WILLIAM MOSS GROUP LIMITED(THE)
Overview
| Company Name | WILLIAM MOSS GROUP LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00155539 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILLIAM MOSS GROUP LIMITED(THE)?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WILLIAM MOSS GROUP LIMITED(THE) located?
| Registered Office Address | 2nd Floor Optimum House, Clippers Quay M50 3XP Salford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILLIAM MOSS GROUP LIMITED(THE)?
| Company Name | From | Until |
|---|---|---|
| WILLIAM MOSS & SONS LIMITED | May 27, 1919 | May 27, 1919 |
What are the latest accounts for WILLIAM MOSS GROUP LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for WILLIAM MOSS GROUP LIMITED(THE)?
| Last Confirmation Statement Made Up To | May 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 25, 2025 |
| Overdue | No |
What are the latest filings for WILLIAM MOSS GROUP LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Stephen John Milne as a director on Mar 05, 2026 | 2 pages | AP01 | ||
Termination of appointment of Jaime Foong Yi Tham as a director on Feb 17, 2026 | 1 pages | TM01 | ||
Termination of appointment of Jaime Foong Yi Tham as a secretary on Feb 17, 2026 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2025 | 6 pages | AA | ||
Confirmation statement made on May 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021 | 2 pages | AP03 | ||
Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021 | 1 pages | TM02 | ||
Appointment of Jaime Foong Yi Tham as a director on Sep 24, 2021 | 2 pages | AP01 | ||
Termination of appointment of Philip Higgins as a director on Sep 24, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 5 pages | AA | ||
Change of details for Kier Construction Limited as a person with significant control on Jul 05, 2021 | 2 pages | PSC05 | ||
Director's details changed for Philip Higgins on Jun 18, 2021 | 2 pages | CH01 | ||
Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on Jul 05, 2021 | 1 pages | AD01 | ||
Confirmation statement made on May 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Basil Christopher Mendonca as a director on Feb 25, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||
Change of details for Kier Construction Limited as a person with significant control on Apr 17, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 22, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on Apr 17, 2020 | 1 pages | AD01 | ||
Who are the officers of WILLIAM MOSS GROUP LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MENDONCA, Basil Christopher | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 280160760001 | |||||
| MILNE, Stephen John | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 346265000001 | |||||
| ARMITAGE, Matthew | Secretary | Tempsford Hall Sandy Bedfordshire Sg19 2bd | 192055640001 | |||||||
| HAMILTON, Deborah Pamela | Secretary | Tempsford Hall Sandy Bedfordshire Sg19 2bd | British | 116752570006 | ||||||
| HIGGINS, Philip | Secretary | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | 262491360001 | |||||||
| HIGHAM, Christopher John | Secretary | 113 Andrew Road Eynesbury PE19 2PP St. Neots Cambridgeshire | British | 16805860003 | ||||||
| MELGES, Bethan | Secretary | Tempsford Hall Sandy SG19 2BD Bedfordshire | 199626460001 | |||||||
| THAM, Jaime Foong Yi | Secretary | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | 288154300001 | |||||||
| THOMPSON, Harold Lister | Secretary | 10 Ridgeway Eynesbury PE19 2QZ St. Neots Cambridgeshire | British | 16799470004 | ||||||
| ARMITAGE, Matthew | Director | Tempsford Hall Sandy Bedfordshire Sg19 2bd | United Kingdom | British | 192052540001 | |||||
| BARTON, Matthew David | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | British | 100852220002 | ||||||
| BENSON, David Neville | Director | Tempsford Hall Sandy Bedfordshire Sg19 2bd | United Kingdom | British | 268612760001 | |||||
| BRAND, Duncan Valentine | Director | Westmill House SG12 0ET Ware Hertfordshire | United Kingdom | British | 16800690001 | |||||
| FOREMAN, Thomas Lee | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 221070030001 | |||||
| HAMILTON, Deborah Pamela | Director | Tempsford Hall Sandy Bedfordshire Sg19 2bd | United Kingdom | British | 116752570006 | |||||
| HIGGINS, Philip | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | 273766000002 | |||||
| KANG, Anoop | Director | Tempsford Hall Sandy Bedfordshire Sg19 2bd | England | British | 198683900001 | |||||
| MARSHALL, Herbert Crawford | Director | 26 Wingate Way Trumpington CB2 2HD Cambridge Cambridgeshire | British | 16800680001 | ||||||
| MARTLE, Simon David | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | 151541840001 | |||||
| MATTAR, Deena Elizabeth | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | 58913320005 | |||||
| MELGES, Bethan Anne Elizabeth | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | 199583330062 | |||||
| MULLINS, Andrew Dale | Director | Courtways Box Ridge Avenue CR8 3AQ Purley Surrey | England | British | 67951340001 | |||||
| STANILAND, Paul John | Director | High Street Needingworth PE27 4SA St. Ives 25 Cambridgeshire England | England | British | 16799490001 | |||||
| THAM, Jaime Foong Yi | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | Malaysian | 288065440001 | |||||
| TURNER, Richard John Charles | Director | Salix House 104b Green End Road Great Barford MK44 3HD Bedford Bedfordshire | British | 1411090001 |
Who are the persons with significant control of WILLIAM MOSS GROUP LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kier Construction Limited | Apr 06, 2016 | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0