Company NameMoss International Limited
DirectorNigel Lavender
Company StatusActive
Company Number03953275
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years ago)
Previous NameMoss - 1 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameNigel Lavender
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(6 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Yoells Lane
Lovedean
Portsmouth
Hampshire
PO8 9SG
Secretary NameMrs Anna Dobrosielska
StatusCurrent
Appointed22 June 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address16 Hampton Business Park, Bolney Way
Feltham
Middlesex
TW13 6DB
Director NameGlen Douglas Adams
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address350 Calle Elegante
Santa Barbara
California 93108
United States
Director NameRobert Alan Goldman
Date of BirthMay 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address400 Rutherford Street
Goleta
California 93117
United States
Secretary NameRobert Alan Goldman
NationalityAmerican
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address400 Rutherford Street
Goleta
California 93117
United States
Director NameSimon Knowles
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2006)
RoleCompany Director
Correspondence AddressThe Old Coach House
Coldharbour Wood, London Road, Rake
Liss
Hampshire
GU33 7JJ
Secretary NameNigel Lavender
NationalityBritish
StatusResigned
Appointed12 December 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2006)
RoleFinancial Controller
Correspondence Address7 Crystal Way
Waterlooville
Hampshire
PO7 8NA
Secretary NamePerminder Jassal
NationalityBritish
StatusResigned
Appointed01 July 2006(6 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2015)
RoleCar Parts Retail
Correspondence Address18 Woodlands Road
Camberley
Surrey
GU15 3NA

Contact

Websitemoss-europe.co.uk
Email address[email protected]
Telephone020 88672000
Telephone regionLondon

Location

Registered Address16 Hampton Business Park, Bolney Way
Feltham
Middlesex
TW13 6DB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Moss Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

5 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
6 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
7 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(3 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 November 2015Termination of appointment of Perminder Jassal as a secretary on 1 June 2015 (1 page)
19 November 2015Appointment of Mrs Anna Dobrosielska as a secretary on 22 June 2015 (2 pages)
19 November 2015Appointment of Mrs Anna Dobrosielska as a secretary on 22 June 2015 (2 pages)
19 November 2015Termination of appointment of Perminder Jassal as a secretary on 1 June 2015 (1 page)
19 November 2015Termination of appointment of Perminder Jassal as a secretary on 1 June 2015 (1 page)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
15 March 2012Director's details changed for Nigel Lavender on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from Hampton Farm Industrial Estate Hampton Road West Hanworth Middlesex TW13 6DB on 15 March 2012 (1 page)
15 March 2012Director's details changed for Nigel Lavender on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from Hampton Farm Industrial Estate Hampton Road West Hanworth Middlesex TW13 6DB on 15 March 2012 (1 page)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
17 March 2011Secretary's details changed for Perminder Jassal on 17 March 2011 (2 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
17 March 2011Secretary's details changed for Perminder Jassal on 17 March 2011 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 03/03/09; full list of members (3 pages)
16 March 2009Return made up to 03/03/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
8 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
22 March 2007Return made up to 03/03/07; full list of members (2 pages)
22 March 2007Return made up to 03/03/07; full list of members (2 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 January 2007Director resigned (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Director resigned (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Secretary resigned (2 pages)
23 January 2007Secretary resigned (2 pages)
23 January 2007New secretary appointed (2 pages)
7 March 2006Return made up to 03/03/06; full list of members (2 pages)
7 March 2006Return made up to 03/03/06; full list of members (2 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
12 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
3 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 March 2004Return made up to 09/03/04; full list of members (7 pages)
17 March 2004Return made up to 09/03/04; full list of members (7 pages)
6 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
6 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
19 March 2003Return made up to 22/03/03; full list of members (7 pages)
19 March 2003Return made up to 22/03/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
22 March 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 March 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
8 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
1 May 2001Return made up to 22/03/01; full list of members (6 pages)
1 May 2001Return made up to 22/03/01; full list of members (6 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: 19 cavendish square london W1A 2AW (1 page)
6 February 2001Registered office changed on 06/02/01 from: 19 cavendish square london W1A 2AW (1 page)
20 June 2000Company name changed moss - 1 LIMITED\certificate issued on 21/06/00 (2 pages)
20 June 2000Company name changed moss - 1 LIMITED\certificate issued on 21/06/00 (2 pages)
22 March 2000Incorporation (15 pages)
22 March 2000Incorporation (15 pages)