UKBizDB.co.uk

A W MOBBS & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46719 - Wholesale of other fuels and related products

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Poplar Mead, Cox's Hill, Holton, United Kingdom, OX33 1PZ

Director11 October 2009Active
5, St. Mary's Close, Wheatley, United Kingdom, OX33 1YP

Director11 October 2009Active
The Plough Inn, 132 London Road, Wheatley, Oxford, England, OX33 1JH

Director11 October 2009Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Accounts

Accounts amended with accounts type total exemption full.

Download
2023-05-01Resolution

Resolution.

Download
2023-04-27Capital

Capital cancellation shares.

Download
2023-04-26Capital

Capital return purchase own shares.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.