MOSS MECHANICAL ON SITE SERVICES LIMITED
Overview
| Company Name | MOSS MECHANICAL ON SITE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03807107 |
| 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 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 Address | No |
What were the previous names of MOSS MECHANICAL ON SITE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACHINING ON-SITE SERVICES LTD | Jul 14, 1999 | Jul 14, 1999 |
What are the latest accounts for MOSS MECHANICAL ON SITE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for MOSS MECHANICAL ON SITE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 14, 2025 |
| Overdue | No |
What are the latest filings for MOSS MECHANICAL ON SITE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Relay International Group Limited as a person with significant control on Nov 30, 2025 | 1 pages | PSC02 | ||
Cessation of Relay Engineering Limited as a person with significant control on Nov 30, 2025 | 1 pages | PSC07 | ||
Director's details changed for Darryl Terence Dixon on Jul 23, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 14, 2025 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to May 31, 2024 | 15 pages | AA | ||
Appointment of Thomas Blyde Gibson as a director on Apr 24, 2025 | 2 pages | AP01 | ||
Notification of Relay Engineering Limited as a person with significant control on Mar 29, 2025 | 2 pages | PSC02 | ||
Cessation of Relay International Group Limited as a person with significant control on Mar 29, 2025 | 1 pages | PSC07 | ||
Satisfaction of charge 038071070004 in full | 4 pages | MR04 | ||
Termination of appointment of James Beveridge as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Appointment of Ms Eleanor Margaret Louise Daniels as a secretary on Mar 27, 2025 | 2 pages | AP03 | ||
Appointment of Mr Paul Matthew Fisher as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Charles Norman Drummond Mccarthy as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Appointment of Mr Michael John Beveridge as a director on Mar 27, 2025 | 2 pages | AP01 | ||
Notification of Relay International Group Limited as a person with significant control on Mar 27, 2025 | 2 pages | PSC02 | ||
Cessation of Icr Integrity Limited as a person with significant control on Mar 27, 2025 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Mcquade as a director on Mar 08, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to May 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to May 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Maurice Mcbride as a director on May 05, 2022 | 1 pages | TM01 | ||
Appointment of Mr James Beveridge as a director on May 05, 2022 | 2 pages | AP01 | ||
Who are the officers of MOSS MECHANICAL ON SITE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DANIELS, Eleanor Margaret Louise | Secretary | 12 Finsbury Square EC2A 1AS London 8th Floor The Aspect England | 333991490001 | |||||||||||
| BEVERIDGE, Michael John | Director | 12 Finsbury Square EC2A 1AS London 8th Floor The Aspect England | Scotland | British | 298622980001 | |||||||||
| DIXON, Darryl Terence | Director | Claymore Avenue, Energy Park Bridge Of Don AB23 8GW Aberdeen H2 Scotland | England | British | 147528720002 | |||||||||
| FISHER, Paul Matthew | Director | 12 Finsbury Square EC2A 1AS London 8th Floor The Aspect England | England | British | 307265920001 | |||||||||
| GIBSON, Thomas Blyde | Director | 12 Finsbury Square EC2A 1AS London 8th Floor The Aspect England | England | British | 335301440001 | |||||||||
| MCCARTHY, Charles Norman Drummond | Director | 12 Finsbury Square EC2A 1AS London 8th Floor The Aspect England | Scotland | British | 331783780001 | |||||||||
| DAVIDSON, Gordon | Secretary | Westmorland Business Park LA9 6NS Kendal Unit 10 Cumbria United Kingdom | 171557870001 | |||||||||||
| PATTINSON, Peter | Secretary | Loop Cottage Crooklands LA7 7NP Milnthorpe Cumbria | British | 65013830002 | ||||||||||
| BLACKWOOD PARTNERS LLP | Secretary | Union Grove Lane AB10 6XU Aberdeen Blackwood House Scotland |
| 168729210001 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 20 Castle Terrace EH1 2EN Edinburgh 4th Floor, Saltire Court Scotland |
| 613080003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BAYLISS, William John | Director | Claymore Avenue, Aberdeen Energy Park, Bridge Of Don AB23 8GW Aberdeen H2 Scotland | United Kingdom | British | 128641360002 | |||||||||
| BEVERIDGE, James | Director | Claymore Avenue Bridge Of Don AB23 8GW Aberdeen H2 Scotland | Scotland | British | 295485080001 | |||||||||
| BRUCE, Andrew | Director | Westmorland Business Park LA9 6NS Kendal Unit 10 Cumbria United Kingdom | Scotland | British | 45324080001 | |||||||||
| COOPER, Christopher Norman | Director | Longsleddale LA8 9BB Kendal High House Cumbria | United Kingdom | British | 2882240001 | |||||||||
| DALZELL, Stephen Anthony | Director | Parkview Sprint Holme, Burneside LA9 6PT Kendal Cumbria | Great Britain | British | 69985080001 | |||||||||
| KANE, John Patrick | Director | 17 Irk Vale Drive Chadderton OL1 2TW Oldham Lancashire | England | British | 65013820001 | |||||||||
| MARTIN, Ian | Director | Garnett Plain Selside LA8 9JX Kendal Cumbria | England | British | 69984870001 | |||||||||
| MCBRIDE, Maurice | Director | Claymore Avenue Bridge Of Don AB23 8GW Aberdeen H2 Scotland | Scotland | British | 192746960001 | |||||||||
| MCQUADE, Alan | Director | Claymore Avenue Aberdeen Energy Park AB23 8GW Aberdeen H2 United Kingdom | Scotland | British | 255159530002 | |||||||||
| PATTINSON, Peter | Director | Loop Cottage Crooklands LA7 7NP Milnthorpe Cumbria | England | British | 65013830002 | |||||||||
| RENNIE, William George | Director | Elmsfield Park Holme LA6 1RJ Carnforth 57-59 Lancashire England | United Kingdom | British | 110611260001 | |||||||||
| RENNIE, William George | Director | Westmorland Business Park LA9 6NS Kendal Unit 10 Cumbria United Kingdom | United Kingdom | British | 110611260001 | |||||||||
| RITCHIE, Mark | Director | Claymore Avenue, Energy Park Bridge Of Don AB23 8GW Aberdeen H2 Scotland | Scotland | British | 208818840001 |
Who are the persons with significant control of MOSS MECHANICAL ON SITE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Relay International Group Limited | Nov 30, 2025 | 12 Finsbury Square EC2A 1AS London 8th Floor, The Aspect England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Relay Engineering Limited | Mar 29, 2025 | Finsbury Square EC2A 1AS London 8th Floor The Aspect England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Relay International Group Limited | Mar 27, 2025 | 12 Finsbury Square EC2A 1AS London 8th Floor The Aspect England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Icr Integrity Limited | Apr 06, 2016 | Unit 10 Westmorland Business Park Gilthwaiterigg Lane LA9 6NS Kendal Moss Mechanical Onsite Services Ltd Cumbria United Kingdom | Yes | ||||||||||
| |||||||||||||
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