UKBizDB.co.uk

G.S. MOORE ROOFING CONTRACTORS LIMITED

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

This company is commonly known as G.s. Moore Roofing Contractors Limited. The company was founded 25 years ago and was given the registration number 03696628. The firm's registered office is in . You can find them at Magnum House 133 Half Moon Lane, London, , . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:G.S. MOORE ROOFING CONTRACTORS LIMITED
Company Number:03696628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Magnum House 133 Half Moon Lane, London, SE24 9JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, 1-2 Leonard Place,, Westerham Road,, Keston,, England, BR2 6HQ

Director20 October 2014Active
Suite 5, 1-2 Leonard Place,, Westerham Road, Keston, England, BR2 6HQ

Director11 February 2021Active
Suite 5, 1-2 Leonard Place,, Westerham Road,, Keston,, England, BR2 6HQ

Secretary18 January 1999Active
69 Firsby Avenue, Shirley, Croydon, CR0 8TP

Director18 January 1999Active
Suite 5, 1-2 Leonard Place,, Westerham Road,, Keston,, England, BR2 6HQ

Director18 January 1999Active

People with Significant Control

Mrs Sarah Mawbey
Notified on:01 August 2021
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Suite 5, 1-2 Leonard Place,, Westerham Road,, Keston,, England, BR2 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Garry Moore
Notified on:01 August 2021
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Suite 5, 1-2 Leonard Place,, Westerham Road,, Keston,, England, BR2 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Deborah Ann Moore
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Suite 5, 1-2 Leonard Place,, Westerham Road,, Keston,, England, BR2 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Shane Moore
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Suite 5, 1-2 Leonard Place,, Westerham Road,, Keston,, England, BR2 6HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Officers

Change person director company with change date.

Download
2022-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Termination secretary company with name termination date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-08Officers

Change person secretary company with change date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Address

Change registered office address company with date old address new address.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.