Mowbray Investments Limited

General information

Name:

Mowbray Investments Ltd

Office Address:

Suites 10-12 The Hive Bell Lane SG1 3HW Stevenage

Number: 07160952

Incorporation date: 2010-02-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mowbray Investments is a company registered at SG1 3HW Stevenage at Suites 10-12 The Hive. The firm has been operating since 2010 and is registered under the identification number 07160952. The firm has existed on the British market for fourteen years now and the official status is active. The enterprise's SIC and NACE codes are 56302 and their NACE code stands for Public houses and bars. Mowbray Investments Ltd released its latest accounts for the financial year up to 2022-06-30. The firm's latest confirmation statement was released on 2023-04-28.

In this specific limited company, just about all of director's obligations have so far been executed by Danielle A. who was designated to this position in 2017 in July. Since 2010 James L., had been supervising this specific limited company up to the moment of the resignation five years ago.

Danielle A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Danielle A.

Role: Director

Appointed: 08 July 2017

Latest update: 6 April 2024

People with significant control

Danielle A.
Notified on 25 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Excalibur Uk Group Holdings Limited
Address: King George V Lodge King George V Road, Amersham, HP6 5FB, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 11979763
Notified on 28 August 2019
Ceased on 25 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Exclaibur Uk Group Holdings Limited
Address: King George V Lodge King George V Road, Amersham, HP6 5FB, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 11979763
Notified on 28 July 2019
Ceased on 25 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Excalibur Uk Group Holdings Limited
Address: King George V Lodge King George V Road, Amersham, HP6 5FB, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 11979763
Notified on 15 July 2019
Ceased on 28 August 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Joseph H.
Notified on 1 February 2018
Ceased on 15 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alexander G.
Notified on 1 February 2018
Ceased on 15 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James L.
Notified on 1 January 2017
Ceased on 15 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 22 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 22 November 2013
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 5 January 2015
Annual Accounts 10 May 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 10 May 2015
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 7 April 2016
Annual Accounts 3 April 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 3 April 2017
Annual Accounts 5 March 2018
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Date Approval Accounts 5 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
  • 56301 : Licensed clubs
14
Company Age

Closest Companies - by postcode