This company is commonly known as F.c.moore,limited. The company was founded 88 years ago and was given the registration number 00314764. The firm's registered office is in ESSEX. You can find them at 12 Bridge Street,, Saffron Walden,, Essex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | F.C.MOORE,LIMITED |
---|---|---|
Company Number | : | 00314764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1936 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Bridge Street,, Saffron Walden,, Essex, CB10 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Bridge Street,, Saffron Walden,, Essex, CB10 1BU | Secretary | 02 February 2012 | Active |
12 Bridge Street,, Saffron Walden,, Essex, CB10 1BU | Director | 16 September 2019 | Active |
Great Square, Braintree, CM7 7UD | Secretary | - | Active |
Olde Tythe Barn, Acorn Avenue, Braintree, CM7 7LP | Secretary | 07 February 1995 | Active |
90 Bridge Street, Saffron Walden, CB10 1BU | Secretary | 23 November 1995 | Active |
Glen Lyn Mill Causeway, Chrishall, Royston, SG8 8QH | Director | 27 April 1995 | Active |
Great Square, Braintree, CM7 7UD | Director | - | Active |
Olde Tythe Barn, Acorn Avenue, Braintree, CM7 7LP | Director | 07 February 1995 | Active |
Olde Tythe Barn, Acorn Avenue, Braintree, CM7 7LP | Director | 09 September 1994 | Active |
18 Granhams Road, Great Shelford, Cambridge, CB2 5LQ | Director | 07 February 1995 | Active |
Unity Garage, Main Road, Felsted, CM6 | Director | - | Active |
12 Bridge Street, Saffron Walden, CB10 1BU | Director | 23 November 1995 | Active |
53 Newport Road, Saffron Walden, CB11 4BS | Director | - | Active |
56 Gaces Acre, Newport, Saffron Walden, CB11 3RE | Director | 09 July 1999 | Active |
Mr Barry Glen Moore | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | 12 Bridge Street,, Essex, CB10 1BU |
Nature of control | : |
|
Aaron Richard Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | 12 Bridge Street,, Essex, CB10 1BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Resolution | Resolution. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.