This company is commonly known as R & J Moore (2000) Limited. The company was founded 23 years ago and was given the registration number 04042399. The firm's registered office is in KENT. You can find them at 35 Queen Street, Ramsgate, Kent, . This company's SIC code is 47782 - Retail sale by opticians.
Name | : | R & J MOORE (2000) LIMITED |
---|---|---|
Company Number | : | 04042399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Queen Street, Ramsgate, Kent, CT11 9DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Queen Street, Ramsgate, England, CT11 9DZ | Director | 18 October 2016 | Active |
35 Queen Street, Ramsgate, England, CT11 9DZ | Director | 22 December 2000 | Active |
35 Queen Street, Ramsgate, England, CT11 9DZ | Director | 18 October 2016 | Active |
46 Dover Street, Canterbury, CT1 3HQ | Secretary | 31 January 2001 | Active |
35-37 Queen Street, Ramsgate, CT11 9DZ | Secretary | 27 July 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 July 2000 | Active |
46 Dover Street, Canterbury, CT1 3HQ | Director | 27 July 2000 | Active |
35 Queen Street, Ramsgate, England, CT11 9DZ | Director | 27 July 2000 | Active |
Baker Smith Holdings Limited | ||
Notified on | : | 25 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 35, Queen Street, Ramsgate, England, CT11 9DZ |
Nature of control | : |
|
Mr Stephen Peter Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Lanthorne Road, Broadstairs, England, CT10 3LZ |
Nature of control | : |
|
Mrs Eileen Bassett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Queen Street, Ramsgate, England, CT11 9DZ |
Nature of control | : |
|
Mr Paul Michael Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Chapman Fields, Ramsgate, England, CT12 5LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Officers | Change person director company. | Download |
2016-10-27 | Officers | Change person director company with change date. | Download |
2016-10-27 | Officers | Change person director company with change date. | Download |
2016-10-27 | Officers | Appoint person director company with name date. | Download |
2016-10-27 | Officers | Appoint person director company with name date. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Officers | Change person director company with change date. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.