Company NameMoss Electrical (SW) Co Limited
Company StatusActive
Company Number05364135
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr David Alexander Tucker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 De Breos Drive
Porthcawl
Mid Glamorgan
CF36 3JP
Wales
Director NameMiss Lindsay Claire Goubel
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurts Lodge Windermere Road
Benfleet
Essex
SS7 3HZ
Secretary NameAndrew Porter
NationalityBritish
StatusCurrent
Appointed24 March 2006(1 year, 1 month 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(6 years, 10 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 Alexander William Tucker
Date of BirthDecember 1993 (Born 30 years ago)
NationalityWelsh
StatusCurrent
Appointed20 April 2023(18 years, 2 months after company formation)
Appointment Duration1 year
RoleSales Director
Country of ResidenceWales
Correspondence AddressMaxmor House Moss Electrical Co Ltd
Sandpit Road
Dartford
Kent
DA1 5BU
Director NameMr Neil John Gates
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany 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
Appointed14 February 2005(same day as company formation)
RoleCompany 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
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaxmor House, Sandpit Road
Dartford
Kent
DA1 5BU
Secretary NameAndy Porter
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address18 Amberden
Lee Chapel North
Basildon
Essex
SS15 5DY
Secretary NameMr Steven Albert Bracey
NationalityBritish
StatusResigned
Appointed01 November 2005(8 months, 2 weeks 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 NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

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

80k at £1Moss Electrical Holdings LTD
80.00%
Ordinary
20k at £1David Alexander Tucker
20.00%
Ordinary

Financials

Year2014
Turnover£4,188,057
Gross Profit£786,725
Net Worth£400,916
Cash£9,850
Current Liabilities£1,059,578

Accounts

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

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

24 October 2013Delivered 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 2005Delivered 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

Filing History

7 December 2020Accounts for a small company made up to 26 June 2020 (25 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
23 October 2019Accounts for a small company made up to 30 June 2019 (25 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
26 October 2018Accounts for a small company made up to 30 June 2018 (25 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
27 October 2017Accounts for a small company made up to 30 June 2017 (25 pages)
27 October 2017Accounts for a small company made up to 30 June 2017 (25 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 November 2016Full accounts made up to 30 June 2016 (29 pages)
22 November 2016Full accounts made up to 30 June 2016 (29 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100,000
(8 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100,000
(8 pages)
17 December 2015Full accounts made up to 28 June 2015 (15 pages)
17 December 2015Full accounts made up to 28 June 2015 (15 pages)
9 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100,000
(8 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100,000
(8 pages)
22 January 2015Amended full accounts made up to 28 June 2014 (17 pages)
22 January 2015Amended full accounts made up to 28 June 2014 (17 pages)
17 December 2014Accounts for a small company made up to 28 June 2014 (6 pages)
17 December 2014Accounts for a small company made up to 28 June 2014 (6 pages)
19 August 2014Termination of appointment of Neil John Gates as a director on 28 February 2014 (1 page)
19 August 2014Termination of appointment of Neil John Gates as a director on 28 February 2014 (1 page)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100,000
(9 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100,000
(9 pages)
1 November 2013Full accounts made up to 29 June 2013 (19 pages)
1 November 2013Full accounts made up to 29 June 2013 (19 pages)
25 October 2013Registration of charge 053641350002 (8 pages)
25 October 2013Registration of charge 053641350002 (8 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
11 October 2012Full accounts made up to 30 June 2012 (18 pages)
11 October 2012Full accounts made up to 30 June 2012 (18 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (9 pages)
19 December 2011Appointment of Mr Andrew Porter as a director (2 pages)
19 December 2011Appointment of Mr Andrew Porter as a director (2 pages)
13 September 2011Full accounts made up to 25 June 2011 (18 pages)
13 September 2011Full accounts made up to 25 June 2011 (18 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
12 October 2010Full accounts made up to 26 June 2010 (19 pages)
12 October 2010Full accounts made up to 26 June 2010 (19 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for David Alexander Tucker on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Lindsay Claire Goubel on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Christopher John Homer on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Neil Gates on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Neil Gates on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Lindsay Claire Goubel on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Christopher John Homer on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for David Alexander Tucker on 16 February 2010 (2 pages)
16 October 2009Full accounts made up to 27 June 2009 (18 pages)
16 October 2009Full accounts made up to 27 June 2009 (18 pages)
3 April 2009Full accounts made up to 28 June 2008 (18 pages)
3 April 2009Full accounts made up to 28 June 2008 (18 pages)
17 February 2009Return made up to 14/02/09; full list of members (5 pages)
17 February 2009Return made up to 14/02/09; full list of members (5 pages)
11 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
11 March 2008Accounts for a small company made up to 30 June 2007 (6 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)
14 February 2008Return made up to 14/02/08; full list of members (3 pages)
14 February 2008Return made up to 14/02/08; full list of members (3 pages)
7 January 2008Registered office changed on 07/01/08 from: victoria house caxton north street london greater london E16 1JZ (1 page)
7 January 2008Registered office changed on 07/01/08 from: victoria house caxton north street london greater london E16 1JZ (1 page)
16 February 2007Return made up to 14/02/07; full list of members (3 pages)
16 February 2007Return made up to 14/02/07; full list of members (3 pages)
16 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
16 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
10 March 2006Return made up to 14/02/06; full list of members (8 pages)
10 March 2006Return made up to 14/02/06; full list of members (8 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005Ad 18/02/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005Ad 18/02/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
11 November 2005Secretary resigned (1 page)
29 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2005Nc inc already adjusted 22/02/05 (1 page)
29 September 2005Nc inc already adjusted 22/02/05 (1 page)
29 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
23 August 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
23 February 2005Registered 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 2005Registered 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 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned (1 page)
14 February 2005Incorporation (12 pages)
14 February 2005Incorporation (12 pages)