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

MOSS ARCHITECTURE.INTERIORS LIMITED

38 HIGH STREET WEST, UPPINGHAM, OAKHAM, LE15 9QD,
Company Registration Number
04718602
Private Limited Company
Active

Company Overview

About Moss Architecture.interiors Ltd
MOSS ARCHITECTURE.INTERIORS LIMITED was founded on 2003-04-01 and has its registered office in Oakham. The organisation's status is listed as "Active". Moss Architecture.interiors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOSS ARCHITECTURE.INTERIORS LIMITED
 
Legal Registered Office
38 HIGH STREET WEST
UPPINGHAM
OAKHAM
LE15 9QD
Other companies in NG1
 
Filing Information
Company Number 04718602
Company ID Number 04718602
Date formed 2003-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 08:06:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSS ARCHITECTURE.INTERIORS 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.

Company Officers of MOSS ARCHITECTURE.INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
ALISON GORDON
Company Secretary 2003-04-01
ALISON GORDON
Director 2003-04-01
RACHEL JANE MORRISON
Director 2008-12-01
TIMOTHY ANDREW MOSS
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SDG SECRETARIES LIMITED
Nominated Secretary 2003-04-01 2003-04-01
SDG REGISTRARS LIMITED
Nominated Director 2003-04-01 2003-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL JANE MORRISON SANTANDER GUARANTEE COMPANY Director 2018-02-26 CURRENT 1992-02-07 Active
RACHEL JANE MORRISON MORTGAGE ENGINE LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RACHEL JANE MORRISON SANTANDER CARDS UK LIMITED Director 2017-10-25 CURRENT 1979-10-23 Active
RACHEL JANE MORRISON SANTANDER CONSUMER CREDIT SERVICES LIMITED Director 2017-10-25 CURRENT 2000-02-11 Active
RACHEL JANE MORRISON SANTANDER CARDS LIMITED Director 2017-10-25 CURRENT 2000-02-24 Active
RACHEL JANE MORRISON SANTANDER ISA MANAGERS LIMITED Director 2017-05-18 CURRENT 1994-06-24 Active
RACHEL JANE MORRISON ABBEY STOCKBROKERS LIMITED Director 2017-05-18 CURRENT 1991-11-28 Active
RACHEL JANE MORRISON SANTANDER GLOBAL CONSUMER FINANCE LIMITED Director 2016-09-19 CURRENT 1896-06-24 Active
RACHEL JANE MORRISON CARFAX (GUERNSEY) LIMITED Director 2016-08-02 CURRENT 2007-03-16 Active
RACHEL JANE MORRISON ABBEY NATIONAL NORTH AMERICA HOLDINGS LIMITED Director 2016-07-20 CURRENT 2002-03-21 Dissolved 2017-07-21
RACHEL JANE MORRISON TUTTLE AND SON LIMITED Director 2016-07-05 CURRENT 1873-06-27 Liquidation
RACHEL JANE MORRISON GESBAN UK LIMITED Director 2016-07-05 CURRENT 1995-06-20 Active
RACHEL JANE MORRISON 2 & 3 TRITON LIMITED Director 2016-06-23 CURRENT 2006-12-11 Active
RACHEL JANE MORRISON FIRST NATIONAL MOTOR PLC Director 2016-06-16 CURRENT 1988-04-27 Active
RACHEL JANE MORRISON AN (123) LIMITED Director 2016-06-06 CURRENT 1898-11-22 Active
RACHEL JANE MORRISON ABBEY NATIONAL PLP (UK) LIMITED Director 2016-05-27 CURRENT 1999-12-06 Active
RACHEL JANE MORRISON A & L CF (JERSEY) LIMITED Director 2016-05-25 CURRENT 2006-03-15 Converted / Closed
RACHEL JANE MORRISON ABBEY NATIONAL BUSINESS OFFICE EQUIPMENT LEASING LIMITED Director 2016-04-28 CURRENT 1985-06-03 Active
RACHEL JANE MORRISON FIRST NATIONAL TRICITY FINANCE LIMITED Director 2016-04-20 CURRENT 1955-01-31 Active
RACHEL JANE MORRISON HOLMES HOLDINGS LIMITED Director 2016-04-07 CURRENT 1998-12-29 Active
RACHEL JANE MORRISON PECOH LIMITED Director 2016-04-07 CURRENT 2000-04-28 Active - Proposal to Strike off
RACHEL JANE MORRISON HOLMES TRUSTEES LIMITED Director 2016-04-07 CURRENT 2000-04-28 Active
RACHEL JANE MORRISON HOLMES FUNDING LIMITED Director 2016-04-07 CURRENT 2000-04-28 Active
RACHEL JANE MORRISON HOLMES MASTER ISSUER PLC Director 2016-04-07 CURRENT 2006-10-03 Active
RACHEL JANE MORRISON SANTANDER UK INVESTMENTS Director 2016-04-01 CURRENT 1993-11-29 Active
RACHEL JANE MORRISON SANTANDER EQUITY INVESTMENTS LIMITED Director 2016-03-23 CURRENT 1995-05-05 Active
RACHEL JANE MORRISON ABBEY NATIONAL BETA INVESTMENTS LIMITED Director 2016-03-23 CURRENT 1987-12-22 Active
RACHEL JANE MORRISON CATER ALLEN LLOYD'S HOLDINGS LIMITED Director 2016-03-23 CURRENT 1987-06-18 Liquidation
RACHEL JANE MORRISON ABBEY NATIONAL PROPERTY INVESTMENTS Director 2016-03-23 CURRENT 1989-08-10 Active
RACHEL JANE MORRISON CATER ALLEN SYNDICATE MANAGEMENT LIMITED Director 2016-03-23 CURRENT 1991-01-03 Active
RACHEL JANE MORRISON ABBEY NATIONAL UK INVESTMENTS Director 2016-03-23 CURRENT 1994-08-05 Active
RACHEL JANE MORRISON ABBEY NATIONAL TREASURY SERVICES OVERSEAS HOLDINGS Director 2016-03-23 CURRENT 1994-12-19 Active
RACHEL JANE MORRISON ABBEY NATIONAL TREASURY SERVICES INVESTMENTS LIMITED Director 2016-03-23 CURRENT 1997-07-22 Active
RACHEL JANE MORRISON SHEPPARDS MONEYBROKERS LIMITED Director 2016-03-23 CURRENT 1985-07-31 Active
RACHEL JANE MORRISON CATER ALLEN HOLDINGS LIMITED Director 2016-03-23 CURRENT 1943-05-26 Active
RACHEL JANE MORRISON FIRST NATIONAL MOTOR FINANCE LIMITED Director 2016-03-14 CURRENT 1982-02-25 Liquidation
RACHEL JANE MORRISON FIRST NATIONAL MOTOR CONTRACTS LIMITED Director 2016-03-14 CURRENT 1990-03-08 Liquidation
RACHEL JANE MORRISON FIRST NATIONAL MOTOR LEASING LIMITED Director 2016-03-14 CURRENT 1990-03-08 Liquidation
RACHEL JANE MORRISON FIRST NATIONAL MOTOR BUSINESS LIMITED Director 2016-03-14 CURRENT 1990-03-08 Liquidation
RACHEL JANE MORRISON FIRST NATIONAL MOTOR FACILITIES LIMITED Director 2016-03-14 CURRENT 1990-05-10 Liquidation
RACHEL JANE MORRISON ALLIANCE & LEICESTER CASH SOLUTIONS LIMITED Director 2016-03-14 CURRENT 2001-09-06 Active
RACHEL JANE MORRISON SANTANDER SECRETARIAT SERVICES LIMITED Director 2016-03-14 CURRENT 1995-06-20 Active
RACHEL JANE MORRISON CATER ALLEN INTERNATIONAL LIMITED Director 2016-03-14 CURRENT 1991-01-10 Active
RACHEL JANE MORRISON ALLIANCE & LEICESTER COMMERCIAL BANK LIMITED Director 2016-03-14 CURRENT 1985-09-19 Liquidation
RACHEL JANE MORRISON ABBEY NATIONAL NOMINEES LIMITED Director 2016-03-14 CURRENT 1990-06-28 Active
RACHEL JANE MORRISON ALLIANCE & LEICESTER LIMITED Director 2016-03-14 CURRENT 1996-10-10 Active
RACHEL JANE MORRISON ANITCO LIMITED Director 2016-03-14 CURRENT 2001-01-31 Active
RACHEL JANE MORRISON A&L CF DECEMBER (10) LIMITED Director 2015-11-18 CURRENT 2006-02-28 Dissolved 2017-03-15
RACHEL JANE MORRISON A&L CF DECEMBER (11) LIMITED Director 2015-11-18 CURRENT 2006-02-28 Dissolved 2016-12-12
RACHEL JANE MORRISON ABBEY NATIONAL (AMERICA) HOLDINGS LIMITED Director 2015-10-08 CURRENT 2001-01-16 Dissolved 2016-12-05
RACHEL JANE MORRISON ABBEY NATIONAL TREASURY INVESTMENTS Director 2015-09-28 CURRENT 1992-12-17 Dissolved 2016-12-05
RACHEL JANE MORRISON SANTANDER PRIVATE BANKING UK LIMITED Director 2015-07-30 CURRENT 1991-02-13 Active
RACHEL JANE MORRISON ABBEY STOCKBROKERS (NOMINEES) LIMITED Director 2015-07-30 CURRENT 1993-07-01 Active
RACHEL JANE MORRISON SOLARLASER LIMITED Director 2012-03-26 CURRENT 1995-11-22 Liquidation
RACHEL JANE MORRISON SANTANDER FINANCIAL EXCHANGES LIMITED Director 2009-07-03 CURRENT 2009-07-02 Active
RACHEL JANE MORRISON ALLIANCE & LEICESTER PERSONAL FINANCE LIMITED Director 2009-03-31 CURRENT 1990-03-29 Active
RACHEL JANE MORRISON SANTANDER ESTATES LIMITED Director 2008-10-03 CURRENT 1988-10-12 Active
RACHEL JANE MORRISON ALLIANCE & LEICESTER INVESTMENTS (NO.2) LIMITED Director 2006-10-25 CURRENT 1988-10-10 Active
RACHEL JANE MORRISON ALLIANCE & LEICESTER INVESTMENTS LIMITED Director 2006-10-25 CURRENT 1993-10-12 Liquidation
RACHEL JANE MORRISON ALLIANCE & LEICESTER INVESTMENTS (DERIVATIVES) LIMITED. Director 2006-10-25 CURRENT 2002-09-19 Liquidation
RACHEL JANE MORRISON THE ALLIANCE & LEICESTER CORPORATION LIMITED Director 2006-10-25 CURRENT 1988-10-12 Liquidation

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
2024-03-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-04-05CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-03-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-04-29CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES
2021-04-26PSC07CESSATION OF MOSS ARCHITECTURE HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM Cawley House 149-155 Canal Street Nottingham NG1 7HR
2018-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2017-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0101/04/15 ANNUAL RETURN FULL LIST
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW MOSS / 19/03/2015
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW MOSS / 19/03/2015
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW MOSS / 19/03/2015
2015-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE MORRISON / 19/03/2015
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0101/04/14 ANNUAL RETURN FULL LIST
2013-04-11AR0101/04/13 ANNUAL RETURN FULL LIST
2013-03-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24AR0101/04/12 ANNUAL RETURN FULL LIST
2012-03-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0101/04/11 ANNUAL RETURN FULL LIST
2011-04-11CH01Director's details changed for Alison Gordon on 2011-01-18
2010-09-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE MORRISON / 14/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW MOSS / 14/04/2010
2010-04-16AR0101/04/10 FULL LIST
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-01-15288aDIRECTOR APPOINTED RACHEL MORRISON
2008-04-25363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALISON GORDON / 02/04/2007
2008-03-10AA31/12/07 TOTAL EXEMPTION SMALL
2007-04-12363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-05-06363aRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-04-1788(2)RAD 03/04/03--------- £ SI 99@1=99 £ IC 1/100
2003-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-12288bDIRECTOR RESIGNED
2003-04-12288bSECRETARY RESIGNED
2003-04-12288aNEW DIRECTOR APPOINTED
2003-04-11225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03
2003-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to MOSS ARCHITECTURE.INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MOSS ARCHITECTURE.INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOSS ARCHITECTURE.INTERIORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Creditors
Creditors Due Within One Year 2012-12-31 £ 21,583
Creditors Due Within One Year 2011-12-31 £ 34,763

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MOSS ARCHITECTURE.INTERIORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 34,283
Cash Bank In Hand 2011-12-31 £ 78,558
Current Assets 2012-12-31 £ 34,283
Current Assets 2011-12-31 £ 90,896
Debtors 2011-12-31 £ 12,338
Shareholder Funds 2012-12-31 £ 24,934
Shareholder Funds 2011-12-31 £ 72,098
Tangible Fixed Assets 2012-12-31 £ 12,234
Tangible Fixed Assets 2011-12-31 £ 15,965

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOSS ARCHITECTURE.INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOSS ARCHITECTURE.INTERIORS LIMITED
Trademarks
We have not found any records of MOSS ARCHITECTURE.INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOSS ARCHITECTURE.INTERIORS 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 (71111 - Architectural activities) as MOSS ARCHITECTURE.INTERIORS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where MOSS ARCHITECTURE.INTERIORS 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 MOSS ARCHITECTURE.INTERIORS 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 MOSS ARCHITECTURE.INTERIORS 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.