MOORE ENGAGE LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
MOORE ENGAGE LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Active.
MOORE ENGAGE LIMITED was incorporated 24 years ago on 12/01/2000 and has the registered number: 03905153. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
MOORE ENGAGE LIMITED was incorporated 24 years ago on 12/01/2000 and has the registered number: 03905153. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.
MOORE ENGAGE LIMITED - SHEFFIELD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
ST JAMES HOUSE
SHEFFIELD
S1 2EX
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MOORE KINGSTON SMITH ADVISERS LIMITED (until 31/05/2023)
MOORE KINGSTON SMITH ADVISERS LIMITED (until 31/05/2023)
KINGSTON SMITH ADVISERS LIMITED (until 09/09/2019)
KINGSTON SMITH LIMITED (until 23/01/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/09/2023 | 12/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRIAN ANTHONY MAHON | Feb 1966 | British | Director | 2022-05-06 | CURRENT |
MR PETER THOMAS MORLEY | May 1960 | British | Director | 2022-05-06 | CURRENT |
MRS PETRA RIGELSFORD | Secretary | 2023-02-07 | CURRENT | ||
MR ANDREW JOHN FRASER | Jun 1982 | British | Director | 2023-12-19 | CURRENT |
MRS MAUREEN BERNADETTE PENFOLD | May 1962 | British | Director | 2016-02-01 UNTIL 2022-05-06 | RESIGNED |
NEIL MICHAEL FINLAYSON | Jun 1959 | British | Director | 2016-05-31 UNTIL 2022-05-06 | RESIGNED |
MR MALCOLM JOHN DEBENHAM | Sep 1945 | Secretary | 2000-01-12 UNTIL 2001-01-17 | RESIGNED | |
IAN RIXON | Sep 1970 | British | Secretary | 2006-03-20 UNTIL 2022-10-01 | RESIGNED |
MARTIN ANDREW MUIRHEAD | Apr 1956 | British | Director | 2016-02-01 UNTIL 2016-05-31 | RESIGNED |
LEANNE GILBERT | Jan 1972 | Secretary | 2005-03-08 UNTIL 2006-03-20 | RESIGNED | |
HALLMARK REGISTRARS LIMITED | Nominee Director | 2000-01-12 UNTIL 2000-01-12 | RESIGNED | ||
JOHN STUART CLIFTON TAYLOR | Sep 1948 | Secretary | 2001-01-17 UNTIL 2005-03-08 | RESIGNED | |
MARK KOFI TWUM-AMPOFO | Nov 1974 | Director | 2012-10-03 UNTIL 2022-05-06 | RESIGNED | |
SIR MICHAEL JOHN SNYDER | Jul 1950 | British | Director | 2000-01-12 UNTIL 2016-03-31 | RESIGNED |
PHILIP DAVID MATTHEW SLINGER | Jun 1963 | British | Director | 2016-05-31 UNTIL 2021-02-28 | RESIGNED |
MR MARK JOHN SALWAY | May 1968 | British | Director | 2019-10-21 UNTIL 2022-05-06 | RESIGNED |
JULIE IRENE WALSH | Mar 1958 | British | Director | 2006-11-06 UNTIL 2014-04-01 | RESIGNED |
MR JAMES CHRISTOPHER NEWELL | Oct 1984 | British | Director | 2016-05-31 UNTIL 2019-07-10 | RESIGNED |
MR STEVEN NEAL | Apr 1951 | British | Director | 2000-01-12 UNTIL 2014-10-30 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-01-12 UNTIL 2000-01-12 | RESIGNED | ||
LUKE HOLT | Jan 1981 | British | Director | 2020-05-01 UNTIL 2022-05-06 | RESIGNED |
MR JOHN FARTHING | Nov 1962 | British | Director | 2006-11-01 UNTIL 2012-09-30 | RESIGNED |
MR MARTIN ARTHUR BURCHMORE | Jun 1954 | British | Director | 2006-11-06 UNTIL 2014-04-01 | RESIGNED |
MR NICHOLAS ST JOHN BROOKS | Feb 1952 | British | Director | 2012-10-03 UNTIL 2018-03-31 | RESIGNED |
MR RICHARD WILLIAM JONES | Aug 1972 | British | Director | 2022-05-06 UNTIL 2023-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Moore Stephens Insight Limited | 2022-05-06 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Devonshire Group Services Limited | 2016-04-06 - 2022-05-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Moore Engage Limited Accounts | 2024-01-23 | 30-04-2023 | £29,326 Cash £2,781 equity |
Moore_Kingston_Smith_Advi - Accounts | 2022-12-08 | 30-04-2022 | £11,225 Cash £1,960 equity |
Moore_Kingston_Smith_Advi - Accounts | 2022-01-07 | 30-04-2021 | £117,003 Cash £15,937 equity |
Moore_Kingston_Smith_Advi - Accounts | 2021-01-30 | 30-04-2020 | £28,501 Cash £34,677 equity |