WILLIAM MOSS GROUP LIMITED(THE)

WILLIAM MOSS GROUP LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWILLIAM MOSS GROUP LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00155539
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WILLIAM MOSS GROUP LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    WILLIAM MOSS & SONS LIMITEDMay 27, 1919May 27, 1919

    What are the latest accounts for WILLIAM MOSS GROUP LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for WILLIAM MOSS GROUP LIMITED(THE)?

    Last Confirmation Statement Made Up ToMay 25, 2025
    Next Confirmation Statement DueJun 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2024
    OverdueNo

    What are the latest filings for WILLIAM MOSS GROUP LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Appointment of Jaime Foong Yi Tham as a secretary on Sep 24, 2021

    2 pagesAP03

    Termination of appointment of Philip Higgins as a secretary on Sep 24, 2021

    1 pagesTM02

    Appointment of Jaime Foong Yi Tham as a director on Sep 24, 2021

    2 pagesAP01

    Termination of appointment of Philip Higgins as a director on Sep 24, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Change of details for Kier Construction Limited as a person with significant control on Jul 05, 2021

    2 pagesPSC05

    Director's details changed for Philip Higgins on Jun 18, 2021

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on May 04, 2021 with no updates

    3 pagesCS01

    Appointment of Basil Christopher Mendonca as a director on Feb 25, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Change of details for Kier Construction Limited as a person with significant control on Apr 17, 2020

    2 pagesPSC05

    Confirmation statement made on Apr 22, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on Apr 17, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Simon David Martle as a director on Oct 31, 2019

    1 pagesTM01

    Appointment of Philip Higgins as a secretary on Sep 09, 2019

    2 pagesAP03

    Who are the officers of WILLIAM MOSS GROUP LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAM, Jaime Foong Yi
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    288154300001
    MENDONCA, Basil Christopher
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishDirector280160760001
    THAM, Jaime Foong Yi
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandMalaysianChartered Secretary288065440001
    ARMITAGE, Matthew
    Tempsford Hall
    Sandy
    Bedfordshire
    Sg19 2bd
    Secretary
    Tempsford Hall
    Sandy
    Bedfordshire
    Sg19 2bd
    192055640001
    HAMILTON, Deborah Pamela
    Tempsford Hall
    Sandy
    Bedfordshire
    Sg19 2bd
    Secretary
    Tempsford Hall
    Sandy
    Bedfordshire
    Sg19 2bd
    British116752570006
    HIGGINS, Philip
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Secretary
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    262491360001
    HIGHAM, Christopher John
    113 Andrew Road
    Eynesbury
    PE19 2PP St. Neots
    Cambridgeshire
    Secretary
    113 Andrew Road
    Eynesbury
    PE19 2PP St. Neots
    Cambridgeshire
    British16805860003
    MELGES, Bethan
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Secretary
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    199626460001
    THOMPSON, Harold Lister
    10 Ridgeway
    Eynesbury
    PE19 2QZ St. Neots
    Cambridgeshire
    Secretary
    10 Ridgeway
    Eynesbury
    PE19 2QZ St. Neots
    Cambridgeshire
    British16799470004
    ARMITAGE, Matthew
    Tempsford Hall
    Sandy
    Bedfordshire
    Sg19 2bd
    Director
    Tempsford Hall
    Sandy
    Bedfordshire
    Sg19 2bd
    United KingdomBritishChartered Secretary192052540001
    BARTON, Matthew David
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    BritishCompany Secretary/Corporate Counsel100852220002
    BENSON, David Neville
    Tempsford Hall
    Sandy
    Bedfordshire
    Sg19 2bd
    Director
    Tempsford Hall
    Sandy
    Bedfordshire
    Sg19 2bd
    United KingdomBritishGroup Financial Controller268612760001
    BRAND, Duncan Valentine
    Westmill House
    SG12 0ET Ware
    Hertfordshire
    Director
    Westmill House
    SG12 0ET Ware
    Hertfordshire
    United KingdomBritishAccountant16800690001
    FOREMAN, Thomas Lee
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritishDirector221070030001
    HAMILTON, Deborah Pamela
    Tempsford Hall
    Sandy
    Bedfordshire
    Sg19 2bd
    Director
    Tempsford Hall
    Sandy
    Bedfordshire
    Sg19 2bd
    United KingdomBritishCompany Secretary116752570006
    HIGGINS, Philip
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Director
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    EnglandBritishChartered Secretary273766000002
    KANG, Anoop
    Tempsford Hall
    Sandy
    Bedfordshire
    Sg19 2bd
    Director
    Tempsford Hall
    Sandy
    Bedfordshire
    Sg19 2bd
    EnglandBritishDirector198683900001
    MARSHALL, Herbert Crawford
    26 Wingate Way
    Trumpington
    CB2 2HD Cambridge
    Cambridgeshire
    Director
    26 Wingate Way
    Trumpington
    CB2 2HD Cambridge
    Cambridgeshire
    BritishFinance Director16800680001
    MARTLE, Simon David
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    United KingdomBritishDirector151541840001
    MATTAR, Deena Elizabeth
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    Director
    Tempsford Hall
    SG19 2BD Sandy
    Bedfordshire
    EnglandBritishChartered Accountant58913320005
    MELGES, Bethan Anne Elizabeth
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    Director
    Tempsford Hall
    Sandy
    SG19 2BD Bedfordshire
    EnglandBritishChartered Secretary199583330062
    MULLINS, Andrew Dale
    Courtways
    Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    Director
    Courtways
    Box Ridge Avenue
    CR8 3AQ Purley
    Surrey
    EnglandBritishDirector67951340001
    STANILAND, Paul John
    High Street
    Needingworth
    PE27 4SA St. Ives
    25
    Cambridgeshire
    England
    Director
    High Street
    Needingworth
    PE27 4SA St. Ives
    25
    Cambridgeshire
    England
    EnglandBritishGroup Financial Controller16799490001
    TURNER, Richard John Charles
    Salix House 104b Green End Road
    Great Barford
    MK44 3HD Bedford
    Bedfordshire
    Director
    Salix House 104b Green End Road
    Great Barford
    MK44 3HD Bedford
    Bedfordshire
    BritishChartered Accountant1411090001

    Who are the persons with significant control of WILLIAM MOSS GROUP LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    Apr 06, 2016
    Optimum House, Clippers Quay
    M50 3XP Salford
    2nd Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number02099533
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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