Porthcawl
Mid Glamorgan
CF36 3JP
Wales
Director Name | Miss Lindsay Claire Goubel |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burts Lodge Windermere Road Benfleet Essex SS7 3HZ |
Secretary Name | Andrew Porter |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Accountant |
Correspondence Address | 18 Amberden Lee Chapel North Basildon Essex SS15 5DY |
Director Name | Mr Andrew Porter |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxmor House, Sandpit Road Dartford Kent DA1 5BU |
Director Name | Mr Alexander William Tucker |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 20 April 2023(18 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | Maxmor House Moss Electrical Co Ltd Sandpit Road Dartford Kent DA1 5BU |
Director Name | Mr Neil John Gates |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Pippin Way Kings Hill West Malling Kent M19 4FQ |
Director Name | Mr Christopher John Homer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highcroft Cudham Lane South Cudham Kent TN14 7QA |
Director Name | Mr Robert Joseph Moss |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maxmor House, Sandpit Road Dartford Kent DA1 5BU |
Secretary Name | Andy Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Amberden Lee Chapel North Basildon Essex SS15 5DY |
Secretary Name | Mr Steven Albert Bracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Carlton Rd Gidea Park Romford Essex RM2 5AX |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | mosselectrical.co.uk |
---|
Registered Address | Maxmor House, Sandpit Road Dartford Kent DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80k at £1 | Moss Electrical Holdings LTD 80.00% Ordinary |
---|---|
20k at £1 | David Alexander Tucker 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,188,057 |
Gross Profit | £786,725 |
Net Worth | £400,916 |
Cash | £9,850 |
Current Liabilities | £1,059,578 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
24 October 2013 | Delivered on: 25 October 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
1 July 2005 | Delivered on: 13 July 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 December 2020 | Accounts for a small company made up to 26 June 2020 (25 pages) |
---|---|
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a small company made up to 30 June 2019 (25 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a small company made up to 30 June 2018 (25 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a small company made up to 30 June 2017 (25 pages) |
27 October 2017 | Accounts for a small company made up to 30 June 2017 (25 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 November 2016 | Full accounts made up to 30 June 2016 (29 pages) |
22 November 2016 | Full accounts made up to 30 June 2016 (29 pages) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 December 2015 | Full accounts made up to 28 June 2015 (15 pages) |
17 December 2015 | Full accounts made up to 28 June 2015 (15 pages) |
9 June 2015 | Auditor's resignation (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
22 January 2015 | Amended full accounts made up to 28 June 2014 (17 pages) |
22 January 2015 | Amended full accounts made up to 28 June 2014 (17 pages) |
17 December 2014 | Accounts for a small company made up to 28 June 2014 (6 pages) |
17 December 2014 | Accounts for a small company made up to 28 June 2014 (6 pages) |
19 August 2014 | Termination of appointment of Neil John Gates as a director on 28 February 2014 (1 page) |
19 August 2014 | Termination of appointment of Neil John Gates as a director on 28 February 2014 (1 page) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
1 November 2013 | Full accounts made up to 29 June 2013 (19 pages) |
1 November 2013 | Full accounts made up to 29 June 2013 (19 pages) |
25 October 2013 | Registration of charge 053641350002 (8 pages) |
25 October 2013 | Registration of charge 053641350002 (8 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (9 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (9 pages) |
11 October 2012 | Full accounts made up to 30 June 2012 (18 pages) |
11 October 2012 | Full accounts made up to 30 June 2012 (18 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (9 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (9 pages) |
19 December 2011 | Appointment of Mr Andrew Porter as a director (2 pages) |
19 December 2011 | Appointment of Mr Andrew Porter as a director (2 pages) |
13 September 2011 | Full accounts made up to 25 June 2011 (18 pages) |
13 September 2011 | Full accounts made up to 25 June 2011 (18 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (8 pages) |
12 October 2010 | Full accounts made up to 26 June 2010 (19 pages) |
12 October 2010 | Full accounts made up to 26 June 2010 (19 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for David Alexander Tucker on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Lindsay Claire Goubel on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Christopher John Homer on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Neil Gates on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Neil Gates on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Lindsay Claire Goubel on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Christopher John Homer on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for David Alexander Tucker on 16 February 2010 (2 pages) |
16 October 2009 | Full accounts made up to 27 June 2009 (18 pages) |
16 October 2009 | Full accounts made up to 27 June 2009 (18 pages) |
3 April 2009 | Full accounts made up to 28 June 2008 (18 pages) |
3 April 2009 | Full accounts made up to 28 June 2008 (18 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
11 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
11 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
6 March 2008 | Director's change of particulars / christopher homer / 06/03/2008 (1 page) |
6 March 2008 | Director's change of particulars / christopher homer / 06/03/2008 (1 page) |
14 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: victoria house caxton north street london greater london E16 1JZ (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: victoria house caxton north street london greater london E16 1JZ (1 page) |
16 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
16 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
16 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
16 October 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Return made up to 14/02/06; full list of members (8 pages) |
10 March 2006 | Return made up to 14/02/06; full list of members (8 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Ad 18/02/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Ad 18/02/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
29 September 2005 | Resolutions
|
29 September 2005 | Nc inc already adjusted 22/02/05 (1 page) |
29 September 2005 | Nc inc already adjusted 22/02/05 (1 page) |
29 September 2005 | Resolutions
|
23 August 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
23 August 2005 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Incorporation (12 pages) |
14 February 2005 | Incorporation (12 pages) |