MORAVIA (UK) LIMITED
PITSTONE

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 9GY

Company number 04116126
Status Active
Incorporation Date 28 November 2000
Company Type Private Limited Company
Address MORTON HOUSE, 9 BEACON COURT, PITSTONE GREEN BUSINESS PARK, PITSTONE, LU7 9GY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 1,000 . The most likely internet sites of MORAVIA (UK) LIMITED are www.moraviauk.co.uk, and www.moravia-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Moravia Uk Limited is a Private Limited Company. The company registration number is 04116126. Moravia Uk Limited has been working since 28 November 2000. The present status of the company is Active. The registered address of Moravia Uk Limited is Morton House 9 Beacon Court Pitstone Green Business Park Pitstone Lu7 9gy. . JASCHKE, Armin is a Director of the company. PERT, Jonathan is a Director of the company. PERT, Maurice Reginald is a Director of the company. Secretary PERT, Maurice Reginald has been resigned. Secretary PERT, Winifred Hilda has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director GRANT, Robert Andrew has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
JASCHKE, Armin
Appointed Date: 28 November 2000
76 years old

Director
PERT, Jonathan
Appointed Date: 01 January 2011
48 years old

Director
PERT, Maurice Reginald
Appointed Date: 28 November 2000
82 years old

Resigned Directors

Secretary
PERT, Maurice Reginald
Resigned: 26 July 2004
Appointed Date: 28 November 2000

Secretary
PERT, Winifred Hilda
Resigned: 10 April 2014
Appointed Date: 26 July 2004

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 28 November 2000
Appointed Date: 28 November 2000

Director
GRANT, Robert Andrew
Resigned: 20 July 2004
Appointed Date: 28 November 2000
79 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 28 November 2000
Appointed Date: 28 November 2000

Persons With Significant Control

Mr Armin Jaschke
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Maurice Reginald Pert
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORAVIA (UK) LIMITED Events

09 Dec 2016
Confirmation statement made on 28 November 2016 with updates
27 Sep 2016
Accounts for a small company made up to 31 December 2015
10 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000

24 Sep 2015
Accounts for a small company made up to 31 December 2014
10 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000

...
... and 46 more events
08 Dec 2000
New secretary appointed;new director appointed
05 Dec 2000
Ad 28/11/00--------- £ si 998@1=998 £ ic 2/1000
04 Dec 2000
Secretary resigned
04 Dec 2000
Director resigned
28 Nov 2000
Incorporation