UKBizDB.co.uk

P G MOORE LIMITED

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

This company is commonly known as P G Moore Limited. The company was founded 20 years ago and was given the registration number 04837781. The firm's registered office is in GODALMING. You can find them at Moushill Rough Sandy Lane, Milford, Godalming, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:P G MOORE LIMITED
Company Number:04837781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Moushill Rough Sandy Lane, Milford, Godalming, England, GU8 5BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Alexander Road, Overton, Basingstoke, England, RG25 3LF

Director01 August 2017Active
2, Alexander Road, Overton, Basingstoke, England, RG25 3LF

Director01 April 2017Active
3 Angelica Road, Bisley, Woking, GU24 9EY

Secretary18 July 2003Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary18 July 2003Active
1a Lynton Cottage, Westfield Avenue, Woking, GU22 9PN

Director18 July 2003Active
3 Angelica Road, Bisley, Woking, GU24 9EY

Director18 July 2003Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director18 July 2003Active

People with Significant Control

Mrs Alison Jane Moore
Notified on:01 August 2017
Status:Active
Date of birth:February 1970
Nationality:British
Address:50, South Road, Woking, GU24 9ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mr Thomas Stuart Moore
Notified on:01 August 2017
Status:Active
Date of birth:December 1975
Nationality:British
Address:50, South Road, Woking, GU24 9ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mrs Lynda Jane Moore
Notified on:18 July 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:3, Angelica Road, Woking, England, GU24 9EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Geoffrey Moore
Notified on:18 July 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:3, Angelica Road, Woking, England, GU24 9EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-04Dissolution

Dissolution application strike off company.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Accounts

Change account reference date company current extended.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2022-02-07Officers

Change person director company with change date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Address

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

Download
2018-03-26Persons with significant control

Second filing notification of a person with significant control.

Download
2018-03-26Persons with significant control

Second filing notification of a person with significant control.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-12-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.