Company NameG.S. Moore Roofing Contractors Limited
DirectorsSarah Mawbey and Garry Moore
Company StatusActive
Company Number03696628
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Sarah Mawbey
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(15 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Lloyds Way
Beckenham
Kent
BR3 3QT
Director NameMr Garry Moore
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2021(22 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5, 1-2 Leonard Place, Westerham Road
Keston
Kent
BR2 6HQ
Director NameMrs Deborah Ann Moore
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address69 Firsby Avenue
Shirley
Croydon
Surrey
CR0 8TP
Director NameMr Garry Shane Moore
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleConstruction & Roofing Enginee
Country of ResidenceEngland
Correspondence AddressSuite 5, 1-2 Leonard Place, Westerham Road
Keston
Kent
BR2 6HQ
Secretary NameMrs Deborah Ann Moore
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5, 1-2 Leonard Place, Westerham Road
Keston
Kent
BR2 6HQ

Contact

Websitegsmooreroofing.co.uk

Location

Registered AddressSuite 5, 1-2 Leonard Place, Westerham Road
Keston
Kent
BR2 6HQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Mr Garry Shane Moore
60.00%
Ordinary
40 at £1Mrs Deborah Ann Moore
40.00%
Ordinary

Financials

Year2014
Net Worth£1,081,708
Cash£577,503
Current Liabilities£389,269

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (10 months, 4 weeks from now)

Filing History

12 September 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
4 August 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
13 March 2023Director's details changed for Mrs Sarah Mawbey on 13 March 2023 (2 pages)
13 March 2023Cessation of Gary Shane Moore as a person with significant control on 1 August 2021 (1 page)
13 March 2023Cessation of Deborah Ann Moore as a person with significant control on 1 August 2021 (1 page)
13 March 2023Notification of Sarah Mawbey as a person with significant control on 1 August 2021 (2 pages)
13 March 2023Notification of Garry Moore as a person with significant control on 1 August 2021 (2 pages)
4 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
25 October 2022Termination of appointment of Garry Shane Moore as a director on 25 October 2022 (1 page)
25 October 2022Termination of appointment of Deborah Ann Moore as a secretary on 25 October 2022 (1 page)
25 October 2022Termination of appointment of Deborah Ann Moore as a director on 25 October 2022 (1 page)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
11 April 2022Change of details for Mr Gary Shane Moore as a person with significant control on 8 April 2022 (2 pages)
8 April 2022Secretary's details changed for Mrs Deborah Ann Moore on 8 April 2022 (1 page)
8 April 2022Change of details for Mrs Deborah Ann Moore as a person with significant control on 8 April 2022 (2 pages)
8 April 2022Change of details for Mr Gary Shane Moore as a person with significant control on 8 April 2022 (2 pages)
8 April 2022Director's details changed for Mr Garry Shane Moore on 8 April 2022 (2 pages)
24 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
4 August 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
31 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
11 February 2021Appointment of Mr Garry Moore as a director on 11 February 2021 (2 pages)
11 February 2021Registered office address changed from Magnum House 133 Half Moon Lane London SE24 9JY to Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent BR2 6HQ on 11 February 2021 (1 page)
3 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
25 June 2020Director's details changed for Sarah Abbott on 1 June 2020 (2 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
11 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
5 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Appointment of Sarah Abbott as a director on 20 October 2014 (2 pages)
23 October 2014Appointment of Sarah Abbott as a director on 20 October 2014 (2 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2010Director's details changed for Mrs Deborah Ann Moore on 1 October 2009 (2 pages)
31 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
31 January 2010Director's details changed for Mr Garry Shane Moore on 1 October 2009 (2 pages)
31 January 2010Director's details changed for Mrs Deborah Ann Moore on 1 October 2009 (2 pages)
31 January 2010Director's details changed for Mrs Deborah Ann Moore on 1 October 2009 (2 pages)
31 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
31 January 2010Director's details changed for Mr Garry Shane Moore on 1 October 2009 (2 pages)
31 January 2010Director's details changed for Mr Garry Shane Moore on 1 October 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 January 2009Return made up to 18/01/09; full list of members (4 pages)
24 January 2009Return made up to 18/01/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 February 2007Return made up to 18/01/07; full list of members (2 pages)
22 February 2007Return made up to 18/01/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2006Return made up to 18/01/06; full list of members (2 pages)
3 February 2006Return made up to 18/01/06; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 January 2005Return made up to 18/01/05; full list of members (7 pages)
14 January 2005Return made up to 18/01/05; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 March 2004Return made up to 18/01/04; full list of members (7 pages)
12 March 2004Return made up to 18/01/04; full list of members (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
23 January 2003Return made up to 18/01/03; full list of members (7 pages)
23 January 2003Return made up to 18/01/03; full list of members (7 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
16 January 2002Return made up to 18/01/02; full list of members (6 pages)
16 January 2002Return made up to 18/01/02; full list of members (6 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
25 January 2001Return made up to 18/01/01; full list of members (6 pages)
25 January 2001Return made up to 18/01/01; full list of members (6 pages)
4 September 2000Full accounts made up to 31 March 2000 (12 pages)
4 September 2000Full accounts made up to 31 March 2000 (12 pages)
25 January 2000Return made up to 18/01/00; full list of members (6 pages)
25 January 2000Return made up to 18/01/00; full list of members (6 pages)
8 March 1999Ad 05/01/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
8 March 1999Ad 05/01/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 January 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
24 January 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
18 January 1999Incorporation (16 pages)
18 January 1999Incorporation (16 pages)