UKBizDB.co.uk

TERRY MOORE LTD

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

This company is commonly known as Terry Moore Ltd. The company was founded 8 years ago and was given the registration number 09915464. The firm's registered office is in MANCHESTER. You can find them at Office 20, 69 Hamilton Road, Manchester, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:TERRY MOORE LTD
Company Number:09915464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Office 20, 69 Hamilton Road, Manchester, England, M13 0PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 & 32, Park Row, Leeds, England, LS1 5JD

Director09 August 2018Active
31, Girton Street, Salford, England, M7 1UR

Director27 January 2020Active
31 & 32, Park Row, Leeds, England, LS1 5JD

Director15 December 2019Active
2 The Courtyard, Anlaby House Estate, Beverley Road, Anlaby, Hull, England, HU10 7AY

Director14 December 2015Active

People with Significant Control

Mr Daniel Bleazard
Notified on:18 February 2021
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:31 & 32, Park Row, Leeds, England, LS1 5JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Caan
Notified on:27 January 2020
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:31, Girton Street, Salford, England, M7 1UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Muhammad Mohsin Hameed
Notified on:15 December 2019
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:31 & 32, Park Row, Leeds, England, LS1 5JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Michael Weeks
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:2 The Courtyard, Anlaby House Estate, Beverley Road, Hull, England, HU10 7AY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-24Gazette

Gazette notice compulsory.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-04-19Address

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

Download
2020-06-17Address

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

Download
2020-06-15Resolution

Resolution.

Download
2020-06-12Dissolution

Dissolution withdrawal application strike off company.

Download
2020-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-04Accounts

Accounts with accounts type total exemption small.

Download
2020-04-22Address

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

Download
2020-01-31Address

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

Download
2020-01-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.