UKBizDB.co.uk

E MOORHOUSE & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E Moorhouse & Sons Limited. The company was founded 19 years ago and was given the registration number 05455683. The firm's registered office is in CUMBRIA. You can find them at 73 Lowther Street, Whitehaven, Cumbria, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:E MOORHOUSE & SONS LIMITED
Company Number:05455683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2005
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:73 Lowther Street, Whitehaven, Cumbria, CA28 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Lowther Street, Whitehaven, Cumbria, England, CA28 7AH

Secretary18 May 2005Active
73, Lowther Street, Whitehaven, Cumbria, CA28 7AH

Director01 October 2015Active
73, Lowther Street, Whitehaven, Cumbria, CA28 7AH

Director01 October 2015Active
73, Lowther Street, Whitehaven, Cumbria, England, CA28 7AH

Director18 May 2005Active
73, Lowther Street, Whitehaven, Cumbria, England, CA28 7AH

Director18 May 2005Active

People with Significant Control

Mr Anthony Edwin Moorhouse
Notified on:18 May 2017
Status:Active
Date of birth:March 1950
Nationality:British
Address:73, Lowther Street, Cumbria, CA28 7AH
Nature of control:
  • Significant influence or control
Mr David Barnett
Notified on:09 May 2017
Status:Active
Date of birth:September 1977
Nationality:British
Address:73, Lowther Street, Cumbria, CA28 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gina Barnett
Notified on:09 May 2017
Status:Active
Date of birth:July 1977
Nationality:British
Address:73, Lowther Street, Cumbria, CA28 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Edwin Moorhouse
Notified on:09 May 2017
Status:Active
Date of birth:December 1968
Nationality:British
Address:73, Lowther Street, Cumbria, CA28 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-24Accounts

Accounts amended with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Gazette

Gazette filings brought up to date.

Download
2016-08-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-16Gazette

Gazette notice compulsory.

Download
2016-08-04Capital

Capital allotment shares.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Officers

Appoint person director company with name date.

Download
2015-10-15Officers

Appoint person director company with name date.

Download
2015-08-22Mortgage

Mortgage satisfy charge full.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.