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
-
Check the company
-
UK
-
Stroud
- Company name
- MOBEX LTD
- Company number
- 03255004
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Sep 1996
Age - 29 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
- 75
- 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
- 70
- 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
- 69
- 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
- 71
- 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
- 75
- 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
- 75
- 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
- 72
- 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.