P G MOORE LIMITED - GODALMING
Company Profile | Company Filings |
Overview
P G MOORE LIMITED is a Private Limited Company from GODALMING ENGLAND and has the status: Active - Proposal to Strike off.
P G MOORE LIMITED was incorporated 20 years ago on 18/07/2003 and has the registered number: 04837781. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
P G MOORE LIMITED was incorporated 20 years ago on 18/07/2003 and has the registered number: 04837781. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.
P G MOORE LIMITED - GODALMING
This company is listed in the following categories:
43220 - Plumbing, heat and air-conditioning installation
43220 - Plumbing, heat and air-conditioning installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
MOUSHILL ROUGH SANDY LANE
GODALMING
GU8 5BL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MOORE & EASTERLING LIMITED (until 21/05/2008)
MOORE & EASTERLING LIMITED (until 21/05/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/11/2023 | 08/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR THOMAS STUART MOORE | Dec 1975 | British | Director | 2017-04-01 | CURRENT |
MRS ALISON JANE MOORE | Feb 1970 | British | Director | 2017-08-01 | CURRENT |
CFL DIRECTORS LIMITED | Corporate Nominee Director | 2003-07-18 UNTIL 2003-07-18 | RESIGNED | ||
PETER MOORE | Jul 1949 | British | Director | 2003-07-18 UNTIL 2017-04-01 | RESIGNED |
CFL SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-07-18 UNTIL 2003-07-18 | RESIGNED | ||
LESLIE EASTERLING | Oct 1946 | British | Director | 2003-07-18 UNTIL 2007-09-30 | RESIGNED |
LYN MOORE | British | Secretary | 2003-07-18 UNTIL 2017-04-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Alison Jane Moore | 2017-08-01 | 2/1970 | Woking Surrey |
Ownership of shares 25 to 50 percent Significant influence or control |
Mr Thomas Stuart Moore | 2017-08-01 | 12/1975 | Woking Surrey |
Ownership of shares 25 to 50 percent Significant influence or control |
Mrs Lynda Jane Moore | 2016-07-18 - 2017-08-01 | 7/1949 | Woking Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Peter Geoffrey Moore | 2016-07-18 - 2017-08-01 | 7/1949 | Woking Surrey |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
P G Moore Limited | 2023-10-21 | 30-09-2023 | £7,321 Cash |
P G Moore Limited | 2022-09-13 | 31-07-2022 | £7,564 Cash |
P G Moore Limited | 2021-10-13 | 31-07-2021 | £21,836 Cash |
P G Moore Limited | 2020-12-08 | 31-07-2020 | £19,956 Cash |
P G Moore Limited | 2019-10-23 | 31-07-2019 | £13,291 Cash |
P G Moore Limited | 2018-09-27 | 31-07-2018 | £5,450 Cash |
P G Moore Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-16 | 31-07-2017 | £8,938 Cash £10,163 equity |
P G Moore Limited - Abbreviated accounts 16.3 | 2017-03-30 | 31-07-2016 | £52,120 Cash £14,230 equity |
P G Moore Limited - Limited company - abbreviated - 11.9 | 2016-02-03 | 31-07-2015 | £38,598 Cash £667 equity |
P G Moore Limited - Limited company - abbreviated - 11.6 | 2015-04-01 | 31-07-2014 | £89,824 Cash £37,426 equity |