MOSS MECHANICAL ON SITE SERVICES LIMITED

MOSS MECHANICAL ON SITE SERVICES LIMITED

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

    Company NameMOSS MECHANICAL ON SITE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03807107
    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 MOSS MECHANICAL ON SITE SERVICES LIMITED?

    • Machining (25620) / Manufacturing

    Where is MOSS MECHANICAL ON SITE SERVICES LIMITED located?

    Registered Office Address
    8th Floor The Aspect
    12 Finsbury Square
    EC2A 1AS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MOSS MECHANICAL ON SITE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACHINING ON-SITE SERVICES LTDJul 14, 1999Jul 14, 1999

    What are the latest accounts for MOSS MECHANICAL ON SITE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for MOSS MECHANICAL ON SITE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for MOSS MECHANICAL ON SITE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Relay International Group Limited as a person with significant control on Nov 30, 2025

    1 pagesPSC02

    Cessation of Relay Engineering Limited as a person with significant control on Nov 30, 2025

    1 pagesPSC07

    Director's details changed for Darryl Terence Dixon on Jul 23, 2025

    2 pagesCH01

    Confirmation statement made on Jun 14, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to May 31, 2024

    15 pagesAA

    Appointment of Thomas Blyde Gibson as a director on Apr 24, 2025

    2 pagesAP01

    Notification of Relay Engineering Limited as a person with significant control on Mar 29, 2025

    2 pagesPSC02

    Cessation of Relay International Group Limited as a person with significant control on Mar 29, 2025

    1 pagesPSC07

    Satisfaction of charge 038071070004 in full

    4 pagesMR04

    Termination of appointment of James Beveridge as a director on Mar 27, 2025

    1 pagesTM01

    Appointment of Ms Eleanor Margaret Louise Daniels as a secretary on Mar 27, 2025

    2 pagesAP03

    Appointment of Mr Paul Matthew Fisher as a director on Mar 27, 2025

    2 pagesAP01

    Appointment of Mr Charles Norman Drummond Mccarthy as a director on Mar 27, 2025

    2 pagesAP01

    Appointment of Mr Michael John Beveridge as a director on Mar 27, 2025

    2 pagesAP01

    Notification of Relay International Group Limited as a person with significant control on Mar 27, 2025

    2 pagesPSC02

    Cessation of Icr Integrity Limited as a person with significant control on Mar 27, 2025

    1 pagesPSC07

    Registered office address changed from 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ England to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on Mar 28, 2025

    1 pagesAD01

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alan Mcquade as a director on Mar 08, 2024

    1 pagesTM01

    Accounts for a small company made up to May 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to May 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Maurice Mcbride as a director on May 05, 2022

    1 pagesTM01

    Appointment of Mr James Beveridge as a director on May 05, 2022

    2 pagesAP01

    Who are the officers of MOSS MECHANICAL ON SITE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANIELS, Eleanor Margaret Louise
    12 Finsbury Square
    EC2A 1AS London
    8th Floor The Aspect
    England
    Secretary
    12 Finsbury Square
    EC2A 1AS London
    8th Floor The Aspect
    England
    333991490001
    BEVERIDGE, Michael John
    12 Finsbury Square
    EC2A 1AS London
    8th Floor The Aspect
    England
    Director
    12 Finsbury Square
    EC2A 1AS London
    8th Floor The Aspect
    England
    ScotlandBritish298622980001
    DIXON, Darryl Terence
    Claymore Avenue, Energy Park
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    Director
    Claymore Avenue, Energy Park
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    EnglandBritish147528720002
    FISHER, Paul Matthew
    12 Finsbury Square
    EC2A 1AS London
    8th Floor The Aspect
    England
    Director
    12 Finsbury Square
    EC2A 1AS London
    8th Floor The Aspect
    England
    EnglandBritish307265920001
    GIBSON, Thomas Blyde
    12 Finsbury Square
    EC2A 1AS London
    8th Floor The Aspect
    England
    Director
    12 Finsbury Square
    EC2A 1AS London
    8th Floor The Aspect
    England
    EnglandBritish335301440001
    MCCARTHY, Charles Norman Drummond
    12 Finsbury Square
    EC2A 1AS London
    8th Floor The Aspect
    England
    Director
    12 Finsbury Square
    EC2A 1AS London
    8th Floor The Aspect
    England
    ScotlandBritish331783780001
    DAVIDSON, Gordon
    Westmorland Business Park
    LA9 6NS Kendal
    Unit 10
    Cumbria
    United Kingdom
    Secretary
    Westmorland Business Park
    LA9 6NS Kendal
    Unit 10
    Cumbria
    United Kingdom
    171557870001
    PATTINSON, Peter
    Loop Cottage
    Crooklands
    LA7 7NP Milnthorpe
    Cumbria
    Secretary
    Loop Cottage
    Crooklands
    LA7 7NP Milnthorpe
    Cumbria
    British65013830002
    BLACKWOOD PARTNERS LLP
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Secretary
    Union Grove Lane
    AB10 6XU Aberdeen
    Blackwood House
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO303063
    168729210001
    D.W. COMPANY SERVICES LIMITED
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Scotland
    Secretary
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAYLISS, William John
    Claymore Avenue, Aberdeen Energy Park,
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    Director
    Claymore Avenue, Aberdeen Energy Park,
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    United KingdomBritish128641360002
    BEVERIDGE, James
    Claymore Avenue
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    Director
    Claymore Avenue
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    ScotlandBritish295485080001
    BRUCE, Andrew
    Westmorland Business Park
    LA9 6NS Kendal
    Unit 10
    Cumbria
    United Kingdom
    Director
    Westmorland Business Park
    LA9 6NS Kendal
    Unit 10
    Cumbria
    United Kingdom
    ScotlandBritish45324080001
    COOPER, Christopher Norman
    Longsleddale
    LA8 9BB Kendal
    High House
    Cumbria
    Director
    Longsleddale
    LA8 9BB Kendal
    High House
    Cumbria
    United KingdomBritish2882240001
    DALZELL, Stephen Anthony
    Parkview
    Sprint Holme, Burneside
    LA9 6PT Kendal
    Cumbria
    Director
    Parkview
    Sprint Holme, Burneside
    LA9 6PT Kendal
    Cumbria
    Great BritainBritish69985080001
    KANE, John Patrick
    17 Irk Vale Drive
    Chadderton
    OL1 2TW Oldham
    Lancashire
    Director
    17 Irk Vale Drive
    Chadderton
    OL1 2TW Oldham
    Lancashire
    EnglandBritish65013820001
    MARTIN, Ian
    Garnett Plain
    Selside
    LA8 9JX Kendal
    Cumbria
    Director
    Garnett Plain
    Selside
    LA8 9JX Kendal
    Cumbria
    EnglandBritish69984870001
    MCBRIDE, Maurice
    Claymore Avenue
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    Director
    Claymore Avenue
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    ScotlandBritish192746960001
    MCQUADE, Alan
    Claymore Avenue
    Aberdeen Energy Park
    AB23 8GW Aberdeen
    H2
    United Kingdom
    Director
    Claymore Avenue
    Aberdeen Energy Park
    AB23 8GW Aberdeen
    H2
    United Kingdom
    ScotlandBritish255159530002
    PATTINSON, Peter
    Loop Cottage
    Crooklands
    LA7 7NP Milnthorpe
    Cumbria
    Director
    Loop Cottage
    Crooklands
    LA7 7NP Milnthorpe
    Cumbria
    EnglandBritish65013830002
    RENNIE, William George
    Elmsfield Park
    Holme
    LA6 1RJ Carnforth
    57-59
    Lancashire
    England
    Director
    Elmsfield Park
    Holme
    LA6 1RJ Carnforth
    57-59
    Lancashire
    England
    United KingdomBritish110611260001
    RENNIE, William George
    Westmorland Business Park
    LA9 6NS Kendal
    Unit 10
    Cumbria
    United Kingdom
    Director
    Westmorland Business Park
    LA9 6NS Kendal
    Unit 10
    Cumbria
    United Kingdom
    United KingdomBritish110611260001
    RITCHIE, Mark
    Claymore Avenue, Energy Park
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    Director
    Claymore Avenue, Energy Park
    Bridge Of Don
    AB23 8GW Aberdeen
    H2
    Scotland
    ScotlandBritish208818840001

    Who are the persons with significant control of MOSS MECHANICAL ON SITE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Relay International Group Limited
    12 Finsbury Square
    EC2A 1AS London
    8th Floor, The Aspect
    England
    Nov 30, 2025
    12 Finsbury Square
    EC2A 1AS London
    8th Floor, The Aspect
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Relay Engineering Limited
    Finsbury Square
    EC2A 1AS London
    8th Floor The Aspect
    England
    Mar 29, 2025
    Finsbury Square
    EC2A 1AS London
    8th Floor The Aspect
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Register Of Uk
    Registration Number02431701
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    12 Finsbury Square
    EC2A 1AS London
    8th Floor The Aspect
    England
    Mar 27, 2025
    12 Finsbury Square
    EC2A 1AS London
    8th Floor The Aspect
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14764556
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Unit 10 Westmorland Business Park
    Gilthwaiterigg Lane
    LA9 6NS Kendal
    Moss Mechanical Onsite Services Ltd
    Cumbria
    United Kingdom
    Apr 06, 2016
    Unit 10 Westmorland Business Park
    Gilthwaiterigg Lane
    LA9 6NS Kendal
    Moss Mechanical Onsite Services Ltd
    Cumbria
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07602331
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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