MOOREPAY LIMITED

740 Waterside Drive Aztec West 740 Waterside Drive Aztec West, Bristol, BS32 4UF, England
StatusACTIVE
Company No.00891686
CategoryPrivate Limited Company
Incorporated10 Nov 1966
Age57 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

MOOREPAY LIMITED is an active private limited company with number 00891686. It was incorporated 57 years, 5 months, 21 days ago, on 10 November 1966. The company address is 740 Waterside Drive Aztec West 740 Waterside Drive Aztec West, Bristol, BS32 4UF, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008916860013

Charge creation date: 2024-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Vollmer

Appointment date: 2023-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-14

Psc name: Moorepay Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-16

Officer name: Mr Chris Fox

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Copestick

Termination date: 2021-08-16

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-14

Officer name: Mr John Richard Martin Petter

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-13

Officer name: Mr Alan Royston Kinch

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-19

Officer name: Helen Copestick

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Leppard

Termination date: 2021-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-14

New address: 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF

Old address: Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Sep 2020

Category: Address

Type: AD03

New address: Lowry Mill Lees Street Swinton Manchester M27 6DB

Documents

View document PDF

Change sail address company with new address

Date: 02 Sep 2020

Category: Address

Type: AD02

New address: Lowry Mill Lees Street Swinton Manchester M27 6DB

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 29 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-29

Officer name: Mr Alan Royston Kinch

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Nicholas Paul Wain

Documents

View document PDF

Auditors resignation company

Date: 17 May 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2019

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-16

Officer name: Mrs Elizabeth Leppard

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Martin Petter

Appointment date: 2018-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Legdon

Termination date: 2018-07-09

Documents

View document PDF

Resolution

Date: 06 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2018

Action Date: 29 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-29

Charge number: 008916860012

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Ross

Termination date: 2018-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Leppard

Appointment date: 2018-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Andrew Phillip Monshaw

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Robert Bennett

Termination date: 2018-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008916860011

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Legdon

Change date: 2017-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Legdon

Appointment date: 2017-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-19

Officer name: Mr Nicholas Paul Wain

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-19

Officer name: Adel Bedry Al-Saleh

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Phillip Monshaw

Appointment date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2016

Action Date: 20 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-20

Charge number: 008916860011

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel William Schenck

Termination date: 2016-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-01

Officer name: Mr Malcolm Robert Bennett

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-20

Officer name: John Robert Stier

Documents

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Ross

Appointment date: 2015-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Miscellaneous

Date: 21 May 2014

Category: Miscellaneous

Type: MISC

Description: S 519

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Stier

Change date: 2014-05-06

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Stier

Change date: 2014-03-27

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-25

Officer name: Mr Adel Bedry Al-Saleh

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-25

Officer name: Mr Adel Bedry Al-Saleh

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-24

Officer name: Mr Daniel William Schenck

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Daniel William Schenck

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Richardson

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Legacy

Date: 11 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adel Bedry Al-Saleh

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Stone

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:9

Documents

Legacy

Date: 19 May 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:9

Documents

Legacy

Date: 12 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 06/07/06 from: boundary way hemel hempstead hertfordshire HP2 7HU

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF


Some Companies

DLT-UK LIMITED

38 JACKS LANE,HAREFIELD,UB9 6HE

Number:11244116
Status:ACTIVE
Category:Private Limited Company

ELECTRICARS INNOVATION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11678646
Status:ACTIVE
Category:Private Limited Company

ENTRY DOORS LTD

UNIT 4 WOLSELEY BUSINESS PARK,PLYMOUTH,PL2 3BY

Number:08836334
Status:ACTIVE
Category:Private Limited Company

HYDE PARK PREMIER BAYSWATER LIMITED

27 DEVONSHIRE TERRACE,,W2 3DP

Number:06306557
Status:ACTIVE
Category:Private Limited Company

S&S LOCAL PALLET DELIVERIES LIMITED

5 DURSTON CLOSE,LEICESTER,LE5 6LF

Number:11577847
Status:ACTIVE
Category:Private Limited Company

STEVE NEWSON TRANSPORT LIMITED

8 TRENOWAH ROAD,ST AUSTELL,PL25 3EB

Number:10932602
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source