Orpington
Kent
BR5 1NX
Director Name | Mr David Wood |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Park Avenue Orpington Kent BR6 9ED |
Secretary Name | Mr David Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2003(13 years after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Park Avenue Orpington Kent BR6 9ED |
Director Name | Miss Joanne Bacon |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 39 Birchwood Road Orpington Kent BR5 1NX |
Director Name | Mr Peter Raymond Bacon |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Birchwood Road Pettswood Orpington Kent BR5 1NX |
Secretary Name | Miss Joanne Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | 39 Birchwood Road Orpington Kent BR5 1NX |
Secretary Name | Julie Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 January 2003) |
Role | Company Director |
Correspondence Address | 39 Birchwood Road Petts Wood Kent BR5 1NX |
Director Name | Mr Gordon David Drayton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 September 2014) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stane Field Marks Tey Colchester Essex CO6 1LX |
Director Name | Mr Bruce Richard Arthur Allen |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2015) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 10 Keswick Road Bexleyheath Kent DA7 5DU |
Website | mobilepetfoods.co.uk |
---|---|
Telephone | 020 88595760 |
Telephone region | London |
Registered Address | Adams And Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.3k at £1 | Catherine J. Bacon 66.70% Ordinary |
---|---|
666 at £1 | Mr David Wood 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,153 |
Cash | £46,532 |
Current Liabilities | £103,102 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
8 August 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
30 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Termination of appointment of Bruce Richard Arthur Allen as a director on 1 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Bruce Richard Arthur Allen as a director on 1 July 2015 (1 page) |
22 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams and Moore House Instone Road Dartford DA1 2AG on 22 January 2015 (1 page) |
1 October 2014 | Termination of appointment of Gordon David Drayton as a director on 28 September 2014 (2 pages) |
2 July 2014 | Cancellation of shares. Statement of capital on 11 June 2014
|
26 June 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
24 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders (8 pages) |
16 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road Plumstead London SE18 3AX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 69 Plumstead Common Road Plumstead London SE18 3AX on 5 March 2013 (1 page) |
22 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (8 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
5 February 2010 | Director's details changed for Mrs Catherine Julia Bacon on 25 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Gordon David Drayton on 25 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Bruce Richard Arthur Allen on 25 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr David Wood on 25 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
19 March 2009 | Return made up to 28/12/08; full list of members (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 March 2008 | Return made up to 28/12/07; full list of members (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 December 2003 | Return made up to 28/12/03; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
11 February 2003 | Return made up to 28/12/02; full list of members (7 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
24 December 2001 | Return made up to 28/12/01; full list of members (6 pages) |
11 October 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
20 April 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
30 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
19 July 2000 | Particulars of contract relating to shares (4 pages) |
19 July 2000 | Ad 26/05/00--------- £ si 12500@1=12500 £ ic 2000/14500 (2 pages) |
12 June 2000 | Nc inc already adjusted 26/05/00 (1 page) |
12 June 2000 | Resolutions
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
11 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
5 October 1999 | Company name changed mobile dog foods LIMITED\certificate issued on 06/10/99 (2 pages) |
18 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
11 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
22 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
15 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
23 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
16 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
29 December 1989 | Incorporation (15 pages) |