E. MOSS, LIMITED
Overview
| Company Name | E. MOSS, LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00286222 |
| 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 E. MOSS, LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is E. MOSS, LIMITED located?
| Registered Office Address | 1 Thane Road West NG2 3AA Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for E. MOSS, LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for E. MOSS, LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for E. MOSS, LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2022 | 16 pages | AA | ||
Appointment of Mr Samuel James Hunter as a director on May 22, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael David Snape as a director on May 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael David Snape on Sep 14, 2022 | 2 pages | CH01 | ||
Full accounts made up to Aug 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2020 | 23 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Andrew Richard Thompson on Jul 08, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Andrew Richard Thompson on Jul 08, 2020 | 2 pages | CH01 | ||
Full accounts made up to Aug 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2018 | 22 pages | AA | ||
Appointment of Mr Michael David Snape as a director on Oct 03, 2018 | 2 pages | AP01 | ||
Termination of appointment of Nathan Roy George Clements as a director on Oct 03, 2018 | 1 pages | TM01 | ||
Appointment of Mr Nathan Roy George Clements as a director on Jun 26, 2018 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Paul Wass as a director on Jun 26, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of E. MOSS, LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMPSON, Andrew Richard | Secretary | 1 Thane Road NG90 1BS Nottingham D90 Support Office England | 201554340001 | |||||||
| HUNTER, Samuel James | Director | 1 Thane Road West NG90 1BS Nottingham D90 Support Office England | England | British | 309308450001 | |||||
| THOMPSON, Andrew Richard | Director | 1 Thane Road NG90 1BS Nottingham D90 Support Office England | England | British | 156945340001 | |||||
| CARPENTER, Gillian Marie | Secretary | 55 Parklawn Avenue KT18 7SJ Epsom Surrey | British | 18058600002 | ||||||
| COLLINSON, Martin Donald | Secretary | 1 St Clements House Church Street KT12 2QN Walton On Thames Surrey | British | 33441350005 | ||||||
| FOSTER, David Charles Geoffrey | Secretary | 1 Thane Road West NG90 1BS Nottingham D90 England | British | 151526190001 | ||||||
| GOODENOUGH, Adrian John | Secretary | 30 Glebe Hyrst CR2 9JE Sanderstead Surrey | British | 2584980002 | ||||||
| MULLER, Mark Francis | Secretary | Heathlands 45 Culverhay KT21 1PP Ashtead Surrey | British | 63620010001 | ||||||
| PAGNI, Marco | Secretary | 2 The Heights, Brooklands KT13 0NY Weybridge Surrey | British | 91397800006 | ||||||
| ANDREWS, Barry Michael | Director | 10 East Lane KT24 6HL West Horsley Surrey | British | 26879300001 | ||||||
| AYLWARD, Christopher David | Director | Buchan Cottage 2 Cheapside GU21 4JG Horsell Woking | United Kingdom | British | 59741430002 | |||||
| AYLWARD, Christopher David | Director | 1 Rosehill Avenue Horsell GU21 4SD Woking Surrey | British | 59741430001 | ||||||
| AYLWARD, Christopher David | Director | 1 Rosehill Avenue Horsell GU21 4SD Woking Surrey | British | 59741430001 | ||||||
| BAYLY, Malcolm Cyril | Director | Gleddoch House Stockcroft Road Balcombe RH17 6LG Haywards Heath West Sussex | British | 30891500001 | ||||||
| BENNETT, Paul | Director | Fern House 53-55 High Street TW13 4HU Feltham Middlesex | United Kingdom | British | 125780160001 | |||||
| CHAPMAN, Michael James Whitfield | Director | Kilkenny House 2 Lethbridge Park Bishops Lydeard TA4 3QU Taunton Somerset | British | 10778970002 | ||||||
| CLEMENTS, Nathan Roy George | Director | 1 Thane Road West NG90 1BS Nottingham D90 England | England | British | 248177650001 | |||||
| DUNCAN, Stephen William | Director | 2 The Heights Brooklands KT13 0NY Weybridge Surrey | British | 107573730001 | ||||||
| ETHERINGTON, Christopher | Director | Forge House Selborne Road Greatham GU33 6HG Liss Hampshire | British | 120039720001 | ||||||
| FOSTER, David Charles Geoffrey | Director | Boots Support Office Thane Road West NG90 1BS Nottingham D90 England | England | British | 52040210004 | |||||
| HARRIS, Jeffery Francis | Director | 20 Pensford Avenue Kew TW9 4HP Richmond Surrey | British | 10994480001 | ||||||
| HART, William Henry | Director | Three Ways Berry Lane Worplesdon GU3 3PU Guildford Surrey | British | 68724110001 | ||||||
| HENDRIE, Neal Malcolm | Director | 74 The Drive UB10 8AQ Uxbridge Middlesex | England | British | 40848270002 | |||||
| HIDE, Kelvin Stephen Saxby | Director | Brackens 60 Dome Hill CR3 6EB Caterham Surrey | England | English | 12433700001 | |||||
| HULME, Simon | Director | The West Wing Cannaly Castle Whittingham NE66 4TA Alnwick | United Kingdom | British | 105524430001 | |||||
| HUSSEY, Anna Girstun | Director | 9 Jillian Close TW12 2NX Hampton Middlesex | British | 53885030002 | ||||||
| KENNERLEY, Patricia Diane | Director | D90 1 Thane Road West NG90 1BS Nottingham | Great Britain | British | 110727230002 | |||||
| LIEBLING, Simon | Director | Corner Cottage Manningford Abbots SN9 6HY Pewsey Wiltshire | England | British | 30633630002 | |||||
| MCCANDLISH, Simon David | Director | Fern House 53-55 High Street TW13 4HU Feltham Middlesex | British | 121655660001 | ||||||
| MULLER, Mark Francis, Mr. | Director | Elm Lodge 15 Oaken Coppice KT21 1DL Ashtead Surrey | United Kingdom | British | 63620010002 | |||||
| ORR, John William | Director | 39 York Road HA6 1JJ Northwood Hills Middlesex | British | 45637450001 | ||||||
| PORTER, Andrew Martin | Director | The Limes High Street GL14 1BW Newnham On Severn Gloucestershire | British | 61946190002 | ||||||
| PROSSER, Andrew James Mackenzie | Director | Tamarind Camilla Drive Westhumble RH5 6BU Dorking Surrey | England | British | 151240810001 | |||||
| ROCKHILL, Susan Mary | Director | Wokefield Park Mortimer RG7 3AE Reading East Lodge Berkshire | United Kingdom | British | 138963720001 | |||||
| ROSE, Christian David | Director | Farm Lane East Horsley KT24 5AB Leatherhead Oakbeams Surrey | England | British | 165376520001 |
Who are the persons with significant control of E. MOSS, LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alliance Boots Holdings Limited | Apr 06, 2016 | Sedley Place 361 Oxford Street W1C 2JL London 4th 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