MOORES UK ELECTRICAL LTD
Status | ACTIVE |
Company No. | 09000800 |
Category | Private Limited Company |
Incorporated | 16 Apr 2014 |
Age | 10 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
MOORES UK ELECTRICAL LTD is an active private limited company with number 09000800. It was incorporated 10 years, 1 month, 17 days ago, on 16 April 2014. The company address is Ty Coch Ty Coch, Whitland, SA34 0HR, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Change to a person with significant control
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-13
Psc name: Mr David Andrew Scott
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 28 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-28
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with updates
Date: 06 Dec 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Change registered office address company with date old address new address
Date: 05 May 2022
Action Date: 05 May 2022
Category: Address
Type: AD01
Change date: 2022-05-05
New address: Ty Coch Spring Gardens Whitland SA34 0HR
Old address: 31 the Drive Mayland Chelmsford CM3 6AB
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 29 Apr 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Termination director company with name termination date
Date: 29 Dec 2020
Action Date: 29 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-29
Officer name: Fred Scott
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Gazette filings brought up to date
Date: 20 Jun 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Change person director company with change date
Date: 12 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Andrew Scott
Change date: 2018-01-01
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 19 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Appoint person director company with name date
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fred Scott
Appointment date: 2015-12-07
Documents
Change account reference date company previous shortened
Date: 14 Sep 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2014
Action Date: 15 Sep 2014
Category: Address
Type: AD01
New address: 31 the Drive Mayland Chelmsford CM3 6AB
Change date: 2014-09-15
Old address: 3 St Georges Walk Canvey Island Essex SS8 9NR England
Documents
Some Companies
49 ELMWOOD AVENUE,HARROW,HA3 8AJ
Number: | 10975970 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 STATION ROAD,POOLE,BH14 8UD
Number: | 07178568 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GLEBE VIEW,MANSFIELD,NG19 0QE
Number: | 10357896 |
Status: | ACTIVE |
Category: | Private Limited Company |
DGL ELECTRICAL SERVICES LIMITED
23 23 LONG LANE,WARRINGTON,WA2 8PT
Number: | 11376957 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE013288 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
7 TURNEYS DRIVE,MILTON KEYNES,MK12 5GY
Number: | 09347486 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |