MOBAK SERVICES LIMITED
GRAYS


Company number 05014289
Status Active
Incorporation Date 13 January 2004
Company Type Private Limited Company
Address HEADLEY HOUSE, 16A ORSETT ROAD, GRAYS, ESSEX RM17
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of MOBAK SERVICES LIMITED are www.mobakservices.co.uk, and www.mobak-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Mobak Services Limited is a Private Limited Company. The company registration number is 05014289. Mobak Services Limited has been working since 13 January 2004. The present status of the company is Active. The registered address of Mobak Services Limited is Headley House 16a Orsett Road Grays Essex Rm17. . MONK, Carol Eveline is a Secretary of the company. BAKER, Allan is a Director of the company. Secretary BAKER, Allan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAKER, Allan has been resigned. Director MOORE, Stephen Lloyd has been resigned. Director PHILLIPS, John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MONK, Carol Eveline
Appointed Date: 18 September 2004

Director
BAKER, Allan
Appointed Date: 30 April 2007
75 years old

Resigned Directors

Secretary
BAKER, Allan
Resigned: 18 September 2004
Appointed Date: 13 January 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 January 2004
Appointed Date: 13 January 2004

Director
BAKER, Allan
Resigned: 18 September 2004
Appointed Date: 13 January 2004
75 years old

Director
MOORE, Stephen Lloyd
Resigned: 30 April 2004
Appointed Date: 13 January 2004
64 years old

Director
PHILLIPS, John
Resigned: 30 April 2007
Appointed Date: 30 April 2004
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 January 2004
Appointed Date: 13 January 2004

Persons With Significant Control

Mr Allan Baker
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

MOBAK SERVICES LIMITED Events

27 Jan 2017
Confirmation statement made on 13 January 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 33 more events
01 Feb 2004
New director appointed
01 Feb 2004
New secretary appointed;new director appointed
01 Feb 2004
Director resigned
01 Feb 2004
Secretary resigned
13 Jan 2004
Incorporation

MOBAK SERVICES LIMITED Charges

16 November 2010
Debenture
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

MOBADV LTD MOBAI LTD MOBAKKEN INVEST LIMITED MOBAL SOLUTIONS LTD MOBALDON CONTRACTING LTD MOBALIZE LTD MOBALLO LTD