Company NameAdvanced Mobility Solutions Limited
DirectorDamian Philip Town-Jones
Company StatusActive
Company Number07290327
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Damian Philip Town-Jones
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Briar Garth Sleningford Road
Shipley
West Yorkshire
BD18 4BL
Secretary NameMiss Amy Victoria Stott
StatusResigned
Appointed21 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Penthouse Briar Garth Sleningford Road
Shipley
West Yorkshire
BD18 4BL

Contact

Websitewww.advanced-mobility.co.uk

Location

Registered AddressUnit 2, Five Rise Shopping Centre
Main Street
Bingley
BD16 1GL
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Shareholders

80 at £1Damian Philip Town-jones
80.00%
Ordinary
20 at £1Amy Victoria Stott
20.00%
Ordinary

Financials

Year2014
Net Worth-£4,728
Current Liabilities£6,200

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 March 2024 (5 days ago)
Next Return Due6 April 2025 (1 year from now)

Filing History

31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
23 March 2020Termination of appointment of Amy Victoria Stott as a secretary on 23 March 2020 (1 page)
22 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
22 January 2019Amended micro company accounts made up to 30 June 2018 (5 pages)
13 October 2018Micro company accounts made up to 30 June 2018 (6 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 30 June 2017 (6 pages)
11 September 2017Notification of Ruth Town-Jones as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Cessation of Ruth Town Jones as a person with significant control on 1 September 2017 (1 page)
11 September 2017Cessation of Ruth Town Jones as a person with significant control on 11 September 2017 (1 page)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Notification of Ruth Town-Jones as a person with significant control on 1 September 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
11 September 2017Change of details for Mr Damian Town Jones as a person with significant control on 1 September 2017 (2 pages)
11 September 2017Change of details for Mr Damian Town Jones as a person with significant control on 1 September 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
14 March 2017Registered office address changed from The Penthouse Briar Garth Sleningford Road Nabwood, Shipley West Yorkshire BD18 4BL to 2 Chapel Lane Bingley BD16 2NG on 14 March 2017 (1 page)
14 March 2017Registered office address changed from The Penthouse Briar Garth Sleningford Road Nabwood, Shipley West Yorkshire BD18 4BL to 2 Chapel Lane Bingley BD16 2NG on 14 March 2017 (1 page)
31 January 2017Micro company accounts made up to 30 June 2016 (4 pages)
31 January 2017Micro company accounts made up to 30 June 2016 (4 pages)
1 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 July 2014Director's details changed for Mr Damian Philip Town-Jones on 1 January 2014 (2 pages)
2 July 2014Secretary's details changed for Miss Amy Victoria Stott on 1 January 2014 (1 page)
2 July 2014Secretary's details changed for Miss Amy Victoria Stott on 1 January 2014 (1 page)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Director's details changed for Mr Damian Philip Town-Jones on 1 January 2014 (2 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Director's details changed for Mr Damian Philip Town-Jones on 1 January 2014 (2 pages)
2 July 2014Secretary's details changed for Miss Amy Victoria Stott on 1 January 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 January 2014Registered office address changed from 76 Agincourt Drive Gilstead Bingley West Yorkshire BD16 3JY England on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 76 Agincourt Drive Gilstead Bingley West Yorkshire BD16 3JY England on 17 January 2014 (1 page)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
21 June 2010Incorporation (22 pages)
21 June 2010Incorporation (22 pages)