Check the

MOBEX LTD

Company
MOBEX LTD (03255004)

MOBEX

Phone: +44 (0)1453 511 210
C⁺ rating

ABOUT MOBEX LTD

Mobex will design and manufacture a bespoke or special trailer to suit your exact requirements.

Hiring from Mobex is the best way to ensure you know what your getting before buying your own trailer!

Exhibitions are your opportunity to create a stir, build contacts, sell products and services and get ahead of your competition, but only with the right exhibition stands, technology and interactive communications tools.

Mobex Roadshows

Whether you are testing a product, launching a new brand, needing to inform, consult or advertise, our exhibition trailers make perfect vehicles to get into small and large spaces so you can talk to the people you need to.

Mobex are your Total Event Marketing partner.

KEY FINANCES

Year
2016
Assets
£156.86k ▼ £-18.39k (-10.49 %)
Cash
£1.15k ▲ £0.3k (34.62 %)
Liabilities
£313.23k ▲ £34.38k (12.33 %)
Net Worth
£-156.37k ▲ £-52.77k (50.94 %)

REGISTRATION INFO

Company name
MOBEX LTD
Company number
03255004
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Sep 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.mobex.co.uk
Phones
01453 511 210
02071 276 574
01413 742 041
01134 182 797
+44 (0)1453 511 210
+44 (0)2071 276 574
+44 (0)1413 742 041
+44 (0)1134 182 797
Registered Address
701 STONEHOUSE PARK,
SPERRY WAY,
STONEHOUSE,
GLOS,
GL10 3UT

ECONOMIC ACTIVITIES

77390
Renting and leasing of other machinery, equipment and tangible goods n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

05 Dec 2016
Appointment of Mr Allan Geoffrey Plant as a secretary on 8 November 2016
05 Dec 2016
Termination of appointment of Julie Turner as a secretary on 8 November 2016
16 Sep 2016
Confirmation statement made on 13 September 2016 with updates

CHARGES

29 May 2012
Status
Outstanding
Delivered
30 May 2012
Persons entitled
Rowanmoor Trustees Limited Allan Plant and Lynn Plant
Description
4 metre trailers ref nos HU401 and HU402 5 metre trailers…

25 August 2010
Status
Satisfied on 14 January 2015
Delivered
28 August 2010
Persons entitled
Ecf Asset Finance PLC
Description
Ref no. HU603 lynton trailers (UK) limited hospitality…

25 August 2010
Status
Satisfied on 13 January 2015
Delivered
28 August 2010
Persons entitled
Ecf Asset Finance PLC
Description
Fixed and floating charge over the undertaking and all…

19 June 2009
Status
Partially satisfied
Delivered
30 June 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

6 October 2003
Status
Satisfied on 27 July 2010
Delivered
15 October 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

26 October 1996
Status
Satisfied on 11 January 2008
Delivered
5 November 1996
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MOBEX LTD DIRECTORS

Allan Geoffrey Plant

  Acting PSC
Appointed
08 November 2016
Role
Secretary
Address
701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, United Kingdom, GL10 3UT
Name
PLANT, Allan Geoffrey
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Allan Geoffrey Plant

  Acting
Appointed
23 November 2004
Occupation
Chartered Accountant
Role
Director
Age
74
Nationality
British
Address
701 Stonehouse Park, Sperry Way, Stonehouse, Glos, England, GL10 3UT
Country Of Residence
United Kingdom
Name
PLANT, Allan Geoffrey

Lynn Plant

  Acting
Appointed
25 June 2014
Occupation
Marketing Consultant
Role
Director
Age
69
Nationality
British
Address
701 Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, England, GL10 3UT
Country Of Residence
England
Name
PLANT, Lynn

Lynn Plant

  Resigned PSC
Appointed
18 December 2007
Resigned
19 March 2009
Role
Secretary
Address
17 Well Hill, Minchinhampton, Gloucestershire, GL6 9JE
Name
PLANT, Lynn
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Julie Turner

  Resigned
Appointed
19 March 2009
Resigned
08 November 2016
Role
Secretary
Nationality
British
Address
7 The Warren, Tuffley, Gloucester, Gloucestershire, GL4 0TT
Name
TURNER, Julie

Mark James Lee Woodward

  Resigned
Appointed
11 October 1996
Resigned
18 December 2007
Occupation
Finance Manager
Role
Secretary
Nationality
English
Address
5 Woodmans Vale, Chipping Sodbury, Bristol, Avon, BS37 6DL
Name
WOODWARD, Mark James Lee

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
26 September 1996
Resigned
11 October 1996
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Country Registered
Not Specified/Other
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Registrar Of Companies (Uk)

Paul Ian Meaby

  Resigned
Appointed
10 May 1999
Resigned
30 September 2005
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
69 Lansdown Road, Gloucester, Gloucestershire, GL1 3JD
Name
MEABY, Paul Ian

Patricia Train

  Resigned
Appointed
11 October 1996
Resigned
18 December 2007
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
2 Farthing Croft, Highnam, Gloucester, GL2 8EQ
Name
TRAIN, Patricia

Robert Howard Train

  Resigned
Appointed
02 January 2008
Resigned
31 March 2009
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
2 Farthing Croft, Highnam, Gloucester, Gloucestershire, GL2 8EQ
Country Of Residence
United Kingdom
Name
TRAIN, Robert Howard

Robert Howard Train

  Resigned
Appointed
11 October 1996
Resigned
18 December 2007
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
2 Farthing Croft, Highnam, Gloucester, Gloucestershire, GL2 8EQ
Country Of Residence
United Kingdom
Name
TRAIN, Robert Howard

Charles Weston

  Resigned
Appointed
14 October 1996
Resigned
18 December 2007
Occupation
Farmer
Role
Director
Age
71
Nationality
British
Address
Old Court Farm, Stone, Berkeley, Gloucestershire, GL13 9LE
Name
WESTON, Charles

INSTANT COMPANIES LIMITED

  Resigned
Appointed
26 September 1996
Resigned
11 October 1996
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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