CHRISTIAN MOBEY LIMITED

Register to unlock more data on OkredoRegister

CHRISTIAN MOBEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04285455

Incorporation date

11/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1USCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2001)
dot icon22/05/2025
Cessation of Richard Lee Clark as a person with significant control on 2016-07-02
dot icon22/05/2025
Cessation of Richard Lee Clark as a person with significant control on 2016-07-02
dot icon26/03/2025
Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-03-26
dot icon15/01/2025
Director's details changed for Graham Harry Basford on 2024-09-23
dot icon15/01/2025
Director's details changed for Graham Harry Basford on 2024-09-23
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/09/2024
Director's details changed for Graham Harry Basford on 2024-09-23
dot icon23/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-09-11 with updates
dot icon18/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon13/07/2020
Change of details for Mr Richard Lee Clark as a person with significant control on 2020-07-07
dot icon10/07/2020
Secretary's details changed for Mr Richard Lee Clark on 2020-07-07
dot icon10/07/2020
Director's details changed for Mr Richard Lee Clark on 2020-07-07
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/09/2017
Notification of Richard Lee Clark as a person with significant control on 2016-07-01
dot icon22/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon25/05/2016
Director's details changed for Mr Richard Lee Clark on 2016-05-25
dot icon25/05/2016
Secretary's details changed for Mr Richard Lee Clark on 2016-05-25
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon14/05/2015
Satisfaction of charge 1 in full
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon27/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon26/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 11/09/09; full list of members
dot icon21/10/2008
Return made up to 11/09/08; full list of members
dot icon17/10/2008
Director's change of particulars / stephen brabner / 21/12/2007
dot icon17/10/2008
Director and secretary's change of particulars / richard clark / 15/10/2007
dot icon26/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/10/2007
Return made up to 11/09/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/10/2006
Return made up to 11/09/06; full list of members
dot icon25/07/2006
Ad 19/04/06--------- £ si 100@1=100 £ ic 700/800
dot icon05/07/2006
Nc inc already adjusted 19/04/06
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Resolutions
dot icon05/07/2006
Ad 19/04/06--------- £ si 500@1=500 £ ic 200/700
dot icon14/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/10/2005
Return made up to 11/09/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/10/2004
Return made up to 11/09/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/10/2003
Return made up to 11/09/03; full list of members
dot icon04/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon25/10/2002
Return made up to 11/09/02; full list of members
dot icon27/09/2002
Particulars of mortgage/charge
dot icon06/08/2002
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon13/02/2002
Ad 14/01/02-14/01/02 £ si 50@1=50 £ ic 150/200
dot icon13/02/2002
Ad 14/01/02-14/01/02 £ si 149@1=149 £ ic 1/150
dot icon31/01/2002
Registered office changed on 31/01/02 from: 152-160 city road london EC1V 2NX
dot icon31/01/2002
New director appointed
dot icon31/01/2002
New secretary appointed;new director appointed
dot icon31/01/2002
New director appointed
dot icon31/01/2002
New director appointed
dot icon24/09/2001
Director resigned
dot icon24/09/2001
Secretary resigned
dot icon11/09/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+392.34 % *

* during past year

Cash in Bank

£9,645.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
18.04K
-
0.00
45.53K
-
2022
5
37.97K
-
0.00
1.96K
-
2023
5
110.21K
-
0.00
9.65K
-
2023
5
110.21K
-
0.00
9.65K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

110.21K £Ascended190.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.65K £Ascended392.34 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyton, Michael William
Director
13/09/2001 - Present
-
Brabner, Stephen
Director
13/09/2001 - Present
-
Basford, Graham Harry
Director
13/09/2001 - Present
-
Clark, Richard Lee
Secretary
13/09/2001 - Present
-
Temples (Professional Services) Limited
Nominee Director
11/09/2001 - 13/09/2001
2154

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHRISTIAN MOBEY LIMITED

CHRISTIAN MOBEY LIMITED is an(a) Active company incorporated on 11/09/2001 with the registered office located at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIAN MOBEY LIMITED?

toggle

CHRISTIAN MOBEY LIMITED is currently Active. It was registered on 11/09/2001 .

Where is CHRISTIAN MOBEY LIMITED located?

toggle

CHRISTIAN MOBEY LIMITED is registered at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US.

What does CHRISTIAN MOBEY LIMITED do?

toggle

CHRISTIAN MOBEY LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

How many employees does CHRISTIAN MOBEY LIMITED have?

toggle

CHRISTIAN MOBEY LIMITED had 5 employees in 2023.

What is the latest filing for CHRISTIAN MOBEY LIMITED?

toggle

The latest filing was on 22/05/2025: Cessation of Richard Lee Clark as a person with significant control on 2016-07-02.