MOORGATE PRECISION ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 04266538 |
Category | Private Limited Company |
Incorporated | 07 Aug 2001 |
Age | 22 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MOORGATE PRECISION ENGINEERING LIMITED is an active private limited company with number 04266538. It was incorporated 22 years, 8 months, 27 days ago, on 07 August 2001. The company address is C/O My Online Accountant C/O My Online Accountant, Manchester, M1 2JQ, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 28 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-08-31
New date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Termination secretary company with name termination date
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-07-04
Officer name: Robert William Greaves
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Address
Type: AD01
New address: C/O My Online Accountant 83 Ducie Street Manchester M1 2JQ
Old address: Unit 2 Lipton Close Bootle Merseyside L20 8PU England
Change date: 2023-07-04
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Address
Type: AD01
New address: Unit 2 Lipton Close Bootle Merseyside L20 8PU
Change date: 2023-02-22
Old address: C/O Robert Greaves Unit 1-3 Lipton Close Lipton Close Bootle Merseyside L20 8PU England
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Mortgage satisfy charge full
Date: 12 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 12 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042665380002
Documents
Confirmation statement with updates
Date: 11 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Change to a person with significant control
Date: 11 Aug 2022
Action Date: 31 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-31
Psc name: Mr Robert William Greaves
Documents
Change person director company with change date
Date: 11 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-31
Officer name: Mr Robert William Greaves
Documents
Change person secretary company with change date
Date: 11 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-07-31
Officer name: Mr Robert William Greaves
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
Old address: C/O 19 Welwyn Avenue Ainsdale 154 Sandy Road Liverpool Merseyside L21 1AQ
Change date: 2016-07-05
New address: C/O Robert Greaves Unit 1-3 Lipton Close Lipton Close Bootle Merseyside L20 8PU
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Mortgage create with deed with charge number
Date: 29 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042665380002
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change registered office address company with date old address
Date: 11 Feb 2011
Action Date: 11 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-11
Old address: Unit 6 Admin Road Web Complex Knowsley Ind Park Liverpool L33 7TZ
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Change person director company with change date
Date: 04 Sep 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Robert William Greaves
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Legacy
Date: 05 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian clark
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/04; full list of members
Documents
Legacy
Date: 14 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 14/10/04 from: 145 edge lane liverpool merseyside L7 2PG
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 07 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 07/10/02 from: threlfalls building trueman street liverpool merseyside L3 2BA
Documents
Legacy
Date: 28 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/02; full list of members
Documents
Legacy
Date: 20 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 08/01/02--------- £ si 200@1=200 £ ic 800/1000
Documents
Legacy
Date: 27 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 08/10/01--------- £ si 749@1=749 £ ic 51/800
Documents
Legacy
Date: 27 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 09/10/01--------- £ si 50@1=50 £ ic 1/51
Documents
Legacy
Date: 11 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 11/09/01 from: 154 sandy road liverpool L21 1AQ
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 15/08/01 from: 134 percival road enfield middlesex EN1 1QU
Documents
Some Companies
CHILDER THORNTON CAR SALES LIMITED
9 CONWAY CLOSE,CHESTER,CH4 8UJ
Number: | 06080375 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WREN CLOSE,WOKINGHAM,RG41 3YT
Number: | 09893947 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11220190 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
19 EAST PARADE,HARROGATE,HG1 5LF
Number: | 10948021 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE GARDENS (TUNBRIDGE WELLS) MANAGEMENT LIMITED
38 COLLEGE ROAD,EPSOM,KT17 4HJ
Number: | 05675207 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | CE007178 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |