Bestobell Mobrey Limited COVENTRY


Founded in 1934, Bestobell Mobrey, classified under reg no. 00283404 is an active company. Currently registered at Pilot Way CV7 9JU, Coventry the company has been in the business for ninety years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2021/12/31.

The firm has 2 directors, namely Graham E., James E.. Of them, Graham E., James E. have been with the company the longest, being appointed on 12 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bestobell Mobrey Limited Address / Contact

Office Address Pilot Way
Office Address2 Ansty Business Park
Town Coventry
Post code CV7 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00283404
Date of Incorporation Fri, 5th Jan 1934
Industry Dormant Company
End of financial Year 30th June
Company age 90 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Graham E.

Position: Director

Appointed: 12 September 2022

James E.

Position: Director

Appointed: 12 September 2022

David C.

Position: Secretary

Resigned: 01 January 2006

Katie L.

Position: Director

Appointed: 01 April 2020

Resigned: 12 September 2022

Simon G.

Position: Secretary

Appointed: 28 October 2016

Resigned: 12 September 2022

Derek O.

Position: Director

Appointed: 02 December 2013

Resigned: 31 March 2020

Marina T.

Position: Director

Appointed: 02 December 2013

Resigned: 12 September 2022

Ian P.

Position: Director

Appointed: 02 July 2007

Resigned: 12 September 2022

Mark Y.

Position: Director

Appointed: 26 July 2006

Resigned: 02 December 2013

Marina T.

Position: Secretary

Appointed: 01 January 2006

Resigned: 28 October 2016

Philip G.

Position: Director

Appointed: 19 July 1994

Resigned: 02 December 2013

Terence T.

Position: Director

Appointed: 27 May 1994

Resigned: 19 July 1994

Malcolm S.

Position: Director

Appointed: 09 May 1991

Resigned: 31 May 1994

David C.

Position: Director

Appointed: 09 May 1991

Resigned: 31 May 2007

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Meggitt Properties Limited from Bournemouth International Airport,Christchurch, England & Wales. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Meggitt Properties Limited

Atlantic House Aviation Park West, Bournemouth International Airport,Christchurch, Dorset, BH23 6EW, England & Wales

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00236045
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/06/30. Originally it was 2022/12/31
filed on: 18th, October 2022
Free Download (1 page)

Company search