MOBICO GROUP PLC

Register to unlock more data on OkredoRegister

MOBICO GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02590560

Incorporation date

11/03/1991

Size

Group

Contacts

Registered address

Registered address

National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England B5 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon14/04/2026
Appointment of Mr Francisco Iglesias Campos as a director on 2026-04-01
dot icon18/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon03/02/2026
Termination of appointment of Simon Callander as a secretary on 2026-01-31
dot icon03/02/2026
Appointment of Ms Gillian Saunderson as a secretary on 2026-02-01
dot icon26/11/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon15/10/2025
Auditor's resignation
dot icon27/06/2025
Appointment of Mr Brian Egan as a director on 2025-06-24
dot icon16/06/2025
Resolutions
dot icon12/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/05/2025
Termination of appointment of Jose Ignacio Garat Perez as a director on 2025-04-30
dot icon01/05/2025
Termination of appointment of Helen Alison Weir as a director on 2025-05-01
dot icon01/05/2025
Appointment of Mr Philip Michael White as a director on 2025-05-01
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon18/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/06/2024
Resolutions
dot icon12/06/2024
Termination of appointment of Michael James Edward Mckeon as a director on 2024-06-11
dot icon12/06/2024
Termination of appointment of James Robert Stamp as a director on 2024-06-11
dot icon21/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon10/11/2023
Appointment of Mr Enrique Dupuy De Lome Chavarri as a director on 2023-11-01
dot icon01/08/2023
Appointment of Mr Nigel David Pocklington as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Matthew Crummack as a director on 2023-07-31
dot icon20/06/2023
Certificate of change of name
dot icon20/05/2023
Resolutions
dot icon20/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon05/01/2023
Termination of appointment of John Alexander Armitt as a director on 2022-12-31
dot icon02/12/2022
Register inspection address has been changed from Equiniti Limited Holm Oak Holm Oak Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4FE to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
dot icon03/11/2022
Termination of appointment of Christopher Mark Davies as a director on 2022-10-31
dot icon03/11/2022
Appointment of Mr James Robert Stamp as a director on 2022-11-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

73
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Adam Christopher
Director
03/03/2003 - 25/03/2008
215
Devlin, Roger William
Director
30/09/2007 - 27/06/2011
30
Curtis, Miranda Theresa Claire
Director
31/05/2008 - 09/05/2012
22
Gibson, John Michael Barry
Director
16/11/1999 - 30/05/2008
38
Weir, Helen Alison
Director
01/10/2022 - 01/05/2025
65

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOBICO GROUP PLC

MOBICO GROUP PLC is an(a) Active company incorporated on 11/03/1991 with the registered office located at National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England B5 6DD. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOBICO GROUP PLC?

toggle

MOBICO GROUP PLC is currently Active. It was registered on 11/03/1991 .

Where is MOBICO GROUP PLC located?

toggle

MOBICO GROUP PLC is registered at National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England B5 6DD.

What does MOBICO GROUP PLC do?

toggle

MOBICO GROUP PLC operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for MOBICO GROUP PLC?

toggle

The latest filing was on 14/04/2026: Appointment of Mr Francisco Iglesias Campos as a director on 2026-04-01.