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
-
Check the company
-
UK
-
Basingstoke and Deane
- Company name
- SOUTHERN MOBILITY SERVICES LTD
- Company number
- 03362888
- VAT
- GB689166184
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 May 1997
Age - 28 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
- 60
- 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
- 62
- 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
- 64
- 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
- 65
- 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
- 65
- 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.