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, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for WILLIAM MOSS GROUP LIMITED(THE)?
Last Confirmation Statement Made Up To | May 25, 2025 |
---|---|
Next Confirmation Statement Due | Jun 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 25, 2024 |
Overdue | No |
What are the latest filings for WILLIAM MOSS GROUP LIMITED(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Simon David Martle as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Philip Higgins as a secretary on Sep 09, 2019 | 2 pages | AP03 | ||||||||||
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 |
---|---|---|---|---|---|---|---|---|---|---|
THAM, Jaime Foong Yi | Secretary | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | 288154300001 | |||||||
MENDONCA, Basil Christopher | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Director | 280160760001 | ||||
THAM, Jaime Foong Yi | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | Malaysian | Chartered Secretary | 288065440001 | ||||
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 | |||||||
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 | Chartered Secretary | 192052540001 | ||||
BARTON, Matthew David | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | British | Company Secretary/Corporate Counsel | 100852220002 | |||||
BENSON, David Neville | Director | Tempsford Hall Sandy Bedfordshire Sg19 2bd | United Kingdom | British | Group Financial Controller | 268612760001 | ||||
BRAND, Duncan Valentine | Director | Westmill House SG12 0ET Ware Hertfordshire | United Kingdom | British | Accountant | 16800690001 | ||||
FOREMAN, Thomas Lee | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | Director | 221070030001 | ||||
HAMILTON, Deborah Pamela | Director | Tempsford Hall Sandy Bedfordshire Sg19 2bd | United Kingdom | British | Company Secretary | 116752570006 | ||||
HIGGINS, Philip | Director | Optimum House, Clippers Quay M50 3XP Salford 2nd Floor England | England | British | Chartered Secretary | 273766000002 | ||||
KANG, Anoop | Director | Tempsford Hall Sandy Bedfordshire Sg19 2bd | England | British | Director | 198683900001 | ||||
MARSHALL, Herbert Crawford | Director | 26 Wingate Way Trumpington CB2 2HD Cambridge Cambridgeshire | British | Finance Director | 16800680001 | |||||
MARTLE, Simon David | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | United Kingdom | British | Director | 151541840001 | ||||
MATTAR, Deena Elizabeth | Director | Tempsford Hall SG19 2BD Sandy Bedfordshire | England | British | Chartered Accountant | 58913320005 | ||||
MELGES, Bethan Anne Elizabeth | Director | Tempsford Hall Sandy SG19 2BD Bedfordshire | England | British | Chartered Secretary | 199583330062 | ||||
MULLINS, Andrew Dale | Director | Courtways Box Ridge Avenue CR8 3AQ Purley Surrey | England | British | Director | 67951340001 | ||||
STANILAND, Paul John | Director | High Street Needingworth PE27 4SA St. Ives 25 Cambridgeshire England | England | British | Group Financial Controller | 16799490001 | ||||
TURNER, Richard John Charles | Director | Salix House 104b Green End Road Great Barford MK44 3HD Bedford Bedfordshire | British | Chartered Accountant | 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