UKBizDB.co.uk

GREG MOUSLEY & SON LIMITED

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

This company is commonly known as Greg Mousley & Son Limited. The company was founded 20 years ago and was given the registration number 04931471. The firm's registered office is in DERBY. You can find them at The Mills, Canal Street, Derby, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:GREG MOUSLEY & SON LIMITED
Company Number:04931471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2003
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:The Mills, Canal Street, Derby, DE1 2RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston Heath Farm, Sudbury, DE6 5HZ

Secretary15 April 2010Active
Aston Heath Farm, Sudbury, Ashbourne, DE6 5HH

Director14 October 2003Active
56 Pennycroft Road, Uttoxeter, England, ST14 7EP

Director01 May 2015Active
Aston Heath Farm, Sudbury, DE6 5HH

Secretary14 October 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary14 October 2003Active
Aston Heath Farm, Sudbury, DE6 5HH

Director14 October 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director14 October 2003Active

People with Significant Control

Mrs Anu Makela
Notified on:09 June 2017
Status:Active
Date of birth:January 1969
Nationality:Finnish
Country of residence:United Kingdom
Address:Aston Heath Farm, Sudbury, United Kingdom, DE6 5HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Philip Mousley
Notified on:16 January 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Aston Heath Farm, Sudbury, United Kingdom, DE6 5HH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Richard Leigh Mousley
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Aston Heath Farm, Sudbury, Ashbourne, United Kingdom, DE6 5HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-05Dissolution

Dissolution application strike off company.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Capital

Capital alter shares subdivision.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.