MOODY DECKING AND SERVICES LIMITED - PORTSMOUTH
Company Profile | Company Filings |
Overview
MOODY DECKING AND SERVICES LIMITED is a Private Limited Company from PORTSMOUTH and has the status: Active.
MOODY DECKING AND SERVICES LIMITED was incorporated 18 years ago on 13/01/2006 and has the registered number: 05675209. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
MOODY DECKING AND SERVICES LIMITED was incorporated 18 years ago on 13/01/2006 and has the registered number: 05675209. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/12/2024.
MOODY DECKING AND SERVICES LIMITED - PORTSMOUTH
This company is listed in the following categories:
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2023 | 30/12/2024 |
Registered Office
UNIT 1 FULCRUM 1 SOLENT WAY
PORTSMOUTH
HAMPSHIRE
PO15 7FE
This Company Originates in : United Kingdom
Previous trading names include:
ATACAMA LAW LIMITED (until 06/03/2006)
ATACAMA LAW LIMITED (until 06/03/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/09/2023 | 13/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN GRAHAM MOODY | May 1969 | British | Director | 2006-01-17 | CURRENT |
MR IAN MATTHEW RYDER SPARKES | Jan 1975 | British | Director | 2023-10-19 | CURRENT |
MR JARROD MALCOLM HULETT | Jul 1979 | British | Director | 2016-09-16 | CURRENT |
MRS ALISON ANN HULETT | Secretary | 2016-04-14 | CURRENT | ||
MR SCOTT EDWARD MOODY | Apr 1971 | British | Director | 2006-03-20 UNTIL 2020-12-16 | RESIGNED |
MR GRAHAM ALAN MOODY | Nov 1944 | British | Director | 2006-01-17 UNTIL 2016-03-17 | RESIGNED |
MR ALAN STANLEY GORRINGE | Oct 1953 | British | Director | 2016-09-16 UNTIL 2020-03-31 | RESIGNED |
MR MARK EVANS | Aug 1967 | British | Director | 2006-03-20 UNTIL 2010-12-22 | RESIGNED |
MR DOUGLAS ANTHONY COOPER | May 1954 | English | Director | 2006-01-13 UNTIL 2006-01-17 | RESIGNED |
MR GRAHAM ALAN MOODY | Nov 1944 | British | Secretary | 2006-01-17 UNTIL 2016-03-17 | RESIGNED |
JAMES MICHAEL DIMMICK | Secretary | 2006-01-13 UNTIL 2006-01-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fulcrum Property Holdings Limited | 2023-07-07 | Whiteley Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Alison Ann Hulett | 2022-02-27 - 2023-07-07 | 9/1979 | Portsmouth Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Martin Graham Moody | 2016-04-06 - 2020-12-16 | 5/1969 | Southampton Hampshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Scott Edward Moody | 2016-04-06 - 2020-12-16 | 4/1971 | Southampton Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MOODY_DECKING_AND_SERVICE - Accounts | 2023-12-12 | 31-03-2023 | £231,177 Cash £2,533,993 equity |
MOODY_DECKING_AND_SERVICE - Accounts | 2022-12-13 | 31-03-2022 | £569,489 Cash £2,047,990 equity |
MOODY_DECKING_AND_SERVICE - Accounts | 2020-12-10 | 31-03-2020 | £518,081 Cash £2,007,332 equity |
MOODY_DECKING_AND_SERVICE - Accounts | 2019-12-18 | 31-03-2019 | £381,457 Cash £2,181,431 equity |
MOODY_DECKING_&_SERVICES_ - Accounts | 2018-12-22 | 31-03-2018 | £4,504 Cash £2,006,681 equity |
MOODY_DECKING_&_SERVICES_ - Accounts | 2018-03-17 | 31-03-2017 | £28,676 Cash £1,588,818 equity |
MOODY_DECKING_&_SERVICES_ - Accounts | 2016-12-24 | 31-03-2016 | £187,530 Cash £1,315,665 equity |