UKBizDB.co.uk

PETER MOSS LIMITED

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

This company is commonly known as Peter Moss Limited. The company was founded 35 years ago and was given the registration number 02313124. The firm's registered office is in BIRKENHEAD. You can find them at 46 Hamilton Square, , Birkenhead, Merseyside. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PETER MOSS LIMITED
Company Number:02313124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:46 Hamilton Square, Birkenhead, Merseyside, CH41 5AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 36 Greenfield Business Park, Bagillt Road, Greenfield, Holywell, Wales, CH8 7HJ

Director01 April 2019Active
4 Aber Las, Flint, CH6 5PZ

Secretary02 April 2003Active
Saya Chinta Cwm Eithin, Flint, CH6 5TL

Secretary-Active
26 Belgrave Drive, Ellesmere Port, CH65 7EL

Secretary05 June 2009Active
4 Aber Las, Flint, CH6 5PZ

Director02 April 2003Active
46, Hamilton Square, Birkenhead, England, CH41 5AR

Director13 December 2012Active
Unit 36, Greenfield Business Park, Bagillt Road Holywell, CH8 7HJ

Director01 September 2011Active
Saya Chinta Cwm Eithin, Flint, CH6 5TL

Director01 May 2003Active
Saya Chinta Cwm Eithin, Flint, CH6 5TL

Director03 January 2000Active
Saya Chinta Cwm Eithin, Flint, CH6 5TL

Director-Active
Saya Chinta Cwm Eithin, Flint, CH6 5TL

Director-Active
13 Bryn Onnen, Flint, CH6 5QB

Director02 April 2003Active
6, Regent Road, Wallasey Village, CH45 8JU

Director05 June 2009Active
46, Hamilton Square, Birkenhead, CH41 5AR

Director30 June 2015Active
46, Hamilton Square, Birkenhead, United Kingdom, CH41 5AR

Director15 August 2012Active

People with Significant Control

Rjm (North) Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:24, Cropredy Close, Bradford, England, BD13 1QY
Nature of control:
  • Ownership of shares 75 to 100 percent
Peter Moss (Holdings) Limited
Notified on:31 December 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 36, Greenfield Business Park 1, Bagillt Road, Holywell, United Kingdom, CH8 7HJ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Address

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

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Accounts

Change account reference date company previous shortened.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Mortgage

Mortgage satisfy charge full.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.