Company NameMoore Technical Services Limited
Company StatusDissolved
Company Number07996727
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Ian Roland Moore
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Secretary NameMrs Diane Moore
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
Director NameMrs Diane Moore
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE

Location

Registered Address4 Tyne View
Newcastle Upon Tyne
NE15 8DE
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Diane Moore
50.00%
Ordinary
1 at £1Ian Roland Moore
50.00%
Ordinary

Financials

Year2014
Net Worth£36,455
Cash£71,415
Current Liabilities£50,298

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 June 2020Registered office address changed from C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 3 June 2020 (1 page)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Director's details changed for Mr Ian Roland Moore on 1 January 2016 (2 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Director's details changed for Mr Ian Roland Moore on 1 January 2016 (2 pages)
23 March 2016Secretary's details changed for Mrs Diane Moore on 1 January 2016 (1 page)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Secretary's details changed for Mrs Diane Moore on 1 January 2016 (1 page)
16 December 2015Director's details changed for Mrs Diane Moore on 7 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Ian Roland Moore on 7 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Ian Roland Moore on 7 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Ian Roland Moore on 7 December 2015 (2 pages)
16 December 2015Director's details changed for Mrs Diane Moore on 7 December 2015 (2 pages)
16 December 2015Director's details changed for Mrs Diane Moore on 7 December 2015 (2 pages)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to C/O P a Brown & Co Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
26 October 2014Appointment of Mrs Diane Moore as a director on 1 October 2014 (2 pages)
26 October 2014Appointment of Mrs Diane Moore as a director on 1 October 2014 (2 pages)
26 October 2014Appointment of Mrs Diane Moore as a director on 1 October 2014 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
20 March 2012Incorporation (21 pages)
20 March 2012Incorporation (21 pages)