Company NameMoore Environmental Commissioning Limited
DirectorDesmond Paul O'Riordan
Company StatusActive
Company Number03814437
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDesmond Paul O'Riordan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2006(6 years, 11 months after company formation)
Appointment Duration17 years, 10 months
RoleMechanical Engineer
Country of ResidenceIreland
Correspondence AddressQuadrant House
65b Croydon Road
Caterham
Surrey
CR3 6PB
Director NameMartin Fitzgerald
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleMechanical Engineer
Correspondence Address33 Braunstone Drive
Allington
Kent
ME16 0UG
Director NameJohn Moore
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleMechanical Engineer
Correspondence AddressBird Avenue
Clonskeagh
Dublin 14
Irish
Secretary NameDesmond Paul O'Riordan
NationalityIrish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHollyhill
Skibbereen
County Cork
Irish
Secretary NameChristine Alexandra Brown
NationalityBritish
StatusResigned
Appointed31 August 2007(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 27 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Addington Village Road
Croydon
Surrey
CR0 5AQ

Contact

Websitemecltd.com
Telephone01883 341217
Telephone regionCaterham

Location

Registered AddressQuadrant House
65b Croydon Road
Caterham
Surrey
CR3 6PB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

25 at £1Desmond Paul O'riordan
100.00%
Ordinary

Financials

Year2014
Net Worth£295,340
Cash£30,755
Current Liabilities£954,047

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

1 February 2002Delivered on: 5 February 2002
Satisfied on: 8 March 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being £24,488.85 and all entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
20 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
20 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
28 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
28 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 July 2015Director's details changed for Desmond Paul O'riordan on 31 July 2015 (2 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 25
(3 pages)
31 July 2015Director's details changed for Desmond Paul O'riordan on 31 July 2015 (2 pages)
31 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 25
(3 pages)
26 March 2015Total exemption full accounts made up to 31 December 2013 (8 pages)
26 March 2015Total exemption full accounts made up to 31 December 2013 (8 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
25 February 2015Total exemption full accounts made up to 31 December 2012 (10 pages)
25 February 2015Total exemption full accounts made up to 31 December 2012 (10 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2014Termination of appointment of Christine Alexandra Brown as a secretary on 27 October 2014 (1 page)
17 November 2014Termination of appointment of Christine Alexandra Brown as a secretary on 27 October 2014 (1 page)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 25
(4 pages)
7 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 25
(4 pages)
15 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Desmond Paul O'riordan on 27 July 2010 (2 pages)
11 August 2010Director's details changed for Desmond Paul O'riordan on 27 July 2010 (2 pages)
11 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
5 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 August 2009Return made up to 27/07/09; full list of members (4 pages)
19 August 2009Return made up to 27/07/09; full list of members (4 pages)
8 January 2009Return made up to 27/07/08; full list of members (10 pages)
8 January 2009Return made up to 27/07/08; full list of members (10 pages)
16 June 2008Gbp ic 100/25\29/02/08\gbp sr 75@1=75\ (2 pages)
16 June 2008Gbp ic 100/25\29/02/08\gbp sr 75@1=75\ (2 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
21 September 2007New secretary appointed (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007New secretary appointed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
20 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
16 August 2007Return made up to 27/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2007Return made up to 27/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 August 2006Return made up to 27/07/06; full list of members (7 pages)
7 August 2006Return made up to 27/07/06; full list of members (7 pages)
18 July 2006Registered office changed on 18/07/06 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page)
18 July 2006Registered office changed on 18/07/06 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
30 March 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
30 March 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
9 March 2006Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2006Return made up to 27/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 2005Full accounts made up to 31 December 2003 (10 pages)
10 November 2005Full accounts made up to 31 December 2003 (10 pages)
21 October 2005Return made up to 28/05/04; full list of members (6 pages)
21 October 2005Return made up to 28/05/04; full list of members (6 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
7 February 2005Full accounts made up to 31 December 2002 (10 pages)
7 February 2005Full accounts made up to 31 December 2002 (10 pages)
18 August 2004Return made up to 31/05/04; full list of members (6 pages)
18 August 2004Return made up to 31/05/04; full list of members (6 pages)
22 September 2003Return made up to 27/07/03; full list of members (7 pages)
22 September 2003Return made up to 27/07/03; full list of members (7 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
3 March 2003Full accounts made up to 31 December 2001 (11 pages)
3 March 2003Full accounts made up to 31 December 2001 (11 pages)
18 September 2002Return made up to 27/07/02; full list of members (7 pages)
18 September 2002Return made up to 27/07/02; full list of members (7 pages)
19 March 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
19 March 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
24 August 2001Return made up to 27/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2001Return made up to 27/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
28 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
27 July 1999Incorporation (19 pages)
27 July 1999Incorporation (19 pages)