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

MOORE SECRETARIES LIMITED

CITY GATES 2-4 SOUTHGATE, CHICHESTER, WEST SUSSEX, PO19 8DJ,
Company Registration Number
04861510
Private Limited Company
Active

Company Overview

About Moore Secretaries Ltd
MOORE SECRETARIES LIMITED was founded on 2003-08-08 and has its registered office in West Sussex. The organisation's status is listed as "Active". Moore Secretaries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOORE SECRETARIES LIMITED
 
Legal Registered Office
CITY GATES 2-4 SOUTHGATE
CHICHESTER
WEST SUSSEX
PO19 8DJ
Other companies in PO19
 
Filing Information
Company Number 04861510
Company ID Number 04861510
Date formed 2003-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 15:16:13
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.

Company Officers of MOORE SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW KEITH COLDWELL
Director 2009-12-01
KEVIN ROBERT COOPER
Director 2009-12-01
GRAHAM JOHN FRANCIS
Director 2009-12-01
ANDREW DERICK HENSHAW
Director 2009-12-01
SUSAN LUCAS
Director 2009-12-01
ROBERT NEWMAN
Director 2009-12-01
MICHAEL JAMES SCOTT
Director 2009-12-01
ANDREW LEWES STEVENS
Director 2009-12-01
MICHAEL IAN WAKEFORD
Director 2009-12-01
MARK FREDERICK JOHN WEIL
Director 2009-11-13
ANDREW PAUL WILLIAMS
Director 2009-12-01
ANDREA SARAH WULFF
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ESME SHAKESHAFT
Director 2012-04-01 2015-08-03
STUART EDMOND DATLEN
Director 2014-04-01 2015-03-25
CHRISTOPHER JOHN BUSH
Director 2009-12-01 2011-03-31
CHRISTOPHER GUY ROBINSON
Director 2009-12-01 2011-03-31
ANDREW PAUL WILLIAMS
Company Secretary 2003-08-08 2009-11-13
ROBERT NEWMAN
Director 2003-08-08 2009-11-13
ANDREW PAUL WILLIAMS
Director 2003-08-08 2009-11-13
GRAHAM JOHN TATE
Director 2003-08-08 2006-10-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-08-08 2003-08-08
COMPANY DIRECTORS LIMITED
Nominated Director 2003-08-08 2003-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KEITH COLDWELL MOORE (LONDON UK) LIMITED Director 2015-10-01 CURRENT 1991-02-25 Active - Proposal to Strike off
ROBERT NEWMAN WESSEX HOSPICES LIMITED Director 2014-01-05 CURRENT 2013-06-18 Dissolved 2015-02-03
ROBERT NEWMAN WILTSHIRE HOSPICES LIMITED Director 2014-01-05 CURRENT 2013-06-18 Dissolved 2015-02-03
MARK FREDERICK JOHN WEIL SOUTHERN ARBORISTS LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS TOUCAN ENERGY SERVICES LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
ANDREW PAUL WILLIAMS GREAT SEABROOK SOLAR LIMITED Director 2017-12-20 CURRENT 2012-09-21 Active
ANDREW PAUL WILLIAMS BENTHAM SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2013-03-21 Active
ANDREW PAUL WILLIAMS LITTLEWOOD FARM SOLAR LIMITED Director 2017-12-20 CURRENT 2013-08-16 Active
ANDREW PAUL WILLIAMS HENDRE FAWR SOLAR LIMITED Director 2017-12-20 CURRENT 2013-09-19 Active
ANDREW PAUL WILLIAMS LONG NEWNTON SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2013-09-30 Active
ANDREW PAUL WILLIAMS HENDAI SOLAR LIMITED Director 2017-12-20 CURRENT 2013-10-15 Active
ANDREW PAUL WILLIAMS GUSTON C SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2013-11-29 Active
ANDREW PAUL WILLIAMS DUNKESWELL G1 SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2014-05-22 Active
ANDREW PAUL WILLIAMS SUDBURY SOLAR LIMITED Director 2017-12-20 CURRENT 2014-11-19 Active
ANDREW PAUL WILLIAMS MENDIP SOLAR LTD Director 2017-12-20 CURRENT 2012-06-19 Active
ANDREW PAUL WILLIAMS BRADLEY SOLAR LIMITED Director 2017-12-20 CURRENT 2013-02-19 Active
ANDREW PAUL WILLIAMS WSE RHYDYPANDY LIMITED Director 2017-12-20 CURRENT 2013-03-14 Active
ANDREW PAUL WILLIAMS WSE MALMAYNES HALL LIMITED Director 2017-12-20 CURRENT 2013-05-10 Active
ANDREW PAUL WILLIAMS WSE CHAPEL HILL LIMITED Director 2017-12-20 CURRENT 2013-05-10 Active
ANDREW PAUL WILLIAMS SOLAR WOODWALTON LTD Director 2017-12-20 CURRENT 2013-08-05 Active
ANDREW PAUL WILLIAMS STANLEY 2014 LIMITED Director 2017-12-20 CURRENT 2014-01-24 Active
ANDREW PAUL WILLIAMS WESTON LONGVILLE G1 SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2014-05-22 Active
ANDREW PAUL WILLIAMS TOWER HAYES SOLAR LIMITED Director 2017-12-20 CURRENT 2014-07-10 Active
ANDREW PAUL WILLIAMS WELBECK HAZEL LIMITED Director 2017-12-20 CURRENT 2014-12-05 Active
ANDREW PAUL WILLIAMS PLACE FARM SOLAR LIMITED Director 2017-12-20 CURRENT 2012-08-21 Active
ANDREW PAUL WILLIAMS BURNHAM WICK SOLAR LIMITED Director 2017-12-20 CURRENT 2013-01-21 Active
ANDREW PAUL WILLIAMS NEW STONE HOUSE FARM LIMITED Director 2017-12-20 CURRENT 2013-09-19 Active
ANDREW PAUL WILLIAMS CANOPUS FARM SOLAR LIMITED Director 2017-12-20 CURRENT 2013-12-10 Active
ANDREW PAUL WILLIAMS MORTON SOLAR LIMITED Director 2017-12-20 CURRENT 2014-09-10 Active
ANDREW PAUL WILLIAMS HUNCIECROFT SOLAR LIMITED Director 2017-12-20 CURRENT 2014-12-17 Active
ANDREW PAUL WILLIAMS STOWBRIDGE SOLAR 1 LIMITED Director 2017-12-20 CURRENT 2013-02-11 Active
ANDREW PAUL WILLIAMS BLUEGATES SOLAR LIMITED Director 2017-12-20 CURRENT 2013-05-10 Active
ANDREW PAUL WILLIAMS ANGLESEY SOLAR LIMITED Director 2017-12-20 CURRENT 2013-07-16 Active
ANDREW PAUL WILLIAMS ISLE OF WIGHT GRANGE LIMITED Director 2017-12-20 CURRENT 2013-09-19 Active
ANDREW PAUL WILLIAMS WINNARDS SOLAR LIMITED Director 2017-12-20 CURRENT 2013-09-27 Active
ANDREW PAUL WILLIAMS GARVINACK SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2014-05-22 Active
ANDREW PAUL WILLIAMS FORD G2 SOLAR FARM LIMITED Director 2017-12-20 CURRENT 2014-05-22 Active
ANDREW PAUL WILLIAMS PERPETUAL POWER (UK) LIMITED Director 2017-12-20 CURRENT 2016-04-19 Active
ANDREW PAUL WILLIAMS PERPETUAL POWER (UK) HOLDINGS LIMITED Director 2017-12-20 CURRENT 2016-04-19 Active
ANDREW PAUL WILLIAMS ROCKFIRE ENERGY LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS HOME FARM SOLAR 1 LIMITED Director 2017-05-25 CURRENT 2014-09-25 Active
ANDREW PAUL WILLIAMS BALCOMBE SOLAR LIMITED Director 2017-05-25 CURRENT 2015-04-14 Active
ANDREW PAUL WILLIAMS ECKLAND LODGE SOLAR LIMITED Director 2017-05-25 CURRENT 2016-07-12 Active
ANDREW PAUL WILLIAMS SHUTTLEWORTH SOLAR LIMITED Director 2017-05-25 CURRENT 2012-11-19 Active
ANDREW PAUL WILLIAMS UPPER WICK SOLAR LIMITED Director 2017-05-25 CURRENT 2013-09-16 Active
ANDREW PAUL WILLIAMS TOUCAN SOLAR ASSETS 1 HOLDCO LIMITED Director 2017-05-25 CURRENT 2016-05-16 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS TOUCAN SOLAR ASSETS 1 TOPCO LIMITED Director 2017-05-25 CURRENT 2016-05-16 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS TOUCAN SOLAR ASSETS 2 HOLDCO LIMITED Director 2017-05-25 CURRENT 2016-09-15 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS CARROWDORE SOLAR LIMITED Director 2017-05-25 CURRENT 2014-09-24 Active
ANDREW PAUL WILLIAMS WILBEES SOLAR LIMITED Director 2017-05-25 CURRENT 2014-01-23 Active
ANDREW PAUL WILLIAMS MOOR HOUSE FARM SOLAR LIMITED Director 2017-05-25 CURRENT 2013-05-02 Active
ANDREW PAUL WILLIAMS BOOTHBY SOLAR LIMITED Director 2017-05-25 CURRENT 2013-07-18 Active
ANDREW PAUL WILLIAMS NEWTON SOLAR FARM LIMITED Director 2017-05-25 CURRENT 2014-08-15 Active
ANDREW PAUL WILLIAMS CRANHAM SOLAR LIMITED Director 2017-05-25 CURRENT 2016-07-08 Active
ANDREW PAUL WILLIAMS LISBURN SOLAR LIMITED Director 2017-05-25 CURRENT 2015-12-16 Active
ANDREW PAUL WILLIAMS OUTWOOD SOLAR LIMITED Director 2017-05-25 CURRENT 2012-12-17 Active
ANDREW PAUL WILLIAMS WREA GREEN SOLAR LIMITED Director 2017-05-25 CURRENT 2014-04-22 Active
ANDREW PAUL WILLIAMS TROWLE SOLAR LIMITED Director 2017-05-25 CURRENT 2014-04-24 Active
ANDREW PAUL WILLIAMS FIVE OAKS SOLAR FARM LIMITED Director 2017-05-25 CURRENT 2014-12-09 Active
ANDREW PAUL WILLIAMS WOODHOUSE SOLAR LIMITED Director 2017-05-25 CURRENT 2015-02-18 Active
ANDREW PAUL WILLIAMS OTHERTON SOLAR LIMITED Director 2017-05-25 CURRENT 2015-04-07 Active
ANDREW PAUL WILLIAMS WIDEHURST SOLAR LIMITED Director 2017-05-25 CURRENT 2015-04-08 Active
ANDREW PAUL WILLIAMS TOUCAN SOLAR ASSETS 2 TOPCO LIMITED Director 2017-05-25 CURRENT 2016-09-15 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS ASTLEY SOLAR LIMITED Director 2017-04-21 CURRENT 2014-10-13 Active
ANDREW PAUL WILLIAMS PENYCAE SOLAR FARM LIMITED Director 2017-04-21 CURRENT 2015-03-23 Active
ANDREW PAUL WILLIAMS CIRENCESTER SOLAR FARM LTD Director 2017-01-03 CURRENT 2014-04-08 Active
ANDREW PAUL WILLIAMS TOUCAN GEN CO LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS TOUCAN ENERGY HOLDINGS LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS ROCKFIRE LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS WILLERSEY SOLAR FARM LTD Director 2016-09-26 CURRENT 2014-01-21 Active
ANDREW PAUL WILLIAMS WILLERSEY SOLAR FARM BOND PLC Director 2016-09-26 CURRENT 2014-05-07 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS SWINDON SOLAR FARM LTD Director 2016-09-07 CURRENT 2014-04-02 Active
ANDREW PAUL WILLIAMS ROCKFIRE (PRIVATE EQUITY) LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS 9 ALPHA LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS PATCHWAY SOLAR (BRISTOL) LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
ANDREW PAUL WILLIAMS RIF HOLDINGS LIMITED Director 2016-02-24 CURRENT 2016-02-24 Liquidation
ANDREW PAUL WILLIAMS 16 CATHERINE STREET LIMITED Director 2016-02-22 CURRENT 1997-03-18 Active
ANDREW PAUL WILLIAMS ROCKFIRE INVESTMENT FINANCE PLC Director 2015-09-07 CURRENT 2015-09-07 Liquidation
ANDREW PAUL WILLIAMS ROCKFIRE CAPITAL BONDS LIMITED Director 2015-01-28 CURRENT 2015-01-28 Dissolved 2018-01-23
ANDREW PAUL WILLIAMS ROCKFIRE SECURITY TRUSTEE LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active - Proposal to Strike off
ANDREW PAUL WILLIAMS ROCKFIRE CAPITAL LIMITED Director 2013-08-29 CURRENT 2009-08-10 Liquidation
ANDREW PAUL WILLIAMS FIREROCK ENERGY BONDS I PLC Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2015-09-01
ANDREW PAUL WILLIAMS ECO PALM OIL PLC Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2016-03-15

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
2023-08-03Current accounting period extended from 31/03/23 TO 30/09/23
2023-07-26APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN FRANCIS
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH UPDATES
2022-08-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-08-08Change of details for Mr Mark Weil as a person with significant control on 2022-08-05
2022-08-08PSC04Change of details for Mr Mark Weil as a person with significant control on 2022-08-05
2022-08-05CH01Director's details changed for Mr Mark Frederick John Weil on 2022-08-05
2022-07-29PSC04Change of details for Mr Mark Frederick John Weil as a person with significant control on 2022-07-27
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEITH COLDWELL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2021-07-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK FREDERICK JOHN WEIL
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LUCAS
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-08-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DERICK HENSHAW
2020-08-12PSC09Withdrawal of a person with significant control statement on 2020-08-12
2020-07-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CH01Director's details changed for Mrs Susan Lucas on 2020-05-11
2020-04-30CH01Director's details changed for Mr Andrew Keith Coldwell on 2020-04-30
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA SARAH WULFF
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL WILLIAMS
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES SCOTT
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 1012
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-07-30AA01/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24PSC08Notification of a person with significant control statement
2017-09-28AA01/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21PSC07CESSATION OF MARK FREDERICK JOHN WEIL AS A PERSON OF SIGNIFICANT CONTROL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2016-12-17AA01/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 1012
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-12-14AA27/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WILLIAMS / 15/12/2014
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT COOPER / 07/09/2015
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1012
2015-08-25AR0108/08/15 ANNUAL RETURN FULL LIST
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ESME SHAKESHAFT
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1012
2015-07-03SH19Statement of capital on 2015-07-03 GBP 1,012
2015-07-03RES01ADOPT ARTICLES 03/07/15
2015-07-03RES13NEW CLASS OF SHARES CREATED 08/06/2015
2015-06-24SH20Statement by Directors
2015-06-24CAP-SSSolvency Statement dated 08/06/15
2015-06-24SH08Change of share class name or designation
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDMOND DATLEN
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-15AR0108/08/14 FULL LIST
2014-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDMOND DATLEN / 01/04/2014
2014-08-15AP01DIRECTOR APPOINTED MR STUART EDMOND DATLEN
2014-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/14
2013-09-04AR0108/08/13 FULL LIST
2013-08-09AR0131/03/13 FULL LIST
2013-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-13AR0108/08/12 FULL LIST
2012-05-23AP01DIRECTOR APPOINTED MRS ESME SHAKESHAFT
2011-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-08AR0108/08/11 FULL LIST
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUSH
2010-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-06AR0108/08/10 FULL LIST
2010-03-22AP01DIRECTOR APPOINTED MR CHRISTOPHER GUY ROBINSON
2010-02-25AP01DIRECTOR APPOINTED MR MICHAEL IAN WAKEFORD
2010-01-15SH0108/01/10 STATEMENT OF CAPITAL GBP 50000
2010-01-08AP01DIRECTOR APPOINTED MRS SUSAN LUCAS
2010-01-08AP01DIRECTOR APPOINTED MR KEVIN ROBERT COOPER
2010-01-08AP01DIRECTOR APPOINTED MR GRAHAM JOHN FRANCIS
2010-01-08AP01DIRECTOR APPOINTED MR MICHAEL JAMES SCOTT
2010-01-08AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BUSH
2010-01-08AP01DIRECTOR APPOINTED MR ANDREW KEITH COLDWELL
2010-01-08AP01DIRECTOR APPOINTED MR ANDREW DERICK HENSHAW
2010-01-08AP01DIRECTOR APPOINTED MRS ANDREA SARAH WULFF
2010-01-08AP01DIRECTOR APPOINTED MR ROBERT NEWMAN
2010-01-08AP01DIRECTOR APPOINTED MR ANDREW LEWES STEVENS
2010-01-08AP01DIRECTOR APPOINTED MR ANDREW PAUL WILLIAMS
2010-01-04RES01ADOPT ARTICLES 30/11/2009
2010-01-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-12-20CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWMAN
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2009-11-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WILLIAMS
2009-11-13AP01DIRECTOR APPOINTED MR MARK WEIL
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE, SALISBURY WILTSHIRE SP1 2TJ
2009-09-02363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-03363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-09-03363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-09-03288bDIRECTOR RESIGNED
2007-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-08287REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 65 NEW STREET SALISBURY WILTSHIRE SP1 2PH
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-25363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-21363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-13363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2003-09-26225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2003-09-18288bSECRETARY RESIGNED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288bDIRECTOR RESIGNED
2003-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MOORE SECRETARIES 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 MOORE SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOORE SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2017-04-01

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 MOORE SECRETARIES LIMITED

Intangible Assets
Patents
We have not found any records of MOORE SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORE SECRETARIES LIMITED
Trademarks
We have not found any records of MOORE SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORE SECRETARIES 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 (74990 - Non-trading company) as MOORE SECRETARIES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where MOORE SECRETARIES 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 MOORE SECRETARIES 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 MOORE SECRETARIES 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.