MOEBUS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 7PX

Company number 02691184
Status Active
Incorporation Date 27 February 1992
Company Type Private Limited Company
Address CROWN BUFFET, ACADEMY BUILDING, GOWER STREET, LEEDS, WEST YORKSHIRE, LS2 7PX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Change of share class name or designation; Total exemption small company accounts made up to 30 October 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,000 . The most likely internet sites of MOEBUS LIMITED are www.moebus.co.uk, and www.moebus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Moebus Limited is a Private Limited Company. The company registration number is 02691184. Moebus Limited has been working since 27 February 1992. The present status of the company is Active. The registered address of Moebus Limited is Crown Buffet Academy Building Gower Street Leeds West Yorkshire Ls2 7px. The company`s financial liabilities are £187.62k. It is £52.22k against last year. The cash in hand is £57.78k. It is £48.8k against last year. And the total assets are £214.76k, which is £48.4k against last year. CHAN, Steven Cheung-Man is a Secretary of the company. CHAN, Chun Ho is a Director of the company. CHAN, Steven Cheung-Man is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director CHAN, Tin Hing has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


moebus Key Finiance

LIABILITIES £187.62k
+38%
CASH £57.78k
+543%
TOTAL ASSETS £214.76k
+29%
All Financial Figures

Current Directors

Secretary
CHAN, Steven Cheung-Man
Appointed Date: 27 February 1992

Director
CHAN, Chun Ho
Appointed Date: 31 May 2013
51 years old

Director
CHAN, Steven Cheung-Man
Appointed Date: 27 February 1992
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 27 February 1992
Appointed Date: 27 February 1992

Director
CHAN, Tin Hing
Resigned: 01 June 2013
Appointed Date: 21 February 1992
78 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 27 February 1992
Appointed Date: 27 February 1992

MOEBUS LIMITED Events

03 Oct 2016
Change of share class name or designation
26 Jul 2016
Total exemption small company accounts made up to 30 October 2015
11 May 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000

29 Jul 2015
Total exemption small company accounts made up to 30 October 2014
05 Jun 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000

...
... and 82 more events
08 Nov 1992
Accounting reference date notified as 31/03

04 Mar 1992
Secretary resigned;new secretary appointed;new director appointed

04 Mar 1992
Director resigned;new director appointed

04 Mar 1992
Registered office changed on 04/03/92 from: the britannia suite, international house, 82-86 deansgate, manchester M3 2ER

27 Feb 1992
Incorporation

MOEBUS LIMITED Charges

23 January 2015
Charge code 0269 1184 0009
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land on the east side of colorado way glasshoughton t/no…
23 January 2015
Charge code 0269 1184 0008
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land at colorado way, glasshoughton, castleford t/nos…
18 July 2014
Charge code 0269 1184 0007
Delivered: 22 July 2014
Status: Satisfied on 28 January 2015
Persons entitled: Reward Capital LLP
Description: F/H land on the east side of colorado way, glasshoughton…
18 July 2014
Charge code 0269 1184 0006
Delivered: 22 July 2014
Status: Satisfied on 28 January 2015
Persons entitled: Reward Capital LLP
Description: Contains fixed charge…
5 July 2004
Legal mortgage
Delivered: 8 July 2004
Status: Satisfied on 16 September 2014
Persons entitled: Hsbc Bank PLC
Description: F/H land at colorado way glasshoughton castleford west…
7 October 2003
Legal mortgage
Delivered: 14 October 2003
Status: Satisfied on 16 September 2014
Persons entitled: Hsbc Bank PLC
Description: L/H land at colorado way glasshoughton castleford west…
20 February 1998
Debenture
Delivered: 25 February 1998
Status: Satisfied on 3 September 2014
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 December 1993
Debenture
Delivered: 4 January 1994
Status: Satisfied on 25 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…