Company NameMoss Electrical Holdings Limited
DirectorsLindsay Claire Goubel and Andrew Porter
Company StatusActive
Company Number04711651
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMiss Lindsay Claire Goubel
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurts Lodge Windermere Road
Benfleet
Essex
SS7 3HZ
Secretary NameAndrew Porter
NationalityBritish
StatusCurrent
Appointed24 March 2006(2 years, 12 months after company formation)
Appointment Duration18 years, 1 month
RoleAccountant
Correspondence Address18 Amberden
Lee Chapel North
Basildon
Essex
SS15 5DY
Director NameMr Andrew Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(8 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxmor House, Sandpit Road
Dartford
Kent
DA1 5BU
Director NameMr Neil John Gates
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Pippin Way
Kings Hill
West Malling
Kent
M19 4FQ
Director NameMr Christopher John Homer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighcroft Cudham Lane South
Cudham
Kent
TN14 7QA
Director NameMr Robert Joseph Moss
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Montague House Repton Park
Woodford Green
IG8 8SA
Secretary NameAndrew Porter
NationalityBritish
StatusResigned
Appointed26 March 2003(same day as company formation)
RoleFinancial Controller
Correspondence Address18 Amberden
Lee Chapel North
Basildon
Essex
SS15 5DY
Secretary NameMr Steven Albert Bracey
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Carlton Rd
Gidea Park
Romford
Essex
RM2 5AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemosselectrical.co.uk

Location

Registered AddressMaxmor House, Sandpit Road
Dartford
Kent
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.8m at £0.01Robert Joseph Moss
83.33%
Ordinary
615.9k at £0.01Lindsay Claire Goubel
5.26%
Ordinary
1.3m at £0.01Christopher John Homer
11.41%
Ordinary

Financials

Year2014
Turnover£28,387,145
Gross Profit£6,391,603
Net Worth£4,568,122
Cash£226,936
Current Liabilities£10,859,070

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

7 December 2020Group of companies' accounts made up to 26 June 2020 (36 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
23 October 2019Group of companies' accounts made up to 30 June 2019 (35 pages)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
26 October 2018Group of companies' accounts made up to 30 June 2018 (37 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 October 2017Group of companies' accounts made up to 30 June 2017 (37 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
25 November 2016Group of companies' accounts made up to 30 June 2016 (37 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 117,012.25
(7 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 117,012.25
(7 pages)
17 December 2015Group of companies' accounts made up to 28 June 2015 (27 pages)
17 December 2015Group of companies' accounts made up to 28 June 2015 (27 pages)
21 May 2015Auditor's resignation (1 page)
21 May 2015Auditor's resignation (1 page)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 117,012.25
(7 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 117,012.25
(7 pages)
17 December 2014Group of companies' accounts made up to 28 June 2014 (26 pages)
17 December 2014Group of companies' accounts made up to 28 June 2014 (26 pages)
27 March 2014Termination of appointment of Neil Gates as a director (1 page)
27 March 2014Termination of appointment of Neil Gates as a director (1 page)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 117,012.25
(7 pages)
27 March 2014Termination of appointment of Neil Gates as a director (1 page)
27 March 2014Termination of appointment of Neil Gates as a director (1 page)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 117,012.25
(7 pages)
14 February 2014Purchase of own shares. (3 pages)
14 February 2014Cancellation of shares. Statement of capital on 14 February 2014
  • GBP 117,012.25
(4 pages)
14 February 2014Purchase of own shares. (3 pages)
14 February 2014Cancellation of shares. Statement of capital on 14 February 2014
  • GBP 117,012.25
(4 pages)
1 November 2013Group of companies' accounts made up to 29 June 2013 (25 pages)
1 November 2013Group of companies' accounts made up to 29 June 2013 (25 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (8 pages)
11 October 2012Group of companies' accounts made up to 30 June 2012 (27 pages)
11 October 2012Group of companies' accounts made up to 30 June 2012 (27 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (8 pages)
20 December 2011Appointment of Mr Andrew Porter as a director (2 pages)
20 December 2011Appointment of Mr Andrew Porter as a director (2 pages)
13 September 2011Group of companies' accounts made up to 25 June 2011 (29 pages)
13 September 2011Group of companies' accounts made up to 25 June 2011 (29 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
28 October 2010Group of companies' accounts made up to 26 June 2010 (27 pages)
28 October 2010Group of companies' accounts made up to 26 June 2010 (27 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
29 October 2009Group of companies' accounts made up to 27 June 2009 (27 pages)
29 October 2009Group of companies' accounts made up to 27 June 2009 (27 pages)
27 April 2009Full accounts made up to 28 June 2008 (13 pages)
27 April 2009Full accounts made up to 28 June 2008 (13 pages)
27 March 2009Return made up to 26/03/09; full list of members (5 pages)
27 March 2009Return made up to 26/03/09; full list of members (5 pages)
29 March 2008Return made up to 26/03/08; full list of members (5 pages)
29 March 2008Return made up to 26/03/08; full list of members (5 pages)
6 March 2008Director's change of particulars / christopher homer / 06/03/2008 (1 page)
6 March 2008Director's change of particulars / christopher homer / 06/03/2008 (1 page)
5 February 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
5 February 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
7 January 2008Registered office changed on 07/01/08 from: victoria house caxton street north london E16 1JZ (1 page)
7 January 2008Registered office changed on 07/01/08 from: victoria house caxton street north london E16 1JZ (1 page)
27 March 2007Return made up to 26/03/07; full list of members (3 pages)
27 March 2007Return made up to 26/03/07; full list of members (3 pages)
16 October 2006Full accounts made up to 30 June 2006 (11 pages)
16 October 2006Full accounts made up to 30 June 2006 (11 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
29 March 2006New secretary appointed (1 page)
29 March 2006Return made up to 26/03/06; full list of members (3 pages)
29 March 2006New secretary appointed (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Return made up to 26/03/06; full list of members (3 pages)
13 December 2005Full accounts made up to 30 June 2005 (10 pages)
13 December 2005Full accounts made up to 30 June 2005 (10 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (2 pages)
28 May 2005Director's particulars changed (1 page)
28 May 2005Director's particulars changed (1 page)
1 April 2005Return made up to 26/03/05; full list of members (3 pages)
1 April 2005Return made up to 26/03/05; full list of members (3 pages)
10 December 2004Full accounts made up to 26 June 2004 (10 pages)
10 December 2004Full accounts made up to 26 June 2004 (10 pages)
15 April 2004Return made up to 26/03/04; full list of members (8 pages)
15 April 2004Return made up to 26/03/04; full list of members (8 pages)
7 February 2004Ad 26/03/03--------- £ si [email protected] (2 pages)
7 February 2004Statement of affairs (6 pages)
7 February 2004Ad 28/03/03--------- £ si [email protected] (2 pages)
7 February 2004Ad 28/03/03--------- £ si [email protected] (2 pages)
7 February 2004Statement of affairs (6 pages)
7 February 2004Ad 26/03/03--------- £ si [email protected] (2 pages)
20 August 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
20 August 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
31 July 2003New director appointed (3 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New director appointed (3 pages)
31 July 2003New director appointed (3 pages)
31 July 2003New director appointed (3 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New director appointed (3 pages)
31 July 2003New director appointed (3 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (3 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (3 pages)
26 March 2003Incorporation (16 pages)
26 March 2003Incorporation (16 pages)