MOBAR EVENTS LIMITED
NOTTINGHAM IDST LIMITED ADVANCEMOVE LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 6EE

Company number 03842931
Status Active
Incorporation Date 16 September 1999
Company Type Private Limited Company
Address 3RD FLOOR BUTT DYKE HOUSE, 33 PARK ROW, NOTTINGHAM, NG1 6EE
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Current accounting period extended from 30 September 2017 to 28 February 2018; Sub-division of shares on 25 November 2016. The most likely internet sites of MOBAR EVENTS LIMITED are www.mobarevents.co.uk, and www.mobar-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Mobar Events Limited is a Private Limited Company. The company registration number is 03842931. Mobar Events Limited has been working since 16 September 1999. The present status of the company is Active. The registered address of Mobar Events Limited is 3rd Floor Butt Dyke House 33 Park Row Nottingham Ng1 6ee. The company`s financial liabilities are £151.61k. It is £81.36k against last year. The cash in hand is £141.05k. It is £78.6k against last year. And the total assets are £222.73k, which is £63.83k against last year. GARLICK, Julia Victoria is a Secretary of the company. GARLICK, Julia Victoria is a Director of the company. GARLICK, Nigel Malcolm is a Director of the company. Secretary DEAN, Samuel Luke has been resigned. Secretary GARLICK, Nigel Malcolm has been resigned. Secretary HEMINGWAY, David has been resigned. Secretary TIGHE, Melissa has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director FRANCIS, James John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


mobar events Key Finiance

LIABILITIES £151.61k
+115%
CASH £141.05k
+125%
TOTAL ASSETS £222.73k
+40%
All Financial Figures

Current Directors

Secretary
GARLICK, Julia Victoria
Appointed Date: 31 March 2010

Director
GARLICK, Julia Victoria
Appointed Date: 01 October 2013
50 years old

Director
GARLICK, Nigel Malcolm
Appointed Date: 23 September 1999
57 years old

Resigned Directors

Secretary
DEAN, Samuel Luke
Resigned: 31 March 2010
Appointed Date: 06 November 2007

Secretary
GARLICK, Nigel Malcolm
Resigned: 31 December 2001
Appointed Date: 23 September 1999

Secretary
HEMINGWAY, David
Resigned: 06 November 2007
Appointed Date: 01 April 2003

Secretary
TIGHE, Melissa
Resigned: 01 April 2003
Appointed Date: 31 December 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 September 1999
Appointed Date: 16 September 1999

Director
FRANCIS, James John
Resigned: 31 December 2001
Appointed Date: 23 September 1999
49 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 September 1999
Appointed Date: 16 September 1999

Persons With Significant Control

Mr Nigel Malcolm Garlick
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

MOBAR EVENTS LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 September 2016
08 Mar 2017
Current accounting period extended from 30 September 2017 to 28 February 2018
02 Feb 2017
Sub-division of shares on 25 November 2016
21 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Oct 2016
Change of share class name or designation
...
... and 55 more events
04 Oct 1999
New director appointed
04 Oct 1999
Secretary resigned
04 Oct 1999
Director resigned
04 Oct 1999
Registered office changed on 04/10/99 from: 12 york place leeds west yorkshire LS1 2DS
16 Sep 1999
Incorporation