Company Information for GREGORYS MOBILITY LIMITED
22 HIGH STREET, SUTTON-ON-SEA, MABLETHORPE, LINCOLNSHIRE, LN12 2EX,
|
Company Registration Number
05150982 Private Limited Company
Active |
| Company Name | |
|---|---|
| GREGORYS MOBILITY LIMITED | |
| Legal Registered Office | |
| 22 HIGH STREET SUTTON-ON-SEA MABLETHORPE LINCOLNSHIRE LN12 2EX Other companies in LN12 | |
| Company Number | 05150982 | |
|---|---|---|
| Company ID Number | 05150982 | |
| Date formed | 2004-06-10 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/06/2024 | |
| Account next due | 31/03/2026 | |
| Latest return | 10/06/2015 | |
| Return next due | 08/07/2016 | |
| Type of accounts | MICRO ENTITY | |
| VAT Number /Sales tax ID | GB842621833 |
| Last Datalog update: | 2025-08-06 13:05:48 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
ANGELA BAILEY |
||
DARREN JOHN GREGORY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
DARREN JOHN GREGORY |
Company Secretary | ||
JOHN ALFRED GREGORY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24 | ||
| CONFIRMATION STATEMENT MADE ON 12/07/25, WITH UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 12/07/24, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
| Amended mirco entity accounts made up to 2020-06-30 | ||
| Amended mirco entity accounts made up to 2021-06-30 | ||
| CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
| CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES | |
| AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
| AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
| PSC04 | Change of details for Mr Darrren Gregory as a person with significant control on 2020-07-01 | |
| AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
| TM02 | Termination of appointment of Angela Bailey on 2019-01-17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
| AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
| AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 26/07/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
| AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
| AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/08/13 FROM 2 Cromer Avenue, Sutton-on-Sea Mablethorpe Lincolnshire LN12 2HA | |
| AR01 | 10/06/13 ANNUAL RETURN FULL LIST | |
| AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 10/06/12 ANNUAL RETURN FULL LIST | |
| AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 10/06/11 ANNUAL RETURN FULL LIST | |
| AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 10/06/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Darren John Gregory on 2010-05-31 | |
| AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 10/06/09; full list of members | |
| 288a | Secretary appointed ms angela bailey | |
| 288b | Appointment terminated secretary darren gregory | |
| AA | 30/06/08 TOTAL EXEMPTION SMALL | |
| 288b | APPOINTMENT TERMINATED DIRECTOR JOHN GREGORY | |
| 363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
| 363s | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
| 363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| ELRES | S386 DISP APP AUDS 10/06/04 | |
| ELRES | S366A DISP HOLDING AGM 10/06/04 | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
| Bank Borrowings Overdrafts | 2013-06-30 | £ 6,400 |
|---|---|---|
| Creditors Due After One Year | 2012-07-01 | £ 32,367 |
| Creditors Due Within One Year | 2012-07-01 | £ 24,509 |
| Other Creditors Due Within One Year | 2012-07-01 | £ 2,746 |
| Provisions For Liabilities Charges | 2012-07-01 | £ 1,154 |
| Taxation Social Security Due Within One Year | 2012-07-01 | £ 4,283 |
| Trade Creditors Within One Year | 2012-07-01 | £ 9,661 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREGORYS MOBILITY LIMITED
| Called Up Share Capital | 2012-07-01 | £ 100 |
|---|---|---|
| Cash Bank In Hand | 2012-07-01 | £ 56,125 |
| Current Assets | 2012-07-01 | £ 99,959 |
| Debtors | 2012-07-01 | £ 12,318 |
| Fixed Assets | 2012-07-01 | £ 104,586 |
| Other Debtors | 2012-07-01 | £ 3,973 |
| Shareholder Funds | 2012-07-01 | £ 146,515 |
| Stocks Inventory | 2012-07-01 | £ 31,516 |
| Tangible Fixed Assets | 2012-07-01 | £ 104,586 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.) as GREGORYS MOBILITY LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |