Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOOR CONSTRUCTION LIMITED
Company Information for

MOOR CONSTRUCTION LIMITED

NORTHOVER HOUSE 132A BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH, HANTS, SO53 3AL,
Company Registration Number
03008262
Private Limited Company
Active

Company Overview

About Moor Construction Ltd
MOOR CONSTRUCTION LIMITED was founded on 1995-01-10 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Moor Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
MOOR CONSTRUCTION LIMITED
 
Legal Registered Office
NORTHOVER HOUSE 132A BOURNEMOUTH ROAD
CHANDLERS FORD
EASTLEIGH
HANTS
SO53 3AL
Other companies in SO53
 
Filing Information
Company Number 03008262
Company ID Number 03008262
Date formed 1995-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB651257838  
Last Datalog update: 2023-10-08 01:24:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOOR CONSTRUCTION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABACUS COMPANY DIRECTOR LTD   ABACUS COMPANY SECRETARY LTD   ACCORD ACCOUNTANTS - CHANDLERS FORD LIMITED   ANGELA BARR ACCOUNTANCY SERVICES LIMITED   CBM ACCOUNTANTS LIMITED   DAVID EARLEY LIMITED   HAINES WATTS SOUTHAMPTON LIMITED   PREFERRED TAX SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOOR CONSTRUCTION LIMITED
The following companies were found which have the same name as MOOR CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOOR CONSTRUCTION & DESIGN, INC. 1765 BRUMLEY ROAD CHULUOTA FL 32766 Inactive Company formed on the 1985-11-18
MOOR CONSTRUCTION LLC 213 E GOODLANDER RD UNIT 1 SELAH WA 989428896 Delinquent Company formed on the 2021-03-24

Company Officers of MOOR CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ABACUS COMPANY SECRETARY LTD
Company Secretary 1999-07-01
JEAN ELIZABETH LUNDBECH
Director 2003-10-21
RICHARD JOHN LUNDBECH
Director 2010-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN LAWRENCE
Company Secretary 2009-02-01 2010-02-01
MARTIN LAWRENCE
Director 2009-02-01 2010-02-01
RICHARD JOHN LUNBECH
Director 2000-04-06 2008-12-01
PETER ROY LUNDBECH
Director 1999-07-20 2003-05-27
RICHARD JOHN LUNBECH
Director 1997-07-01 1999-09-06
ABACUS COMPANY AND BUSINESS SERVICES LIMITED
Company Secretary 1995-01-10 1999-07-01
PETER ROY LUNDBECH
Director 1995-01-10 1997-10-01
CHRISTINE MARGARET BADCOCK
Director 1995-01-10 1995-01-12
JANET ANNE COLLINSON
Company Secretary 1995-01-10 1995-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABACUS COMPANY SECRETARY LTD OAKGROVE ENGINEERING SERVICES LTD Company Secretary 2008-03-25 CURRENT 2003-11-10 Dissolved 2018-02-06
ABACUS COMPANY SECRETARY LTD CLASSIC SOLUTIONS LTD Company Secretary 2008-03-19 CURRENT 2008-03-19 Dissolved 2016-08-04
ABACUS COMPANY SECRETARY LTD STONE ARTS LTD Company Secretary 2007-12-20 CURRENT 2004-03-08 Dissolved 2015-02-03
ABACUS COMPANY SECRETARY LTD COLLINSON & CO (ACCOUNTANTS) LTD Company Secretary 2007-09-12 CURRENT 2007-09-12 Dissolved 2016-11-22
ABACUS COMPANY SECRETARY LTD BOBELLA LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
ABACUS COMPANY SECRETARY LTD TURVILLE 30 LTD Company Secretary 2007-04-18 CURRENT 2007-01-08 Dissolved 2017-10-17
ABACUS COMPANY SECRETARY LTD NAMES UNITE LTD Company Secretary 2007-03-31 CURRENT 2003-02-18 Active - Proposal to Strike off
ABACUS COMPANY SECRETARY LTD NUMBER EIGHT JUSTICE WALK LTD Company Secretary 2006-08-16 CURRENT 2006-04-21 Active
ABACUS COMPANY SECRETARY LTD ASSISTANTLABS.COM LTD. Company Secretary 2005-08-31 CURRENT 2002-09-20 Dissolved 2017-12-19
ABACUS COMPANY SECRETARY LTD A W VINYL GRAPHICS LTD Company Secretary 2005-07-21 CURRENT 2005-07-21 Active
ABACUS COMPANY SECRETARY LTD MARKGIBBONS.COM LTD Company Secretary 2005-04-26 CURRENT 2005-04-26 Liquidation
ABACUS COMPANY SECRETARY LTD CAAL LTD Company Secretary 2004-11-16 CURRENT 2004-11-16 Dissolved 2017-04-04
ABACUS COMPANY SECRETARY LTD ROUGHTON ENGINEERING LTD Company Secretary 2004-10-05 CURRENT 2004-10-05 Active - Proposal to Strike off
ABACUS COMPANY SECRETARY LTD TIM BINGHAM DEVELOPMENTS LTD Company Secretary 2004-03-24 CURRENT 2004-03-24 Active - Proposal to Strike off
ABACUS COMPANY SECRETARY LTD AUSTIN WATERMAN LTD Company Secretary 2003-07-22 CURRENT 2003-07-22 Active - Proposal to Strike off
ABACUS COMPANY SECRETARY LTD CCOA LTD Company Secretary 2003-07-11 CURRENT 2002-11-12 Active
ABACUS COMPANY SECRETARY LTD CHATTENDEN ENTERPRISES LTD Company Secretary 2002-09-19 CURRENT 2002-09-19 Active
ABACUS COMPANY SECRETARY LTD BLUE GUM CIVIL ENGINEERING LTD Company Secretary 2002-06-14 CURRENT 2002-06-14 Liquidation
ABACUS COMPANY SECRETARY LTD MITRE BOX LTD Company Secretary 2000-12-12 CURRENT 2000-12-12 Liquidation
ABACUS COMPANY SECRETARY LTD INTERFACE (MJC) LTD Company Secretary 1999-04-01 CURRENT 1997-01-02 Active
RICHARD JOHN LUNDBECH CHATTENDEN ENTERPRISES LTD Director 2003-03-03 CURRENT 2002-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25Unaudited abridged accounts made up to 2023-03-31
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-01-12Unaudited abridged accounts made up to 2022-03-31
2022-09-09CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030082620020
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2020-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 030082620021
2020-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030082620020
2020-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030082620018
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030082620019
2020-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-12-11TM02Termination of appointment of Abacus Company Secretary Ltd on 2018-12-11
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JEAN ELIZABETH LUNDBECH
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030082620019
2016-06-29CH01Director's details changed for Jean Elizabeth Lundbech on 2016-01-12
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-11CH04SECRETARY'S DETAILS CHNAGED FOR ABACUS COMPANY SECRETARY LTD on 2015-10-01
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/15 FROM 130 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030082620018
2015-01-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0110/01/15 ANNUAL RETURN FULL LIST
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0110/01/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030082620017
2013-01-10AR0110/01/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0110/01/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0110/01/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-03-30AR0110/01/10 FULL LIST
2010-03-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY SECRETARY LTD / 10/01/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELIZABETH LUNDBECH / 10/01/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAWRENCE / 10/01/2010
2010-02-01AP01DIRECTOR APPOINTED MR RICHARD JOHN LUNDBECH
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRENCE
2010-02-01TM02APPOINTMENT TERMINATED, SECRETARY MARTIN LAWRENCE
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-04-07288aDIRECTOR AND SECRETARY APPOINTED MARTIN LAWRENCE
2009-03-18363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LUNBECH
2009-02-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-07363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2008-03-06288cSECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY SECRETARY LTD / 22/10/2007
2007-11-04287REGISTERED OFFICE CHANGED ON 04/11/07 FROM: 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2007-05-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-09363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2007-04-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-17363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-22363(288)DIRECTOR RESIGNED
2004-01-22363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-12-12288aNEW DIRECTOR APPOINTED
2003-11-06288cDIRECTOR'S PARTICULARS CHANGED
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-04-10363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2003-04-10288cDIRECTOR'S PARTICULARS CHANGED
2003-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-05-23363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-19363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-05-10395PARTICULARS OF MORTGAGE/CHARGE
2000-04-13288aNEW DIRECTOR APPOINTED
2000-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/00
2000-03-14363sRETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-10288bDIRECTOR RESIGNED
1999-08-18288aNEW DIRECTOR APPOINTED
1999-07-22288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1137898 Active Licenced property: WICOR PATH ANCHOR HOUSE FAREHAM GB PO16 9QT.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOOR CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Outstanding LLOYDS BANK PLC
2015-10-07 Outstanding LLOYDS BANK PLC
2013-06-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-07-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2009-06-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-04-25 Satisfied HSBC BANK PLC
MORTGAGE 2004-05-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2003-08-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-07-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-12-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-05-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1998-10-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-12-04 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-03-12 Satisfied LLOYDS BANK PLC
MORTGAGE DEED 1996-10-31 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1995-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-10-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-03-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 699,869
Creditors Due After One Year 2012-03-31 £ 699,869
Creditors Due Within One Year 2013-03-31 £ 57,195
Creditors Due Within One Year 2012-03-31 £ 175,887

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOOR CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 41,959
Current Assets 2012-03-31 £ 233,807
Debtors 2013-03-31 £ 31,959
Debtors 2012-03-31 £ 233,807
Shareholder Funds 2013-03-31 £ 116,127
Shareholder Funds 2012-03-31 £ 122,173
Stocks Inventory 2013-03-31 £ 10,000
Tangible Fixed Assets 2013-03-31 £ 831,232
Tangible Fixed Assets 2012-03-31 £ 764,122

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOOR CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOOR CONSTRUCTION LIMITED
Trademarks
We have not found any records of MOOR CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOOR CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MOOR CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MOOR CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOOR CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOOR CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.