GOWRINGS MOBILITY GROUP LIMITED
Overview
| Company Name | GOWRINGS MOBILITY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01370355 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GOWRINGS MOBILITY GROUP LIMITED?
- Manufacture of bicycles and invalid carriages (30920) / Manufacturing
Where is GOWRINGS MOBILITY GROUP LIMITED located?
| Registered Office Address | Gowrings Mobility Daytona Drive RG19 4ZD Thatcham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GOWRINGS MOBILITY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWSHIP ESTATES LIMITED | May 17, 1988 | May 17, 1988 |
| G.J. DURAFENCING LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| BOUNDGROVE PROPERTIES LIMITED | May 24, 1978 | May 24, 1978 |
What are the latest accounts for GOWRINGS MOBILITY GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GOWRINGS MOBILITY GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for GOWRINGS MOBILITY GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Laurence Roger Drake as a director on Jan 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nigel Antony Brice as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Fiona Jane Millyard as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2024 | 27 pages | AA | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Watson Newman as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Registration of charge 013703550011, created on Oct 21, 2024 | 16 pages | MR01 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 26 pages | AA | ||
Full accounts made up to Sep 30, 2022 | 27 pages | AA | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joanne Tina Ellison as a director on Feb 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 27 pages | AA | ||
Appointment of Mrs Lorraine Farnon as a director on Apr 19, 2021 | 2 pages | AP01 | ||
Registered office address changed from Fernside Place 179 Queens Road Weybridge KT13 0AH England to Gowrings Mobility Daytona Drive Thatcham RG19 4ZD on Apr 14, 2021 | 1 pages | AD01 | ||
Appointment of Ms Joanne Tina Ellison as a director on Apr 06, 2021 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2020 | 27 pages | AA | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 26 pages | AA | ||
Register(s) moved to registered inspection location Fernside Place 179, Queens Road Weybridge KT13 0AH | 1 pages | AD03 | ||
Register inspection address has been changed to Fernside Place 179, Queens Road Weybridge KT13 0AH | 1 pages | AD02 | ||
Registered office address changed from Gowrings Daytona Drive Thatcham RG19 4ZD England to Fernside Place 179 Queens Road Weybridge KT13 0AH on May 30, 2019 | 1 pages | AD01 | ||
Who are the officers of GOWRINGS MOBILITY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRISON, Andrew St Clair | Secretary | Daytona Drive RG19 4ZD Thatcham Gowrings Mobility England | British | 38313140002 | ||||||
| DRAKE, Laurence Roger | Director | Daytona Drive RG19 4ZD Thatcham Gowrings Mobility England | England | British | 310811680001 | |||||
| FARNON, Lorraine | Director | Daytona Drive RG19 4ZD Thatcham Gowrings Mobility England | England | British | 155187010001 | |||||
| NEWMAN, Richard John | Director | Daytona Drive RG19 4ZD Thatcham Gowrings Mobility England | England | British | 114701980001 | |||||
| ANDERSON, John | Secretary | 27 Croft Road SW19 2NF London | British | 53485800001 | ||||||
| ATKINS, Zoe Rachel | Secretary | 3 Burden Way GU2 9RB Guildford Surrey | British | 72201740002 | ||||||
| BOYD, Michael Andrew | Secretary | 19 Plough Road Dormansland RH7 6PS Lingfield Surrey | British | 7595590001 | ||||||
| DENTON, Mark Edward | Secretary | 7 Turner Close GU4 7JN Guildford Surrey | British | 57643460001 | ||||||
| FISHER, Lisa Joanne | Secretary | 80 The Mount GU2 5JB Guildford Surrey | British | 52428620001 | ||||||
| HOBBS, Wendy Jill | Secretary | 36 Cater Gardens GU3 3BY Guildford Surrey | British | 35837360001 | ||||||
| LLEWELYN, Rhydian Hedd | Secretary | 57 New Road Chilworth GU4 8LP Guildford Surrey | British | 93073060001 | ||||||
| PRICE, Andrew Christopher | Secretary | The Briars 36 Pilkington Avenue B72 1LD Sutton Coldfield West Midlands | British | 120883400001 | ||||||
| BALE, Andrew Paul | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | England | British | 76005930001 | |||||
| BALE, Andrew Paul | Director | 157 York Road GU22 7XS Woking Surrey | England | British | 76005930001 | |||||
| BOSWORTH, Ian | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey United Kingdom | England | British | 176201170001 | |||||
| BRICE, Nigel Antony | Director | Daytona Drive RG19 4ZD Thatcham Gowrings Mobility England | United Kingdom | British | 90292050001 | |||||
| CLARKSON, Jeremy David | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | United Kingdom | British | 29690770001 | |||||
| COMPSON, Stephen Edwin John | Director | Blenheim Cottage Elm Corner Ockham GU23 6PX Woking Surrey | England | British | 45307380002 | |||||
| ELLISON, Joanne Tina | Director | Daytona Drive RG19 4ZD Thatcham Gowrings Mobility England | England | British | 222298070001 | |||||
| MILLYARD, Fiona Jane | Director | Daytona Drive RG19 4ZD Thatcham Gowrings Mobility England | England | British | 112353280001 | |||||
| MOORE, Thomas | Director | Gransden House Cooks Bank Acton Trussell ST17 0RF Stafford | England | British | 83054600001 | |||||
| NEWMAN, Amanda Jane | Director | Longridge South Road St Georges Hill KT13 0NA Weybridge Surrey | United Kingdom | British | 56633850001 | |||||
| NEWMAN, John Watson | Director | Daytona Drive RG19 4ZD Thatcham Gowrings Mobility England | England | British | 3088870002 | |||||
| O'CONNOR, Nicola Joanne | Director | Blackthorn Close Tilehurst RG31 6ZY Reading 19 Berkshire | England | British | 139597130001 | |||||
| RICHMOND, Philip Ralph | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey United Kingdom | England | British | 150985270001 | |||||
| SAWFORD, John Nicholl | Director | 38 Aldridge Park Winkfield Row RG42 7NU Bracknell Berkshire | England | British | 117851490001 | |||||
| SEWARD, Janet Elizabeth | Director | The Ramblers St Ives Close RG7 5DP Theale Berkshire | United Kingdom | British | 112353160001 | |||||
| SHIPP, Nicholas Damante | Director | Clare Hill Cavendish Road St Georges Hill KT13 0JT Weybridge Surrey | British | 8827920001 | ||||||
| SNOW, Simon George | Director | 33 Harehill Close Pyrford GU22 8UH Woking Surrey | British | 13779500001 |
Who are the persons with significant control of GOWRINGS MOBILITY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newship Products Limited | Apr 06, 2016 | 179 Queens Road KT13 0AH Weybridge Fernside Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0