Company NameMoss Electrical (NW) Co Limited
Company StatusActive
Company Number07706906
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 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 NameMiss Lindsay Claire Goubel
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxmoor House Sandpit Road
Dartford
DA1 5BU
Secretary NameMr Andrew Porter
StatusCurrent
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMaxmoor House Sandpit Road
Dartford
DA1 5BU
Director NameMr Andrew Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(5 months after company formation)
Appointment Duration12 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxmoor House Sandpit Road
Dartford
DA1 5BU
Director NameGareth John Robertshaw
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2023(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleMangaing Director
Country of ResidenceEngland
Correspondence AddressMaxmoor House Sandpit Road
Dartford
DA1 5BU
Director NameMr Neil Robert Gregson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed08 March 2024(12 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleSales Director
Country of ResidenceEngland
Correspondence Address57 Shaws Avenue
Birchdale
Southport
PR8 4LB
Director NameMr Neil John Gates
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxmoor House Sandpit Road
Dartford
DA1 5BU
Director NameMr Christopher John Homer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxmoor House Sandpit Road
Dartford
DA1 5BU
Director NameMr Robert Joseph Moss
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaxmoor House Sandpit Road
Dartford
DA1 5BU
Director NameMr Brian Paul Beaver
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed26 July 2011(1 week, 4 days after company formation)
Appointment Duration8 years, 7 months (resigned 28 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxmor House Sandpit Lane
Dartford
Kent
DA1 5BU

Contact

Websitemosselectrical.co.uk

Location

Registered AddressMaxmoor House
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

80k at £1Moss Electrical Holdings LTD
80.00%
Ordinary
20k at £1Brian Paul Beaver
20.00%
Ordinary

Financials

Year2014
Turnover£5,575,600
Gross Profit£1,066,221
Net Worth£144,619
Cash£300
Current Liabilities£1,877,111

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 Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

7 November 2012Delivered on: 9 November 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 December 2020Accounts for a small company made up to 26 June 2020 (25 pages)
16 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
13 March 2020Notification of Robert Jospeh Moss as a person with significant control on 13 March 2020 (2 pages)
6 March 2020Cessation of Brian Paul Beaver as a person with significant control on 28 February 2020 (1 page)
6 March 2020Termination of appointment of Brian Paul Beaver as a director on 28 February 2020 (1 page)
23 October 2019Accounts for a small company made up to 30 June 2019 (23 pages)
18 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
16 November 2018Accounts for a small company made up to 30 June 2018 (27 pages)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
27 October 2017Accounts for a small company made up to 30 June 2017 (27 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
22 November 2016Full accounts made up to 30 June 2016 (28 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
17 December 2015Full accounts made up to 28 June 2015 (16 pages)
17 December 2015Full accounts made up to 28 June 2015 (16 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,000
(8 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,000
(8 pages)
22 January 2015Amended full accounts made up to 28 June 2014 (18 pages)
22 January 2015Amended full accounts made up to 28 June 2014 (18 pages)
17 December 2014Accounts for a small company made up to 28 June 2014 (7 pages)
17 December 2014Accounts for a small company made up to 28 June 2014 (7 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,000
(9 pages)
18 July 2014Termination of appointment of Neil John Gates as a director on 28 February 2014 (1 page)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,000
(9 pages)
18 July 2014Termination of appointment of Neil John Gates as a director on 28 February 2014 (1 page)
1 November 2013Full accounts made up to 29 June 2013 (18 pages)
1 November 2013Full accounts made up to 29 June 2013 (18 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(9 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(9 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2012Full accounts made up to 30 June 2012 (17 pages)
11 October 2012Full accounts made up to 30 June 2012 (17 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
18 July 2012Secretary's details changed for Andrew Porter on 18 July 2012 (1 page)
18 July 2012Secretary's details changed for Andrew Porter on 18 July 2012 (1 page)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 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)
4 August 2011Appointment of Brian Paul Beaver as a director (3 pages)
4 August 2011Appointment of Brian Paul Beaver as a director (3 pages)
25 July 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
25 July 2011Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages)
15 July 2011Incorporation (29 pages)
15 July 2011Incorporation (29 pages)