E. MOSS, LIMITED

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

    Company NameE. MOSS, LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00286222
    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 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 AddressNo

    What are the latest accounts for E. MOSS, LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for E. MOSS, LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for E. MOSS, LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    19 pagesAA

    Confirmation statement made on Feb 01, 2025 with updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2023

    18 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    16 pagesAA

    Appointment of Mr Samuel James Hunter as a director on May 22, 2023

    2 pagesAP01

    Termination of appointment of Michael David Snape as a director on May 22, 2023

    1 pagesTM01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael David Snape on Sep 14, 2022

    2 pagesCH01

    Full accounts made up to Aug 31, 2021

    17 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    23 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Andrew Richard Thompson on Jul 08, 2020

    1 pagesCH03

    Director's details changed for Mr Andrew Richard Thompson on Jul 08, 2020

    2 pagesCH01

    Full accounts made up to Aug 31, 2019

    23 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2018

    22 pagesAA

    Appointment of Mr Michael David Snape as a director on Oct 03, 2018

    2 pagesAP01

    Termination of appointment of Nathan Roy George Clements as a director on Oct 03, 2018

    1 pagesTM01

    Appointment of Mr Nathan Roy George Clements as a director on Jun 26, 2018

    2 pagesAP01

    Termination of appointment of Jonathan Paul Wass as a director on Jun 26, 2018

    1 pagesTM01

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of E. MOSS, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMPSON, Andrew Richard
    1 Thane Road
    NG90 1BS Nottingham
    D90 Support Office
    England
    Secretary
    1 Thane Road
    NG90 1BS Nottingham
    D90 Support Office
    England
    201554340001
    HUNTER, Samuel James
    1 Thane Road West
    NG90 1BS Nottingham
    D90 Support Office
    England
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90 Support Office
    England
    EnglandBritish309308450001
    THOMPSON, Andrew Richard
    1 Thane Road
    NG90 1BS Nottingham
    D90 Support Office
    England
    Director
    1 Thane Road
    NG90 1BS Nottingham
    D90 Support Office
    England
    EnglandBritish156945340001
    CARPENTER, Gillian Marie
    55 Parklawn Avenue
    KT18 7SJ Epsom
    Surrey
    Secretary
    55 Parklawn Avenue
    KT18 7SJ Epsom
    Surrey
    British18058600002
    COLLINSON, Martin Donald
    1 St Clements House
    Church Street
    KT12 2QN Walton On Thames
    Surrey
    Secretary
    1 St Clements House
    Church Street
    KT12 2QN Walton On Thames
    Surrey
    British33441350005
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    Secretary
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    British151526190001
    GOODENOUGH, Adrian John
    30 Glebe Hyrst
    CR2 9JE Sanderstead
    Surrey
    Secretary
    30 Glebe Hyrst
    CR2 9JE Sanderstead
    Surrey
    British2584980002
    MULLER, Mark Francis
    Heathlands
    45 Culverhay
    KT21 1PP Ashtead
    Surrey
    Secretary
    Heathlands
    45 Culverhay
    KT21 1PP Ashtead
    Surrey
    British63620010001
    PAGNI, Marco
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    Secretary
    2 The Heights, Brooklands
    KT13 0NY Weybridge
    Surrey
    British91397800006
    ANDREWS, Barry Michael
    10 East Lane
    KT24 6HL West Horsley
    Surrey
    Director
    10 East Lane
    KT24 6HL West Horsley
    Surrey
    British26879300001
    AYLWARD, Christopher David
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    Director
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    United KingdomBritish59741430002
    AYLWARD, Christopher David
    1 Rosehill Avenue
    Horsell
    GU21 4SD Woking
    Surrey
    Director
    1 Rosehill Avenue
    Horsell
    GU21 4SD Woking
    Surrey
    British59741430001
    AYLWARD, Christopher David
    1 Rosehill Avenue
    Horsell
    GU21 4SD Woking
    Surrey
    Director
    1 Rosehill Avenue
    Horsell
    GU21 4SD Woking
    Surrey
    British59741430001
    BAYLY, Malcolm Cyril
    Gleddoch House Stockcroft Road
    Balcombe
    RH17 6LG Haywards Heath
    West Sussex
    Director
    Gleddoch House Stockcroft Road
    Balcombe
    RH17 6LG Haywards Heath
    West Sussex
    British30891500001
    BENNETT, Paul
    Fern House
    53-55 High Street
    TW13 4HU Feltham
    Middlesex
    Director
    Fern House
    53-55 High Street
    TW13 4HU Feltham
    Middlesex
    United KingdomBritish125780160001
    CHAPMAN, Michael James Whitfield
    Kilkenny House 2 Lethbridge Park
    Bishops Lydeard
    TA4 3QU Taunton
    Somerset
    Director
    Kilkenny House 2 Lethbridge Park
    Bishops Lydeard
    TA4 3QU Taunton
    Somerset
    British10778970002
    CLEMENTS, Nathan Roy George
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    England
    EnglandBritish248177650001
    DUNCAN, Stephen William
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Director
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    British107573730001
    ETHERINGTON, Christopher
    Forge House
    Selborne Road Greatham
    GU33 6HG Liss
    Hampshire
    Director
    Forge House
    Selborne Road Greatham
    GU33 6HG Liss
    Hampshire
    British120039720001
    FOSTER, David Charles Geoffrey
    Boots Support Office
    Thane Road West
    NG90 1BS Nottingham
    D90
    England
    Director
    Boots Support Office
    Thane Road West
    NG90 1BS Nottingham
    D90
    England
    EnglandBritish52040210004
    HARRIS, Jeffery Francis
    20 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    Director
    20 Pensford Avenue
    Kew
    TW9 4HP Richmond
    Surrey
    British10994480001
    HART, William Henry
    Three Ways Berry Lane
    Worplesdon
    GU3 3PU Guildford
    Surrey
    Director
    Three Ways Berry Lane
    Worplesdon
    GU3 3PU Guildford
    Surrey
    British68724110001
    HENDRIE, Neal Malcolm
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Director
    74 The Drive
    UB10 8AQ Uxbridge
    Middlesex
    EnglandBritish40848270002
    HIDE, Kelvin Stephen Saxby
    Brackens 60 Dome Hill
    CR3 6EB Caterham
    Surrey
    Director
    Brackens 60 Dome Hill
    CR3 6EB Caterham
    Surrey
    EnglandEnglish12433700001
    HULME, Simon
    The West Wing
    Cannaly Castle Whittingham
    NE66 4TA Alnwick
    Director
    The West Wing
    Cannaly Castle Whittingham
    NE66 4TA Alnwick
    United KingdomBritish105524430001
    HUSSEY, Anna Girstun
    9 Jillian Close
    TW12 2NX Hampton
    Middlesex
    Director
    9 Jillian Close
    TW12 2NX Hampton
    Middlesex
    British53885030002
    KENNERLEY, Patricia Diane
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Great BritainBritish110727230002
    LIEBLING, Simon
    Corner Cottage
    Manningford Abbots
    SN9 6HY Pewsey
    Wiltshire
    Director
    Corner Cottage
    Manningford Abbots
    SN9 6HY Pewsey
    Wiltshire
    EnglandBritish30633630002
    MCCANDLISH, Simon David
    Fern House
    53-55 High Street
    TW13 4HU Feltham
    Middlesex
    Director
    Fern House
    53-55 High Street
    TW13 4HU Feltham
    Middlesex
    British121655660001
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    United KingdomBritish63620010002
    ORR, John William
    39 York Road
    HA6 1JJ Northwood Hills
    Middlesex
    Director
    39 York Road
    HA6 1JJ Northwood Hills
    Middlesex
    British45637450001
    PORTER, Andrew Martin
    The Limes
    High Street
    GL14 1BW Newnham On Severn
    Gloucestershire
    Director
    The Limes
    High Street
    GL14 1BW Newnham On Severn
    Gloucestershire
    British61946190002
    PROSSER, Andrew James Mackenzie
    Tamarind
    Camilla Drive Westhumble
    RH5 6BU Dorking
    Surrey
    Director
    Tamarind
    Camilla Drive Westhumble
    RH5 6BU Dorking
    Surrey
    EnglandBritish151240810001
    ROCKHILL, Susan Mary
    Wokefield Park
    Mortimer
    RG7 3AE Reading
    East Lodge
    Berkshire
    Director
    Wokefield Park
    Mortimer
    RG7 3AE Reading
    East Lodge
    Berkshire
    United KingdomBritish138963720001
    ROSE, Christian David
    Farm Lane
    East Horsley
    KT24 5AB Leatherhead
    Oakbeams
    Surrey
    Director
    Farm Lane
    East Horsley
    KT24 5AB Leatherhead
    Oakbeams
    Surrey
    EnglandBritish165376520001

    Who are the persons with significant control of E. MOSS, LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alliance Boots Holdings Limited
    Sedley Place
    361 Oxford Street
    W1C 2JL London
    4th Floor
    England
    Apr 06, 2016
    Sedley Place
    361 Oxford Street
    W1C 2JL London
    4th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number04452715
    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