Mobley Limited BANBURY


Mobley started in year 1995 as Private Limited Company with registration number 03122269. The Mobley company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Banbury at 27 High Street. Postal code: OX17 2PA. Since 2007/06/12 Mobley Limited is no longer carrying the name Farlow.

There is a single director in the firm at the moment - Andrew M., appointed on 7 December 1995. In addition, a secretary was appointed - Karen M., appointed on 7 December 1995. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Mobley Limited Address / Contact

Office Address 27 High Street
Office Address2 Middleton Cheney
Town Banbury
Post code OX17 2PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03122269
Date of Incorporation Mon, 6th Nov 1995
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 5th April
Company age 29 years old
Account next due date Fri, 5th Jan 2024 (117 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Karen M.

Position: Secretary

Appointed: 07 December 1995

Andrew M.

Position: Director

Appointed: 07 December 1995

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1995

Resigned: 07 December 1995

Lea Yeat Limited

Position: Corporate Nominee Director

Appointed: 06 November 1995

Resigned: 07 December 1995

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Andrew M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Farlow June 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth1 517 7821 545 6921 565 002       
Balance Sheet
Cash Bank On Hand  5 88240 703521121 124483 03864 30866 004122 240
Current Assets225 942248 641201 694229 177230 604762 5251 495 7451 449 4841 070 663229 996
Debtors148 590245 386195 812188 474230 083182 311439 08320 66454 659107 756
Net Assets Liabilities  1 565 0021 590 1121 606 6351 620 5561 710 8752 013 3402 463 8012 736 996
Other Debtors  3 6446 61460 032  7 32513 65687 243
Property Plant Equipment  562 650558 272552 332546 392747 530769 280871 030849 280
Total Inventories     459 090573 6241 364 512950 000 
Cash Bank In Hand77 3523 2555 882       
Tangible Fixed Assets2 019 6972 043 3382 036 347       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve506 619534 530553 839       
Shareholder Funds1 517 7821 545 6921 565 002       
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 55011 49017 43023 37023 7628 81228 06249 812
Average Number Employees During Period     11112
Bank Borrowings Overdrafts  583 054554 676576 0701 091 7811 554 0001 702 000558 0001 412 000
Corporation Tax Payable  -2 2937 8225 2695 70929 51565 944  
Corporation Tax Recoverable  11 73229 657      
Creditors  597 817106 173581 1621 091 7811 554 0001 713 169592 1081 430 078
Fixed Assets  2 036 3472 031 9692 026 0292 020 0892 621 2272 642 9773 476 2304 377 111
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        476 303325 000
Increase From Depreciation Charge For Year Property Plant Equipment   5 9405 9405 9403927 25019 25021 750
Investment Property  1 473 6971 473 6971 473 6971 473 6971 873 6971 873 6972 605 2003 527 831
Investment Property Fair Value Model    1 473 6971 473 6971 873 6971 873 6972 605 2003 527 831
Net Current Assets Liabilities132 792111 355126 472123 004161 768692 248643 6481 087 665-188 912114 955
Number Shares Issued Fully Paid   11     
Other Creditors  14 76310 1855 09245 922234 92911 16934 10818 078
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       22 200  
Other Disposals Property Plant Equipment       22 200  
Other Taxation Social Security Payable  13 12617 03311 1829 12420 77614 11616 85829 442
Par Value Share 1111     
Property Plant Equipment Gross Cost  568 200569 762569 762569 762771 292778 092899 092 
Provisions For Liabilities Balance Sheet Subtotal       4 133231 409324 992
Total Additions Including From Business Combinations Property Plant Equipment   1 562  201 53029 000121 000 
Total Assets Less Current Liabilities2 152 4892 154 6932 162 8192 154 9732 187 7972 712 3373 264 8753 730 6423 287 3184 492 066
Trade Creditors Trade Payables  7 9003 4768 1889 522342 87712 60525 10012 544
Trade Debtors Trade Receivables  128 701152 203170 051182 311439 08313 33941 00320 513
Creditors Due After One Year634 707609 000597 817       
Creditors Due Within One Year93 150137 28775 222       
Number Shares Allotted 11       
Revaluation Reserve1 011 1621 011 1621 011 162       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements