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

MOON FACE LIMITED

HAROLD FISHER (PLASTICS) LTD, BENT LEY INDUSTRIAL ESTATE BENT LEY ROAD, MELTHAM, HOLMFIRTH, W YORKS, HD9 4AP,
Company Registration Number
04989485
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Moon Face Ltd
MOON FACE LIMITED was founded on 2003-12-09 and has its registered office in Holmfirth. The organisation's status is listed as "Active - Proposal to Strike off". Moon Face Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOON FACE LIMITED
 
Legal Registered Office
HAROLD FISHER (PLASTICS) LTD
BENT LEY INDUSTRIAL ESTATE BENT LEY ROAD
MELTHAM
HOLMFIRTH
W YORKS
HD9 4AP
Other companies in HD9
 
Filing Information
Company Number 04989485
Company ID Number 04989485
Date formed 2003-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts SMALL
Last Datalog update: 2021-04-18 06:21:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOON FACE 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 MOON FACE LIMITED
The following companies were found which have the same name as MOON FACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOON FACE PUBLISHING LIMITED Active Company formed on the 2006-02-24
MOON FACE MEDIA GROUP LLC 199 WILLOW ROAD OCALA FL 34472 Inactive Company formed on the 2018-03-30
MOON FACE BEAUTY & HOLISTICS LTD. 5 OLD HOUSE ROAD HEMEL HEMPSTEAD HERTS HP2 4EE Active - Proposal to Strike off Company formed on the 2021-06-21
Moon Face boutique inc. 520 Sundew Dr WATERLOO Ontario N2V 0B8 Active Company formed on the 2023-04-01
MOON FACE ENTERTAINMENT LLC 1208 COTTONWOOD CHURCH RD ROSENBERG TX 77471 Active Company formed on the 2023-04-21
MOON FACED ASSASSINS OF JOY INC. 1300 EAST NINTH STREET - CLEVELAND OH 44114 Active Company formed on the 2009-01-13
MOON FACED LIMITED 8 AMMANFORD CAVERSHAM READING RG4 7XN Active Company formed on the 2018-08-08

Company Officers of MOON FACE LIMITED

Current Directors
Officer Role Date Appointed
KELLY MARIE AUTEY
Company Secretary 2017-10-20
PETER ROBERT BRIER
Director 2017-10-20
JEFFERY ANDREW MONKS
Director 2003-12-10
TONY ALAN PRESSLEY
Director 2013-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY NICHOLAS MARTIN
Director 2017-10-20 2018-05-25
NIGEL PETER ARMSTRONG
Company Secretary 2013-07-03 2017-10-20
NEIL CAMPBELL
Director 2013-10-18 2014-03-12
IAN STEWART RENDELL
Director 2003-12-10 2013-10-18
JEFFERY ANDREW MONKS
Company Secretary 2003-12-10 2013-07-03
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-12-09 2003-12-10
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-12-09 2003-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROBERT BRIER HAROLD FISHER (PLASTICS) LIMITED Director 2017-10-20 CURRENT 1957-07-22 Active
PETER ROBERT BRIER EDUCATION FURNITURE LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active
PETER ROBERT BRIER PLAYMAKER SYSTEMS LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active
PETER ROBERT BRIER TIMBERFORM LIMITED Director 2011-12-05 CURRENT 2011-12-05 Dissolved 2016-03-30
PETER ROBERT BRIER METALLIFORM PRODUCTS LIMITED Director 2004-09-30 CURRENT 2004-09-30 Active
PETER ROBERT BRIER ARENA STADIA SEATING LIMITED Director 2001-12-20 CURRENT 2001-01-16 Active
PETER ROBERT BRIER METALLIFORM HOLDINGS LIMITED Director 2000-12-14 CURRENT 2000-06-21 Active
JEFFERY ANDREW MONKS HAROLD FISHER (PLASTICS) LIMITED Director 2004-02-25 CURRENT 1957-07-22 Active
JEFFERY ANDREW MONKS JAM TOMORROW LIMITED Director 2000-05-19 CURRENT 2000-05-19 Dissolved 2014-03-04
TONY ALAN PRESSLEY HAROLD FISHER (PLASTICS) LIMITED Director 2013-07-03 CURRENT 1957-07-22 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
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-05DS01Application to strike the company off the register
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-25PSC02Notification of Metalliform Group Limited as a person with significant control on 2020-09-21
2020-09-25PSC07CESSATION OF METALLIFORM HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-24SH20Statement by Directors
2020-09-24SH19Statement of capital on 2020-09-24 GBP 1.00
2020-09-24CAP-SSSolvency Statement dated 21/09/20
2020-09-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-07-20AP01DIRECTOR APPOINTED MRS KELLY MARIE AUTEY
2020-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR TONY ALAN PRESSLEY
2019-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFERY ANDREW MONKS
2018-09-28AA01Previous accounting period extended from 31/03/18 TO 30/06/18
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY NICHOLAS MARTIN
2018-01-11RP04TM02SECOND FILING OF TM02 FOR NIGEL PETER ARMSTRONG
2018-01-11RP04AP03SECOND FILING OF AP03 FOR KELLY MARIE AUTEY
2018-01-11RP04AP01SECOND FILING OF AP01 FOR PETER ROBERT BRIER
2018-01-11RP04AP01SECOND FILING OF AP01 FOR JEREMY NICHOLAS MARTIN
2018-01-11ANNOTATIONClarification
2018-01-11RP04TM02SECOND FILING OF TM02 FOR NIGEL PETER ARMSTRONG
2018-01-11RP04AP03SECOND FILING OF AP03 FOR KELLY MARIE AUTEY
2018-01-11RP04AP01SECOND FILING OF AP01 FOR PETER ROBERT BRIER
2018-01-11RP04AP01SECOND FILING OF AP01 FOR JEREMY NICHOLAS MARTIN
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-11-27PSC02Notification of Metalliform Holdings Limited as a person with significant control on 2017-10-20
2017-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TONY PRESSLEY
2017-11-27Annotation
2017-11-14PSC07CESSATION OF JEFFERY ANDREW MONKS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-14AP03SECRETARY APPOINTED MRS KELLY MARIE AUTEY
2017-11-14TM02APPOINTMENT TERMINATED, SECRETARY NIGEL ARMSTRONG
2017-11-14AP01DIRECTOR APPOINTED MR PETER ROBERT BRIER
2017-11-14AP01DIRECTOR APPOINTED MR JEREMY NICHOLAS MARTIN
2017-11-14AP03SECRETARY APPOINTED MRS KELLY MARIE AUTEY
2017-11-14TM02APPOINTMENT TERMINATED, SECRETARY NIGEL ARMSTRONG
2017-11-14AP01DIRECTOR APPOINTED MR PETER ROBERT BRIER
2017-11-14AP01DIRECTOR APPOINTED MR JEREMY NICHOLAS MARTIN
2017-10-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 20000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL PETER ARMSTRONG on 2016-11-01
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 20000
2015-12-15AR0109/12/15 ANNUAL RETURN FULL LIST
2015-01-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-05AR0109/12/14 ANNUAL RETURN FULL LIST
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-03AR0109/12/13 FULL LIST
2013-11-19AA31/03/13 TOTAL EXEMPTION FULL
2013-10-28AP01DIRECTOR APPOINTED MR TONY ALAN PRESSLEY
2013-10-18AP01DIRECTOR APPOINTED MR NEIL CAMPBELL
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN RENDELL
2013-07-11AP03SECRETARY APPOINTED MR NIGEL PETER ARMSTRONG
2013-07-11TM02APPOINTMENT TERMINATED, SECRETARY JEFFERY MONKS
2013-01-18AR0109/12/12 FULL LIST
2012-08-08AA31/03/12 TOTAL EXEMPTION FULL
2012-01-19AR0109/12/11 FULL LIST
2011-09-20AA31/03/11 TOTAL EXEMPTION FULL
2011-01-04AR0109/12/10 FULL LIST
2010-06-22AA31/03/10 TOTAL EXEMPTION FULL
2009-12-09AR0109/12/09 FULL LIST
2009-08-28AA31/03/09 TOTAL EXEMPTION FULL
2008-12-10363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-10-07AA31/03/08 TOTAL EXEMPTION FULL
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-07363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2006-12-18363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: BENT LEY INDUSTRIAL ESTATE BENT LEY ROAD MELTHAM, HOLMFIRTH W.YORKS. HD9 4AP
2006-12-18353LOCATION OF REGISTER OF MEMBERS
2006-12-18190LOCATION OF DEBENTURE REGISTER
2006-11-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-24169£ IC 70000/20000 26/09/06 £ SR 50000@1=50000
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: C/O HAROLD FISHER PLASTICS BENT LEY ROAD MELTHAM, HOLMFIRTH W.YORKS HD9 4AP
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: HAROLD FISHER (PLASTICS) LTD PARK VALLEY MILLS MELTHAM ROAD, HUDDERSFIELD WEST YORKSHIRE HD4 7BT
2006-01-27363aRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/05
2005-01-04363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-10-08225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-11123NC INC ALREADY ADJUSTED 25/02/04
2004-03-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: PROTECTION HOUSE, 16-17 EAST PARADE, LEEDS WEST YORKSHIRE LS1 2BR
2004-03-11RES04£ NC 1000/70000 25/02/
2004-03-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-03-11RES13SALE AGREEMENT 25/02/04
2004-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-1188(2)RAD 13/02/04--------- £ SI 1@1=1 £ IC 69999/70000
2004-03-1188(2)RAD 25/02/04--------- £ SI 69998@1=69998 £ IC 1/69999
2004-01-05288bSECRETARY RESIGNED
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-05288aNEW DIRECTOR APPOINTED
2004-01-05288bDIRECTOR RESIGNED
2003-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2017-03-31

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 MOON FACE LIMITED

Intangible Assets
Patents
We have not found any records of MOON FACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOON FACE LIMITED
Trademarks
We have not found any records of MOON FACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOON FACE 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 (70100 - Activities of head offices) as MOON FACE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MOON FACE 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 MOON FACE 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 MOON FACE 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.