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..
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 | : |
|
Registered Address | : | The Mills, Canal Street, Derby, DE1 2RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aston Heath Farm, Sudbury, DE6 5HZ | Secretary | 15 April 2010 | Active |
Aston Heath Farm, Sudbury, Ashbourne, DE6 5HH | Director | 14 October 2003 | Active |
56 Pennycroft Road, Uttoxeter, England, ST14 7EP | Director | 01 May 2015 | Active |
Aston Heath Farm, Sudbury, DE6 5HH | Secretary | 14 October 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 14 October 2003 | Active |
Aston Heath Farm, Sudbury, DE6 5HH | Director | 14 October 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 14 October 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-05 | Dissolution | Dissolution application strike off company. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Capital | Capital alter shares subdivision. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-24 | Officers | Termination director company with name termination date. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.