MOORES UK ELECTRICAL LTD

Ty Coch Ty Coch, Whitland, SA34 0HR, United Kingdom
StatusACTIVE
Company No.09000800
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 1 month, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD ASTRA DIGITAL LIMITED

49 ELMWOOD AVENUE,HARROW,HA3 8AJ

Number:10975970
Status:ACTIVE
Category:Private Limited Company

ARLINGTON & HALL LIMITED

34 STATION ROAD,POOLE,BH14 8UD

Number:07178568
Status:ACTIVE
Category:Private Limited Company

D WHITEHOUSE LTD

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

MSP BUILDING PROJECTS LTD

7 TURNEYS DRIVE,MILTON KEYNES,MK12 5GY

Number:09347486
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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