Company NameMoffett & March Limited
DirectorsPaul March and Cliff Moffett
Company StatusActive
Company Number04182367
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul March
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(1 week, 3 days after company formation)
Appointment Duration23 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address20 Warwick Road
Bishop Auckland
DL14 6LT
Director NameMr Cliff Moffett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(1 week, 3 days after company formation)
Appointment Duration23 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBackandsides Farm
Hummersbeck
West Auckland
County Durham
DL14 9PJ
Secretary NameJacqueline Anne Moffett
NationalityBritish
StatusCurrent
Appointed15 February 2002(11 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressBackandsides Farm
Hummersbeck
Bishop Auckland
County Durham
DL14 9PJ
Secretary NameMr Cliff Moffett
NationalityBritish
StatusResigned
Appointed30 March 2001(1 week, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 February 2002)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBackandsides Farm
Hummersbeck
West Auckland
County Durham
DL14 9PJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitemoffettandmarchltd.co.uk

Location

Registered Address80 Victoria Road
Darlington
County Durham
DL1 5JG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Cliff Moffett
50.00%
Ordinary
50 at £1Paul March
50.00%
Ordinary

Financials

Year2014
Net Worth£59,449
Cash£50,516
Current Liabilities£105,446

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 Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

20 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
20 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
10 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
16 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
25 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
27 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
7 May 2019Micro company accounts made up to 28 February 2019 (5 pages)
12 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
8 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
13 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 October 2013Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN on 21 October 2013 (1 page)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
24 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
27 February 2009Return made up to 26/02/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
1 March 2008Return made up to 26/02/08; full list of members (4 pages)
1 March 2008Return made up to 26/02/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
3 April 2007Return made up to 26/02/07; full list of members (3 pages)
3 April 2007Return made up to 26/02/07; full list of members (3 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
11 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 March 2006Return made up to 26/02/06; full list of members (8 pages)
28 March 2006Return made up to 26/02/06; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
1 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
5 March 2004Return made up to 26/02/04; full list of members (8 pages)
5 March 2004Return made up to 26/02/04; full list of members (8 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
22 April 2003Return made up to 07/03/03; full list of members (8 pages)
22 April 2003Return made up to 07/03/03; full list of members (8 pages)
23 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
10 May 2002Return made up to 19/03/02; full list of members (6 pages)
10 May 2002Return made up to 19/03/02; full list of members (6 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
4 May 2001Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Ad 30/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
4 May 2001Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
4 May 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
19 March 2001Incorporation (10 pages)
19 March 2001Incorporation (10 pages)