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

MOYOLA LIMITED

MOYOLA HOUSE, 31 HAWTHORNE GROVE, YORK, YO31 7YA,
Company Registration Number
03256573
Private Limited Company
Active

Company Overview

About Moyola Ltd
MOYOLA LIMITED was founded on 1996-09-30 and has its registered office in York. The organisation's status is listed as "Active". Moyola Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOYOLA LIMITED
 
Legal Registered Office
MOYOLA HOUSE
31 HAWTHORNE GROVE
YORK
YO31 7YA
Other companies in YO31
 
Filing Information
Company Number 03256573
Company ID Number 03256573
Date formed 1996-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 09:11:53
Primary Source:Companies House
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 MOYOLA LIMITED
The following companies were found which have the same name as MOYOLA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOYOLA (INVESTMENTS) LIMITED CORPORATE HEAD OFFICE 1066 HOUSE 587 UPPER NEWTOWNARDS ROAD BELFAST BT4 3LP Active Company formed on the 1962-03-28
MOYOLA & TOOME CREDIT UNION LIMITED Active Company formed on the 1971-01-11
MOYOLA BISTRO LTD 43 MAIN STREET CASTLEDAWSON MAGHERAFELT BT45 8AA Active - Proposal to Strike off Company formed on the 2017-10-31
MOYOLA BOOKS LIMITED MOYOLA HOUSE 31 HAWTHORNE GROVE 31 HAWTHORNE GROVE YORK YO31 7YA Dissolved Company formed on the 2013-01-04
MOYOLA BUILDING SERVICES LTD BAKER TILLY MOONEY MOORE 17 CLARENDON ROAD 17 CLARENDON ROAD BELFAST BT1 3BG Dissolved Company formed on the 1980-03-13
MOYOLA CHIPPY LTD 1 Limestone Road Limestone Road Belfast BT15 3AA Active - Proposal to Strike off Company formed on the 2018-03-13
MOYOLA CONSTRUCTION LIMITED 30 MULNAVOO ROAD DRAPERSTOWN MAGHERAFELT BT45 7LR Active Company formed on the 2021-08-03
MOYOLA CONSULTING LIMITED 61 BROUGH ROAD CASTLEDAWSON MAGHERAFELT BT45 8ER Active Company formed on the 2023-03-06
MOYOLA COURT OWNERS' MANAGEMENT COMPANY LIMITED BY GUARANTEE 12/15 KILLEGLAND STREET ASHBOURNE, MEATH, IRELAND Active Company formed on the 2017-06-15
MOYOLA ELECTRONICS LIMITED MOYOLA HOUSE 31 HAWTHORNE GROVE YORK YO31 7YA Active - Proposal to Strike off Company formed on the 2009-10-30
MOYOLA ELECTRICS LIMITED 32 ASHGROVE PARK MAGHERAFELT BT45 6DN Active Company formed on the 2023-07-08
MOYOLA ESTATES LIMITED 27 COLLEGE GARDENS BELFAST BT9 6BS Liquidation Company formed on the 1974-02-15
MOYOLA FARM LTD 11A BALLYNAHONE ROAD TOBERMORE MAGHERA BT46 5DL Active Company formed on the 2014-04-07
MOYOLA GROUP LIMITED 4-8 CURRAN ROAD CASTLEDAWSON MAGHERAFELT CO. LONDONDERRY BT45 8AF Active Company formed on the 2017-11-01
MOYOLA HOLDINGS LIMITED GLENVILLE HOUSE, 61 CULLOVILLE ROAD CROSSMAGLEN NEWRY CO. DOWN BT35 9AQ Active Company formed on the 2022-10-11
MOYOLA IMPORTS LTD 28A LEITRIM ROAD CASTLEDAWSON MAGHERAFELT BT45 8BW Active - Proposal to Strike off Company formed on the 2021-04-23
MOYOLA LANDSCAPES LIMITED 35A BROAGH ROAD CASTLEDAWSON MAGHERAFELT BT45 8ER Active Company formed on the 2017-05-11
MOYOLA MANOR 2 LTD 143 ROYAL AVENUE BELFAST BT1 1FH Active Company formed on the 2012-02-13
MOYOLA MANOR LTD 3RD FLOOR CATHEDRAL CHAMBERS 143 ROYAL AVENUE BELFAST BT1 1FH Active Company formed on the 2010-06-22
MOYOLA MATTRESS COMPANY LIMITED 9 GIBSON'S LANE NEWTOWNARDS CO DOWN BT23 4LJ Dissolved Company formed on the 1974-08-07

Company Officers of MOYOLA LIMITED

Current Directors
Officer Role Date Appointed
DAVID GORDON WALKER
Company Secretary 2017-01-01
ALAN JOHN MINFORD
Director 2017-01-01
DAVID GORDON WALKER
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLISON LEE GANS
Company Secretary 1998-07-25 2017-01-01
ALBERT JOHN HANNA MINFORD (DECEASED)
Director 2014-04-06 2017-01-01
ALLEN JOHN MINFORD
Director 2011-10-14 2014-04-06
PAM PYPER
Director 2011-04-12 2011-10-14
HILARY ELISE MINFORD
Director 2006-12-31 2011-04-07
ALLEN JOHN MINFORD
Director 1996-10-03 2006-12-31
ALISON MINFORD
Company Secretary 1996-11-29 1998-07-25
ALISON MINFORD
Director 1996-11-29 1998-07-25
ALLEN JOHN MINFORD
Company Secretary 1996-10-03 1996-11-29
PETER EMMS
Director 1996-10-03 1996-11-29
DOROTHY MAY GRAEME
Nominated Secretary 1996-09-30 1996-10-03
LESLEY JOYCE GRAEME
Nominated Director 1996-09-30 1996-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GORDON WALKER MINFORD HOLDINGS LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
DAVID GORDON WALKER CASTLE DAWSON LIMITED Director 2016-09-01 CURRENT 2011-06-02 Active
DAVID GORDON WALKER ACCOUNTING TECHNICIANS (SERVICES) LIMITED Director 2013-04-30 CURRENT 1995-10-23 Active
DAVID GORDON WALKER THE ASSOCIATION OF ACCOUNTING TECHNICIANS Director 2010-05-21 CURRENT 1980-09-26 Active
DAVID GORDON WALKER ABBEYFIELD YORK HOME CARE LIMITED Director 2008-10-31 CURRENT 2008-04-12 Active
DAVID GORDON WALKER WALKER & ASSOCIATES LIMITED Director 2003-04-08 CURRENT 2003-04-08 Active
DAVID GORDON WALKER ABBEYFIELD YORK SOCIETY LIMITED(THE) Director 2000-02-14 CURRENT 1962-04-18 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
2023-07-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE ROXBURGH
2022-06-29AP01DIRECTOR APPOINTED STEPHANIE ROXBURGH
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-05-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON WALKER
2019-05-23TM02Termination of appointment of David Gordon Walker on 2019-05-22
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-06AP03Appointment of Mr David Gordon Walker as company secretary on 2017-01-01
2017-10-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALAN MINFORD
2017-10-05PSC07CESSATION OF ALBERT JOHN HANNA MINFORD (DECEASED) AS A PERSON OF SIGNIFICANT CONTROL
2017-10-05AP01DIRECTOR APPOINTED MR ALAN JOHN MINFORD
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT JOHN HANNA MINFORD (DECEASED)
2017-10-05TM02Termination of appointment of Allison Lee Gans on 2017-01-01
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24SH08Change of share class name or designation
2017-01-24SH10Particulars of variation of rights attached to shares
2017-01-22RES12Resolution of varying share rights or name
2017-01-22RES01ADOPT ARTICLES 01/01/2017
2017-01-13AP01DIRECTOR APPOINTED DAVID GORDON WALKER
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 120
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-11-11CH01Director's details changed for Mr Albert John Hanna Minford on 2016-09-02
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 120
2015-10-20AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032565730001
2014-11-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 120
2014-10-08AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-08CH01Director's details changed for Mr Albert John Hanna Minford on 2014-09-30
2014-06-25AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN MINFORD
2014-05-01AP01DIRECTOR APPOINTED MR ALBERT JOHN HANNA MINFORD
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 120
2013-12-24AR0130/09/13 FULL LIST
2013-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2013 FROM 31 HAWTHORN GROVE YORK YO31 7YA UNITED KINGDOM
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-15AR0130/09/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-27AR0130/09/11 FULL LIST
2011-10-27AP01DIRECTOR APPOINTED MR ALLEN JOHN MINFORD
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PAM PYPER
2011-10-27AP01DIRECTOR APPOINTED MRS PAM PYPER
2011-10-27SH0130/09/11 STATEMENT OF CAPITAL GBP 120
2011-06-22AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR HILARY MINFORD
2010-12-15AR0130/09/10 FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ELISE MINFORD / 30/09/2010
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-14AR0130/09/09 FULL LIST
2009-02-18DISS40DISS40 (DISS40(SOAD))
2009-02-17AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-17GAZ1FIRST GAZETTE
2008-10-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-08353LOCATION OF REGISTER OF MEMBERS
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 14 CLIFFORD STREET YORK YO1 9RD
2008-10-08190LOCATION OF DEBENTURE REGISTER
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288bDIRECTOR RESIGNED
2008-01-21363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-04-14363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-05363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-21363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2005-03-2188(2)RAD 01/05/04--------- £ SI 72@1=72 £ IC 4/76
2004-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-17363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-11-16363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-01363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-10-01363(287)REGISTERED OFFICE CHANGED ON 01/10/01
2000-10-18363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-18287REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 14 CLIFFORD STREET YORK YO1 9RD
2000-10-11287REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 46 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1UN
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/99
1999-10-21363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-07-21288bSECRETARY RESIGNED
1999-07-21287REGISTERED OFFICE CHANGED ON 21/07/99 FROM: CENTURY HOUSE SETTRINGTON NORTH YORKSHIRE YO11 8NP
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-10288bDIRECTOR RESIGNED
1998-08-10288bDIRECTOR RESIGNED
1998-08-10288aNEW SECRETARY APPOINTED
1998-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/97
1997-10-10363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1996-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-12288bSECRETARY RESIGNED
1996-12-12288bDIRECTOR RESIGNED
1996-12-12287REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 6 ALBEMARLE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 1XT
1996-10-17287REGISTERED OFFICE CHANGED ON 17/10/96 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP
1996-10-17288aNEW SECRETARY APPOINTED
1996-10-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MOYOLA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against MOYOLA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MOYOLA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MOYOLA LIMITED

Intangible Assets
Patents
We have not found any records of MOYOLA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOYOLA LIMITED
Trademarks
We have not found any records of MOYOLA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOYOLA 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 (70229 - Management consultancy activities other than financial management) as MOYOLA LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where MOYOLA 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMOYOLA LIMITEDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOYOLA 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 MOYOLA 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.