Company NameMoelven UK Limited
Company StatusActive
Company Number01775490
CategoryPrivate Limited Company
Incorporation Date5 December 1983(40 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NamePehr Eriksson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalitySwedish
StatusCurrent
Appointed25 February 2015(31 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 81 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMr Anders Lindh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed03 October 2018(34 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleHead Of Timber Division
Country of ResidenceNorway
Correspondence AddressMoelven Industrier Asa Industrivegen 2
2390 Moelv
Norway
Director NameLars Fredrik Wallenstad
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed15 January 2020(36 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCeo - Director
Country of ResidenceSweden
Correspondence AddressMoelven Industrier Asa Industrivegen 2
2390 Moelv
Norway
Director NameMs Toril Maurud Torgersen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 July 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressUnit 81 22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMr Geir Syversen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 July 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressUnit 81 22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMr Michael Bjornskov
Date of BirthMay 1954 (Born 70 years ago)
NationalityDanish
StatusResigned
Appointed25 February 1992(8 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 June 1992)
RoleCompany Director
Correspondence AddressMollegade 10
Logumkloster Dk-6240
Foreign
Director NameMr Karl-Arne Iderot
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed25 February 1992(8 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 June 1992)
RoleCompany Director
Correspondence AddressAlmvagen 8 5-545 00 Toreboda
Toreboda
Foreign
Director NameMr Douglas Edward Mursell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address9 Chapel Road
Sarisbury Green
Southampton
Hampshire
SO31 7FB
Director NameMr Haumann Sund
Date of BirthMay 1936 (Born 88 years ago)
NationalityNorwegian
StatusResigned
Appointed25 February 1992(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 July 1996)
RoleCompany Director
Correspondence AddressPO Box 143
Moelv N-2391
Foreign
Secretary NameMr Douglas Edward Mursell
NationalityBritish
StatusResigned
Appointed25 February 1992(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address9 Chapel Road
Sarisbury Green
Southampton
Hampshire
SO31 7FB
Director NameMr Jorgen Orbaek Petersen
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed12 June 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 1993)
RoleTechnical Manager
Correspondence AddressVestervang 13
6261 Bredebro
Foreign
Director NameMr Kurt Roger Svensson
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 1992(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 1993)
RoleAccountant
Correspondence AddressGordesvagen 6
545 00 Toreboda
Sweden
Director NameIan Michael Beedle
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(9 years, 9 months after company formation)
Appointment Duration7 years (resigned 11 October 2000)
RoleCompany Director
Correspondence Address35 Blenheim Gardens
Highfield
Southampton
Hampshire
SO17 3RN
Director NameDavid Thomas Black
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(9 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address19 Betteridge Drive
Rownhams House Park
Rownhams Southampton
Hampshire
SO16 8LE
Secretary NameJanet Frances Allen
NationalityBritish
StatusResigned
Appointed17 September 1993(9 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 25 February 2015)
RoleCompany Director
Correspondence Address12 St Edwards Road
Netley Abbey
Southampton
SO31 5FG
Director NameClaes Erik Christer Hakanson
Date of BirthOctober 1944 (Born 79 years ago)
NationalitySwede
StatusResigned
Appointed03 July 1996(12 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2004)
RoleManaging Director
Correspondence AddressStora Berget
Toreboda S-54532
Sweden
Foreign
Director NameTorbjorn Fritz Birgersson
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed10 March 2004(20 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2006)
RoleProduction Manager
Correspondence AddressKyrkogaten 14
Toreboda
54530
Sweden
Director NameRoger Kurt Svensson
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2005(21 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 May 2014)
RoleAccountant
Country of ResidenceSweden
Correspondence AddressStragatan 10
545 32 Toreboda
Sweden
Director NameJames William Mursell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(21 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressYew Tree House
Winchester Road Fair Oak
Eastleigh
SO50 7GQ
Director NameRoger Lennart Simonsson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed09 November 2006(22 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 August 2011)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressSanfrid Welinsgaten 1
Skara
532 33
Sweden
Director NameArthur Selvig
Date of BirthDecember 1948 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed25 May 2007(23 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSkulds Vei 9
Rykkinn
1349
Norway
Director NameMr Torbjorn Fritz Birgersson
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed23 August 2011(27 years, 8 months after company formation)
Appointment Duration5 months (resigned 23 January 2012)
RoleProduction Manager
Country of ResidenceSweden
Correspondence AddressUnit 10 Vicarage Farm
Winchester Road Fair Oak
Eastleigh
Hampshire
SO50 7HD
Director NameMr Johan Niclas  Ake Ahlen
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed23 January 2012(28 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 Bruksgaten
Toreboda
545 21
Director NameMr Tom Inge Olsen
Date of BirthApril 1968 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed14 May 2014(30 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 February 2015)
RoleDivision Controller
Country of ResidenceNorway
Correspondence AddressUnit 1 Barton Farm Industrial Estate
Chickenhall Lane
Eastleigh
Hampshire
SO50 6RP
Director NameJonny Andersson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed25 January 2015(31 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressMoelven Tom Heurlin Ab 662 97
Animskog
Sweden
Director NameSvante Attemalm
Date of BirthMarch 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed25 February 2015(31 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressMoelven Notnas Ab Box 223
Se-68525
Torsby
Sweden
Director NameHans Geir Syversen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed25 February 2015(31 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressMoelven Eidsvold Vaerk As
No-2074 Eidsvoll Verk
Norway
Director NameJan Wahlberg
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed25 February 2015(31 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressMoelven Valasen Ab Box 404
S691 27 Karlskoga
Sweden
Director NameMr Lars Thorsrud
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2016(32 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 January 2020)
RoleMarketing Director
Country of ResidenceNorway
Correspondence AddressMoelven Industrier Asa Industrivegen 2
2390 Moelv
Norway
Director NameMr Per Thomas Persson
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2016(32 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 November 2016)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressUnit 81 22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMr Martin Narum
Date of BirthJuly 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed03 October 2018(34 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2022)
RoleFinancial Director
Country of ResidenceNorway
Correspondence AddressMoelven Industrier Asa Industrivegen 2
2390 Moelv
Norway
Director NameMr Egil Freitag
Date of BirthMay 1971 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed01 June 2019(35 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2022)
RoleInternational Sales Manager
Country of ResidenceSweden
Correspondence AddressSagveien
No 2074 Eidsvoll Verk
Norway

Contact

Websitemoelven.com
Email address[email protected]

Location

Registered AddressUnit 81 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

50k at £1Moelven Industria Asa
100.00%
Ordinary
1 at £1Torbjorn Fritz Birgersson
0.00%
Ordinary

Financials

Year2014
Turnover£1,149,277
Gross Profit£505,333
Net Worth-£776,572
Cash£250,186
Current Liabilities£1,156,597

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

14 September 1994Delivered on: 26 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 November 1989Delivered on: 7 November 1989
Satisfied on: 7 November 1991
Persons entitled: Danby Construction Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a building agreement of even date.
Particulars: Sit ER15 brunel way segensworth fareham hampshire and the full benefit of the company's licence in respect thereof.
Fully Satisfied
23 October 1986Delivered on: 29 October 1986
Satisfied on: 21 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances.
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 21/10/86 to kier international limited.
Particulars: The sum of £5514 sw kr 590025 dm 1219 together with interest accrued held by the bank on an account in the name of the bank and earmarked re the company.
Fully Satisfied

Filing History

27 June 2023Accounts for a small company made up to 31 December 2022 (10 pages)
28 February 2023Confirmation statement made on 25 February 2023 with updates (5 pages)
24 October 2022Appointment of Mr Geir Syversen as a director on 1 July 2022 (2 pages)
24 October 2022Appointment of Ms Toril Maurud Torgersen as a director on 1 July 2022 (2 pages)
21 September 2022Termination of appointment of Martin Narum as a director on 1 July 2022 (1 page)
6 April 2022Accounts for a small company made up to 31 December 2021 (12 pages)
21 March 2022Confirmation statement made on 25 February 2022 with updates (5 pages)
21 March 2022Termination of appointment of Egil Freitag as a director on 1 March 2022 (1 page)
21 June 2021Accounts for a small company made up to 31 December 2020 (10 pages)
9 June 2021Statement of capital on 9 June 2021
  • GBP 200,000
(3 pages)
9 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 June 2021Solvency Statement dated 26/05/21 (4 pages)
9 June 2021Statement by Directors (4 pages)
15 March 2021Satisfaction of charge 3 in full (1 page)
11 March 2021Director's details changed for Lars Fedrik Wallenstad on 17 February 2021 (2 pages)
11 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
23 June 2020Accounts for a small company made up to 31 December 2019 (9 pages)
10 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
6 March 2020Appointment of Lars Fedrik Wallenstad as a director on 15 January 2020 (2 pages)
6 March 2020Termination of appointment of Lars Thorsrud as a director on 15 January 2020 (1 page)
3 June 2019Appointment of Mr Egil Freitag as a director on 1 June 2019 (2 pages)
3 June 2019Termination of appointment of Hans Geir Syversen as a director on 1 June 2019 (1 page)
29 March 2019Accounts for a small company made up to 31 December 2018 (10 pages)
13 March 2019Change of details for Moelven Industrier Asa as a person with significant control on 1 January 2019 (2 pages)
13 March 2019Change of details for Moelven Industria Asa as a person with significant control on 1 January 2019 (2 pages)
12 March 2019Director's details changed for Hans Geir Syversen on 1 January 2019 (2 pages)
12 March 2019Director's details changed for Mr Anders Lindh on 1 January 2019 (2 pages)
12 March 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
12 March 2019Director's details changed for Mr Lars Thorsrud on 1 January 2019 (2 pages)
12 March 2019Director's details changed for Mr Martin Narum on 1 January 2019 (2 pages)
16 October 2018Appointment of Mr Anders Lindh as a director on 3 October 2018 (2 pages)
16 October 2018Termination of appointment of Jan Wahlberg as a director on 3 October 2018 (1 page)
16 October 2018Termination of appointment of Svante Attemalm as a director on 3 October 2018 (1 page)
16 October 2018Appointment of Mr Martin Narum as a director on 3 October 2018 (2 pages)
12 April 2018Full accounts made up to 31 December 2017 (16 pages)
2 March 2018Confirmation statement made on 25 February 2018 with updates (3 pages)
19 February 2018Register(s) moved to registered office address Unit 81 22 Carlton Road South Croydon Surrey CR2 0BS (1 page)
19 February 2018Register inspection address has been changed from Unit 1 Barton Farm Industrial Estate Chickenhall Lane Eastleigh Hampshire SO50 6RP England to Unit 81 Capital Business Centre Carlton Road South Croydon CR2 0BS (1 page)
3 May 2017Full accounts made up to 31 December 2016 (16 pages)
3 May 2017Full accounts made up to 31 December 2016 (16 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
18 November 2016Termination of appointment of Per Thomas Persson as a director on 14 November 2016 (1 page)
18 November 2016Termination of appointment of Per Thomas Persson as a director on 14 November 2016 (1 page)
24 August 2016Appointment of Mr Lars Thorsrud as a director on 1 July 2016 (2 pages)
24 August 2016Termination of appointment of Arthur Selvig as a director on 31 July 2016 (1 page)
24 August 2016Appointment of Mr per Thomas Persson as a director on 1 August 2016 (2 pages)
24 August 2016Appointment of Mr Lars Thorsrud as a director on 1 July 2016 (2 pages)
24 August 2016Appointment of Mr per Thomas Persson as a director on 1 August 2016 (2 pages)
24 August 2016Termination of appointment of Arthur Selvig as a director on 31 July 2016 (1 page)
30 June 2016Second filing of a statement of capital following an allotment of shares on 8 June 2016
  • GBP 950,000
  • ANNOTATION Clarification Second filing SH01 for allotment date 08/06/2016.
(6 pages)
30 June 2016Second filing of a statement of capital following an allotment of shares on 8 June 2016
  • GBP 950,000
  • ANNOTATION Clarification Second filing SH01 for allotment date 08/06/2016.
(6 pages)
27 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 780,000
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2016.
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 780,000
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2016.
(4 pages)
17 May 2016Annual return made up to 25 February 2016 with a full list of shareholders (7 pages)
17 May 2016Annual return made up to 25 February 2016 with a full list of shareholders (7 pages)
25 April 2016Full accounts made up to 31 December 2015 (16 pages)
25 April 2016Full accounts made up to 31 December 2015 (16 pages)
22 April 2016Statement of company's objects (2 pages)
22 April 2016Resolutions
  • RES13 ‐ Conflict of interest 17/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 April 2016Resolutions
  • RES13 ‐ Conflict of interest 17/03/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 April 2016Statement of company's objects (2 pages)
5 April 2016Termination of appointment of Johan Niclas Ake Ahlen as a director on 9 March 2016 (1 page)
5 April 2016Termination of appointment of Johan Niclas Ake Ahlen as a director on 9 March 2016 (1 page)
4 April 2016Termination of appointment of Jonny Andersson as a director on 9 March 2016 (1 page)
4 April 2016Termination of appointment of Jonny Andersson as a director on 9 March 2016 (1 page)
31 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 780,000
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 780,000
(3 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
13 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,000
(10 pages)
13 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,000
(10 pages)
10 April 2015Appointment of Svante Attemalm as a director on 25 February 2015 (2 pages)
10 April 2015Appointment of Hans Geir Syversen as a director on 25 February 2015 (2 pages)
10 April 2015Termination of appointment of Janet Frances Allen as a secretary on 25 February 2015 (1 page)
10 April 2015Termination of appointment of Tom Inge Olsen as a director on 25 February 2015 (1 page)
10 April 2015Appointment of Svante Attemalm as a director on 25 February 2015 (2 pages)
10 April 2015Appointment of Jan Wahlberg as a director on 25 February 2015 (2 pages)
10 April 2015Termination of appointment of Tom Inge Olsen as a director on 25 February 2015 (1 page)
10 April 2015Appointment of Jonny Andersson as a director on 25 January 2015 (2 pages)
10 April 2015Appointment of Pehr Eriksson as a director on 25 February 2015 (2 pages)
10 April 2015Appointment of Hans Geir Syversen as a director on 25 February 2015 (2 pages)
10 April 2015Appointment of Jonny Andersson as a director on 25 January 2015 (2 pages)
10 April 2015Registered office address changed from Unit 1 Barton Farm Industrial Estate Chickenhall Lane Eastleigh Hampshire SO50 6RP to Unit 81 22 Carlton Road South Croydon Surrey CR2 0BS on 10 April 2015 (1 page)
10 April 2015Appointment of Pehr Eriksson as a director on 25 February 2015 (2 pages)
10 April 2015Appointment of Jan Wahlberg as a director on 25 February 2015 (2 pages)
10 April 2015Registered office address changed from Unit 1 Barton Farm Industrial Estate Chickenhall Lane Eastleigh Hampshire SO50 6RP to Unit 81 22 Carlton Road South Croydon Surrey CR2 0BS on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Janet Frances Allen as a secretary on 25 February 2015 (1 page)
2 December 2014Termination of appointment of James William Mursell as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of James William Mursell as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of James William Mursell as a director on 1 December 2014 (1 page)
29 May 2014Full accounts made up to 31 December 2013 (17 pages)
29 May 2014Full accounts made up to 31 December 2013 (17 pages)
16 May 2014Appointment of Mr Tom Inge Olsen as a director (2 pages)
16 May 2014Appointment of Mr Tom Inge Olsen as a director (2 pages)
16 May 2014Termination of appointment of Roger Svensson as a director (1 page)
16 May 2014Termination of appointment of Roger Svensson as a director (1 page)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50,000
(8 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50,000
(8 pages)
3 May 2013Full accounts made up to 31 December 2012 (17 pages)
3 May 2013Full accounts made up to 31 December 2012 (17 pages)
27 March 2013Register inspection address has been changed (1 page)
27 March 2013Register(s) moved to registered inspection location (1 page)
27 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
27 March 2013Register inspection address has been changed (1 page)
27 March 2013Register(s) moved to registered inspection location (1 page)
3 August 2012Full accounts made up to 31 December 2011 (16 pages)
3 August 2012Full accounts made up to 31 December 2011 (16 pages)
5 April 2012Registered office address changed from Unit 10 Vicarage Farm Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Unit 10 Vicarage Farm Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Unit 10 Vicarage Farm Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 5 April 2012 (1 page)
15 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
25 January 2012Appointment of Mr Johan Niclas Ake Ahlen as a director (2 pages)
25 January 2012Termination of appointment of Torbjorn Birgersson as a director (1 page)
25 January 2012Termination of appointment of Torbjorn Birgersson as a director (1 page)
25 January 2012Appointment of Mr Johan Niclas Ake Ahlen as a director (2 pages)
24 August 2011Termination of appointment of Roger Simonsson as a director (1 page)
24 August 2011Appointment of Mr Torbjorn Fritz Birgersson as a director (2 pages)
24 August 2011Termination of appointment of Roger Simonsson as a director (1 page)
24 August 2011Appointment of Mr Torbjorn Fritz Birgersson as a director (2 pages)
30 March 2011Full accounts made up to 31 December 2010 (15 pages)
30 March 2011Full accounts made up to 31 December 2010 (15 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
13 April 2010Full accounts made up to 31 December 2009 (15 pages)
13 April 2010Full accounts made up to 31 December 2009 (15 pages)
22 March 2010Director's details changed for Arthur Selvig on 25 February 2010 (2 pages)
22 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for James William Mursell on 25 February 2010 (2 pages)
22 March 2010Director's details changed for James William Mursell on 25 February 2010 (2 pages)
22 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Roger Kurt Svensson on 25 February 2010 (2 pages)
22 March 2010Director's details changed for Arthur Selvig on 25 February 2010 (2 pages)
22 March 2010Director's details changed for Roger Kurt Svensson on 25 February 2010 (2 pages)
15 February 2010Director's details changed for Roger Lennart Roser on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Roger Lennart Roser on 15 February 2010 (2 pages)
9 April 2009Full accounts made up to 31 December 2008 (15 pages)
9 April 2009Full accounts made up to 31 December 2008 (15 pages)
16 March 2009Return made up to 25/02/09; full list of members (4 pages)
16 March 2009Return made up to 25/02/09; full list of members (4 pages)
30 December 2008Auditor's resignation (1 page)
30 December 2008Auditor's resignation (1 page)
13 May 2008Full accounts made up to 31 December 2007 (14 pages)
13 May 2008Full accounts made up to 31 December 2007 (14 pages)
20 March 2008Return made up to 25/02/08; full list of members (4 pages)
20 March 2008Return made up to 25/02/08; full list of members (4 pages)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 May 2007Full accounts made up to 31 December 2006 (15 pages)
2 May 2007Full accounts made up to 31 December 2006 (15 pages)
18 April 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2007Company name changed moelven laminated timber structu res LIMITED\certificate issued on 28/02/07 (2 pages)
28 February 2007Company name changed moelven laminated timber structu res LIMITED\certificate issued on 28/02/07 (2 pages)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
10 July 2006Full accounts made up to 31 December 2005 (16 pages)
10 July 2006Full accounts made up to 31 December 2005 (16 pages)
24 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
19 April 2005Full accounts made up to 31 December 2004 (15 pages)
19 April 2005Full accounts made up to 31 December 2004 (15 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
9 March 2005Return made up to 25/02/05; full list of members (6 pages)
9 March 2005Return made up to 25/02/05; full list of members (6 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
14 September 2004Full accounts made up to 31 December 2003 (15 pages)
14 September 2004Full accounts made up to 31 December 2003 (15 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
30 April 2004New director appointed (1 page)
30 April 2004New director appointed (1 page)
22 March 2004Return made up to 25/02/04; full list of members (7 pages)
22 March 2004Return made up to 25/02/04; full list of members (7 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
1 September 2003Full accounts made up to 31 December 2002 (15 pages)
1 September 2003Full accounts made up to 31 December 2002 (15 pages)
11 March 2003Return made up to 25/02/03; full list of members (7 pages)
11 March 2003Return made up to 25/02/03; full list of members (7 pages)
4 October 2002Auditor's resignation (2 pages)
4 October 2002Auditor's resignation (2 pages)
27 August 2002Full accounts made up to 31 December 2001 (17 pages)
27 August 2002Full accounts made up to 31 December 2001 (17 pages)
14 March 2002Return made up to 25/02/02; full list of members (6 pages)
14 March 2002Return made up to 25/02/02; full list of members (6 pages)
4 October 2001Full accounts made up to 31 December 2000 (16 pages)
4 October 2001Full accounts made up to 31 December 2000 (16 pages)
5 March 2001Return made up to 25/02/01; full list of members (6 pages)
5 March 2001Return made up to 25/02/01; full list of members (6 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
31 August 2000Full accounts made up to 31 December 1999 (17 pages)
31 August 2000Full accounts made up to 31 December 1999 (17 pages)
8 March 2000Return made up to 25/02/00; full list of members (7 pages)
8 March 2000Return made up to 25/02/00; full list of members (7 pages)
22 October 1999Full accounts made up to 31 December 1998 (16 pages)
22 October 1999Full accounts made up to 31 December 1998 (16 pages)
4 March 1999Return made up to 25/02/99; no change of members
  • 363(287) ‐ Registered office changed on 04/03/99
(4 pages)
4 March 1999Return made up to 25/02/99; no change of members
  • 363(287) ‐ Registered office changed on 04/03/99
(4 pages)
5 May 1998Return made up to 25/02/98; full list of members (6 pages)
5 May 1998Return made up to 25/02/98; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
21 April 1997Return made up to 25/02/97; full list of members (6 pages)
21 April 1997Return made up to 25/02/97; full list of members (6 pages)
26 September 1996Director resigned (2 pages)
26 September 1996New director appointed (1 page)
26 September 1996Director resigned (2 pages)
26 September 1996New director appointed (1 page)
3 April 1996Full accounts made up to 31 December 1995 (14 pages)
3 April 1996Full accounts made up to 31 December 1995 (14 pages)
12 June 1995Full accounts made up to 31 December 1994 (15 pages)
12 June 1995Full accounts made up to 31 December 1994 (15 pages)
7 March 1995Return made up to 25/02/95; no change of members (4 pages)
7 March 1995Return made up to 25/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
14 July 1989Company name changed moelven (U.K.) LIMITED\certificate issued on 17/07/89 (2 pages)
14 July 1989Company name changed moelven (U.K.) LIMITED\certificate issued on 17/07/89 (2 pages)
30 April 1986Company name changed\certificate issued on 30/04/86 (2 pages)
30 April 1986Company name changed\certificate issued on 30/04/86 (2 pages)
5 December 1983Incorporation (11 pages)
5 December 1983Incorporation (11 pages)