Dartford
DA1 5BU
Secretary Name | Mr Andrew Porter |
---|---|
Status | Current |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Maxmoor House Sandpit Road Dartford DA1 5BU |
Director Name | Mr Andrew Porter |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxmoor House Sandpit Road Dartford DA1 5BU |
Director Name | Gareth John Robertshaw |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2023(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Mangaing Director |
Country of Residence | England |
Correspondence Address | Maxmoor House Sandpit Road Dartford DA1 5BU |
Director Name | Mr Neil Robert Gregson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 March 2024(12 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 57 Shaws Avenue Birchdale Southport PR8 4LB |
Director Name | Mr Neil John Gates |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxmoor House Sandpit Road Dartford DA1 5BU |
Director Name | Mr Christopher John Homer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxmoor House Sandpit Road Dartford DA1 5BU |
Director Name | Mr Robert Joseph Moss |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maxmoor House Sandpit Road Dartford DA1 5BU |
Director Name | Mr Brian Paul Beaver |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 July 2011(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxmor House Sandpit Lane Dartford Kent DA1 5BU |
Website | mosselectrical.co.uk |
---|
Registered Address | Maxmoor House Sandpit Road Dartford DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
80k at £1 | Moss Electrical Holdings LTD 80.00% Ordinary |
---|---|
20k at £1 | Brian Paul Beaver 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,575,600 |
Gross Profit | £1,066,221 |
Net Worth | £144,619 |
Cash | £300 |
Current Liabilities | £1,877,111 |
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 | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
7 November 2012 | Delivered 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 |
---|
7 December 2020 | Accounts for a small company made up to 26 June 2020 (25 pages) |
---|---|
16 July 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
13 March 2020 | Notification of Robert Jospeh Moss as a person with significant control on 13 March 2020 (2 pages) |
6 March 2020 | Cessation of Brian Paul Beaver as a person with significant control on 28 February 2020 (1 page) |
6 March 2020 | Termination of appointment of Brian Paul Beaver as a director on 28 February 2020 (1 page) |
23 October 2019 | Accounts for a small company made up to 30 June 2019 (23 pages) |
18 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a small company made up to 30 June 2018 (27 pages) |
23 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a small company made up to 30 June 2017 (27 pages) |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
22 November 2016 | Full accounts made up to 30 June 2016 (28 pages) |
19 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
17 December 2015 | Full accounts made up to 28 June 2015 (16 pages) |
17 December 2015 | Full accounts made up to 28 June 2015 (16 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
22 January 2015 | Amended full accounts made up to 28 June 2014 (18 pages) |
22 January 2015 | Amended full accounts made up to 28 June 2014 (18 pages) |
17 December 2014 | Accounts for a small company made up to 28 June 2014 (7 pages) |
17 December 2014 | Accounts for a small company made up to 28 June 2014 (7 pages) |
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Termination of appointment of Neil John Gates as a director on 28 February 2014 (1 page) |
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Termination of appointment of Neil John Gates as a director on 28 February 2014 (1 page) |
1 November 2013 | Full accounts made up to 29 June 2013 (18 pages) |
1 November 2013 | Full accounts made up to 29 June 2013 (18 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
9 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 October 2012 | Full accounts made up to 30 June 2012 (17 pages) |
11 October 2012 | Full accounts made up to 30 June 2012 (17 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
18 July 2012 | Secretary's details changed for Andrew Porter on 18 July 2012 (1 page) |
18 July 2012 | Secretary's details changed for Andrew Porter on 18 July 2012 (1 page) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
20 December 2011 | Appointment of Mr Andrew Porter as a director (2 pages) |
20 December 2011 | Appointment of Mr Andrew Porter as a director (2 pages) |
4 August 2011 | Appointment of Brian Paul Beaver as a director (3 pages) |
4 August 2011 | Appointment of Brian Paul Beaver as a director (3 pages) |
25 July 2011 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages) |
25 July 2011 | Current accounting period shortened from 31 July 2012 to 30 June 2012 (3 pages) |
15 July 2011 | Incorporation (29 pages) |
15 July 2011 | Incorporation (29 pages) |