UKBizDB.co.uk

TOM MOORHOUSE & SON LIMITED

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

This company is commonly known as Tom Moorhouse & Son Limited. The company was founded 76 years ago and was given the registration number 00440769. The firm's registered office is in HOLMFIRTH. You can find them at Central Garage, Honley, Holmfirth, West Yorkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TOM MOORHOUSE & SON LIMITED
Company Number:00440769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1947
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Central Garage, Honley, Holmfirth, West Yorkshire, United Kingdom, HD9 6AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director30 September 2022Active
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director30 September 2022Active
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director25 September 2023Active
Central Garage, Honley, Holmfirth, United Kingdom, HD9 6AE

Secretary29 September 1994Active
Greenhead Greencliffe, Honley, Huddersfield, HD7 2BN

Secretary-Active
Central Garage, Honley, Holmfirth, United Kingdom, HD9 6AE

Director-Active
Central Garage, Honley, Holmfirth, United Kingdom, HD9 6AE

Director-Active
10a Marsh Gardens, Honley, Huddersfield, HD7 2AF

Director-Active
10a Marsh Gardens, Honley, Huddersfield, HD7 2AF

Director-Active
Efs Global, Pendle House, Phoenix Way, Burnley, England, BB11 5SX

Director09 November 2022Active

People with Significant Control

Efs Investments Limited
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:Efs Global, Pendle House, Burnley, England, BB11 5SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Moorhouse
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Efs Global, Pendle House, Burnley, England, BB11 5SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Josephine Galloway
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Efs Global, Pendle House, Burnley, England, BB11 5SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type audited abridged.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-06-08Accounts

Change account reference date company previous shortened.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-18Incorporation

Memorandum articles.

Download
2022-10-14Resolution

Resolution.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-10-05Address

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

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.