This company is commonly known as A W Mobbs & Co Limited. The company was founded 14 years ago and was given the registration number 07037680. The firm's registered office is in OXFORD. You can find them at C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire. This company's SIC code is 46719 - Wholesale of other fuels and related products.
Name | : | A W MOBBS & CO LIMITED |
---|---|---|
Company Number | : | 07037680 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2009 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, England, OX1 2EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Poplar Mead, Cox's Hill, Holton, United Kingdom, OX33 1PZ | Director | 11 October 2009 | Active |
5, St. Mary's Close, Wheatley, United Kingdom, OX33 1YP | Director | 11 October 2009 | Active |
The Plough Inn, 132 London Road, Wheatley, Oxford, England, OX33 1JH | Director | 11 October 2009 | Active |
Mr Benjamin Leonard Mobbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Plough Inn, 132 London Road, Oxford, England, OX33 1JH |
Nature of control | : |
|
Mr Benjamin Leonard Mobbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, St Mary's Close, Wheatley, England, OX33 1YP |
Nature of control | : |
|
Mr Andrew William Mobbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Poplar Mead, Cox's Hill, Holton, England, OX33 1PZ |
Nature of control | : |
|
Mr Ronald Arthur Mobbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, St Mary's Close, Wheatley, England, OX33 1YP |
Nature of control | : |
|
Mr Andrew William Mobbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Poplar Mead, Cox's Hill, Holton, England, OX33 1PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-05-01 | Resolution | Resolution. | Download |
2023-04-27 | Capital | Capital cancellation shares. | Download |
2023-04-26 | Capital | Capital return purchase own shares. | Download |
2023-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.