UKBizDB.co.uk

F.C.MOORE,LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:12 Bridge Street,, Saffron Walden,, Essex, CB10 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Bridge Street,, Saffron Walden,, Essex, CB10 1BU

Secretary02 February 2012Active
12 Bridge Street,, Saffron Walden,, Essex, CB10 1BU

Director16 September 2019Active
Great Square, Braintree, CM7 7UD

Secretary-Active
Olde Tythe Barn, Acorn Avenue, Braintree, CM7 7LP

Secretary07 February 1995Active
90 Bridge Street, Saffron Walden, CB10 1BU

Secretary23 November 1995Active
Glen Lyn Mill Causeway, Chrishall, Royston, SG8 8QH

Director27 April 1995Active
Great Square, Braintree, CM7 7UD

Director-Active
Olde Tythe Barn, Acorn Avenue, Braintree, CM7 7LP

Director07 February 1995Active
Olde Tythe Barn, Acorn Avenue, Braintree, CM7 7LP

Director09 September 1994Active
18 Granhams Road, Great Shelford, Cambridge, CB2 5LQ

Director07 February 1995Active
Unity Garage, Main Road, Felsted, CM6

Director-Active
12 Bridge Street, Saffron Walden, CB10 1BU

Director23 November 1995Active
53 Newport Road, Saffron Walden, CB11 4BS

Director-Active
56 Gaces Acre, Newport, Saffron Walden, CB11 3RE

Director09 July 1999Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent as trust

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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Resolution

Resolution.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Mortgage

Mortgage satisfy charge full.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.