Company NameMoffatt's Of Ashington Limited
DirectorsJohn David Moffatt and Sheila Moffatt
Company StatusActive
Company Number03337565
CategoryPrivate Limited Company
Incorporation Date21 March 1997(27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr John David Moffatt
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Axbridge Close
Sherbourne Park
Stakeford
Northumberland
NE62 5HB
Director NameMrs Sheila Moffatt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Axbridge Close
Sherbourne Park
Stakeford
Northumberland
NE62 5HB
Secretary NameMrs Sheila Moffatt
NationalityBritish
StatusCurrent
Appointed21 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Axbridge Close
Sherbourne Park
Stakeford
Northumberland
NE62 5HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemoffattsofashington.co.uk

Location

Registered Address87 Station Road
Ashington
Northumberland
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1John David Moffatt
99.00%
Ordinary
1 at £1Sheila Moffatt
1.00%
Ordinary

Financials

Year2014
Net Worth-£6,758
Cash£15,150
Current Liabilities£52,630

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

27 June 1997Delivered on: 4 July 1997
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 July 2023Micro company accounts made up to 28 February 2023 (6 pages)
3 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 28 February 2022 (6 pages)
26 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
26 July 2021Micro company accounts made up to 28 February 2021 (6 pages)
23 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
5 November 2020Micro company accounts made up to 29 February 2020 (6 pages)
14 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
4 June 2019Micro company accounts made up to 28 February 2019 (6 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
25 May 2018Micro company accounts made up to 28 February 2018 (5 pages)
22 May 2018Change of details for Mr John David Moffatt as a person with significant control on 1 April 2018 (2 pages)
22 May 2018Notification of Sheila Moffatt as a person with significant control on 1 April 2018 (2 pages)
22 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
23 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
7 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
24 July 2014Micro company accounts made up to 28 February 2014 (2 pages)
24 July 2014Micro company accounts made up to 28 February 2014 (2 pages)
28 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
8 May 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
31 May 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 March 2010Director's details changed for Sheila Moffatt on 23 March 2010 (2 pages)
24 March 2010Director's details changed for John David Moffatt on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Sheila Moffatt on 23 March 2010 (2 pages)
24 March 2010Director's details changed for John David Moffatt on 24 March 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 May 2009Return made up to 21/03/09; full list of members (4 pages)
6 May 2009Return made up to 21/03/09; full list of members (4 pages)
9 July 2008Return made up to 21/03/08; full list of members (4 pages)
9 July 2008Return made up to 21/03/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
29 April 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
29 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 March 2007Return made up to 21/03/07; full list of members (2 pages)
29 March 2007Return made up to 21/03/07; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 March 2006Return made up to 21/03/06; full list of members (2 pages)
27 March 2006Return made up to 21/03/06; full list of members (2 pages)
3 May 2005Return made up to 21/03/05; full list of members (7 pages)
3 May 2005Return made up to 21/03/05; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 April 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 May 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
8 May 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
14 April 2004Return made up to 21/03/04; full list of members (7 pages)
14 April 2004Return made up to 21/03/04; full list of members (7 pages)
14 May 2003Return made up to 21/03/03; full list of members (7 pages)
14 May 2003Return made up to 21/03/03; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 April 2003Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
8 April 2003Registered office changed on 08/04/03 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page)
26 April 2002Partial exemption accounts made up to 28 February 2002 (12 pages)
26 April 2002Partial exemption accounts made up to 28 February 2002 (12 pages)
4 April 2002Return made up to 21/03/02; full list of members (6 pages)
4 April 2002Return made up to 21/03/02; full list of members (6 pages)
30 May 2001Full accounts made up to 28 February 2001 (11 pages)
30 May 2001Full accounts made up to 28 February 2001 (11 pages)
11 April 2001Return made up to 21/03/01; full list of members (6 pages)
11 April 2001Return made up to 21/03/01; full list of members (6 pages)
18 May 2000Full accounts made up to 28 February 2000 (12 pages)
18 May 2000Full accounts made up to 28 February 2000 (12 pages)
10 May 2000Return made up to 21/03/00; full list of members (6 pages)
10 May 2000Return made up to 21/03/00; full list of members (6 pages)
26 July 1999Full accounts made up to 28 February 1999 (13 pages)
26 July 1999Full accounts made up to 28 February 1999 (13 pages)
19 April 1999Return made up to 21/03/99; full list of members (6 pages)
19 April 1999Return made up to 21/03/99; full list of members (6 pages)
19 June 1998Full accounts made up to 28 February 1998 (10 pages)
19 June 1998Full accounts made up to 28 February 1998 (10 pages)
31 March 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1998Ad 11/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 March 1998Ad 11/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
10 December 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Secretary resigned (1 page)
21 March 1997Incorporation (16 pages)
21 March 1997Incorporation (16 pages)