UKBizDB.co.uk

R & J MOORE (2000) LIMITED

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

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.

Company Information

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:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:35 Queen Street, Ramsgate, Kent, CT11 9DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Queen Street, Ramsgate, England, CT11 9DZ

Director18 October 2016Active
35 Queen Street, Ramsgate, England, CT11 9DZ

Director22 December 2000Active
35 Queen Street, Ramsgate, England, CT11 9DZ

Director18 October 2016Active
46 Dover Street, Canterbury, CT1 3HQ

Secretary31 January 2001Active
35-37 Queen Street, Ramsgate, CT11 9DZ

Secretary27 July 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 July 2000Active
46 Dover Street, Canterbury, CT1 3HQ

Director27 July 2000Active
35 Queen Street, Ramsgate, England, CT11 9DZ

Director27 July 2000Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-09-07Persons with significant control

Cessation of a person with significant control.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Officers

Change person director company.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-10-27Officers

Change person director company with change date.

Download
2016-10-27Officers

Appoint person director company with name date.

Download
2016-10-27Officers

Appoint person director company with name date.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Officers

Change person director company with change date.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.