Check the

SOUTHERN MOBILITY SERVICES LTD

Company
SOUTHERN MOBILITY SERVICES LTD (03362888)

SOUTHERN MOBILITY SERVICES

Phone: 00000 000 000
A⁺ rating

ABOUT SOUTHERN MOBILITY SERVICES LTD

Southern Mobility Services

Basingstoke have recently undergone an extensive refurbishment and have a broader range of products than before. In the last 19 years we have established ourselves as a successful and important outlet to the local Basingstoke Disabled community and have gone from strength to strength with quality mobility products at low prices and first class customer service. We work closely with Wheelchair services to supply standard and prescriptive wheelchairs both manual or powered and we also look after Basingstoke Shopmobility in the town. Southern Mobility Services Basingstoke have a workshop for all major mobility servicing & insurance repairs and we supply

, one of the leading brands. If you are unable to visit us at our newly refurbished showroom, then why not let us bring the product to you for a free no obligation home demonstration. Areas we cover: Basingstoke and the surrounding areas, Tadley, Andover, Newbury, Reading,Winchester,

Southern Mobility Services Ltd Registered office Units E4/E5 Graffton Way, West Ham Ind Est, Basingstoke, Hampshire RG22 6HY, Registered in UK

Company Registration Number 03362888 VAT no. 689 1661 84

KEY FINANCES

Year
2017
Assets
£124.13k ▲ £65.74k (112.60 %)
Cash
£75.63k ▲ £57.54k (317.95 %)
Liabilities
£2.17k ▼ £-20.22k (-90.32 %)
Net Worth
£121.96k ▲ £85.96k (238.76 %)

REGISTRATION INFO

Company name
SOUTHERN MOBILITY SERVICES LTD
Company number
03362888
VAT
GB689166184
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 May 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.southernmobilityservices.co.uk
Phones
00000 000 000
01256 335 900
Registered Address
UNIT E4 GRAFTTON WAY,
WEST HAM INDUCTRIAL ESTATE,
BASINGSTOKE,
HAMPSHIRE,
ENGLAND,
RG22 6HY

ECONOMIC ACTIVITIES

86900
Other human health activities

LAST EVENTS

18 Nov 2016
Registered office address changed from 54 Devizes Road Old Town Swindon Wiltshire SN1 4BG to Unit E4 Graftton Way West Ham Inductrial Estate Basingstoke Hampshire RG22 6HY on 18 November 2016
10 Oct 2016
Confirmation statement made on 13 August 2016 with updates
17 Aug 2016
Confirmation statement made on 12 August 2016 with updates

CHARGES

4 May 2001
Status
Satisfied on 19 August 2015
Delivered
9 May 2001
Persons entitled
Postel Properties Limited
Description
The sum of £5,140.63 depositd at the royal bank of scotland…

See Also


Last update 2018

SOUTHERN MOBILITY SERVICES LTD DIRECTORS

Michael Richard Booth

  Acting PSC
Appointed
10 July 2015
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
54 Devizes Road, Swindon, Wilts, Uk, SN1 4BG
Country Of Residence
Uk
Name
BOOTH, Michael Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Tracy Jane Booth

  Acting PSC
Appointed
10 July 2015
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
54 Devizes Road, Swindon, Wilts, Uk, SN1 4BG
Country Of Residence
Uk
Name
BOOTH, Tracy Jane
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Alan James Rodway

  Resigned
Appointed
09 October 1997
Resigned
09 March 2011
Role
Secretary
Address
Apple Pie Cottage, Woodside Road, Chiddingfold, Surrey, GU8 4RA
Name
RODWAY, Alan James

Gwyneth Margaret Russell

  Resigned
Appointed
01 May 1997
Resigned
09 October 1997
Role
Secretary
Address
6 Fisher Lane, Chiddingfold, Godalming, Surrey, GU8 4TE
Name
RUSSELL, Gwyneth Margaret

TEMPLE SECRETARIES LIMITED

  Resigned PSC
Appointed
01 May 1997
Resigned
01 May 1997
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more as a member of a firm

Alison Jane Jones

  Resigned
Appointed
01 October 2005
Resigned
10 July 2015
Occupation
Administrator
Role
Director
Age
63
Nationality
British
Address
5 Powlingbroke, Hook, Hampshire, RG27 9TH
Name
JONES, Alison Jane

Barry Raymond Jones

  Resigned
Appointed
01 December 2000
Resigned
10 July 2015
Occupation
Engineer
Role
Director
Age
64
Nationality
British
Address
5 Powlingbroke, Hook, Hampshire, RG27 9TH
Name
JONES, Barry Raymond

Peter Morgan Russell

  Resigned
Appointed
01 May 1997
Resigned
01 May 2003
Occupation
Sales & Servicing
Role
Director
Age
64
Nationality
British
Address
15 The Limes, Sylvan Glade, Newport, Isle Of Wight, PO30 5FT
Name
RUSSELL, Peter Morgan

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
01 May 1997
Resigned
01 May 1997
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.