D. J. MOYS PLASTERING CONTRACTORS LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 3NG

Company number 04829260
Status Active
Incorporation Date 10 July 2003
Company Type Private Limited Company
Address 16 LONGTYE DRIVE, CHESTFIELD, WHITSTABLE, KENT, CT5 3NG
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of D. J. MOYS PLASTERING CONTRACTORS LIMITED are www.djmoysplasteringcontractors.co.uk, and www.d-j-moys-plastering-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. D J Moys Plastering Contractors Limited is a Private Limited Company. The company registration number is 04829260. D J Moys Plastering Contractors Limited has been working since 10 July 2003. The present status of the company is Active. The registered address of D J Moys Plastering Contractors Limited is 16 Longtye Drive Chestfield Whitstable Kent Ct5 3ng. The company`s financial liabilities are £6.37k. It is £1.68k against last year. The cash in hand is £12.07k. It is £-4.56k against last year. And the total assets are £18.15k, which is £-12.21k against last year. MOYS, Sarah Louise is a Secretary of the company. MOYS, David James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plastering".


d. j. moys plastering contractors Key Finiance

LIABILITIES £6.37k
+35%
CASH £12.07k
-28%
TOTAL ASSETS £18.15k
-41%
All Financial Figures

Current Directors

Secretary
MOYS, Sarah Louise
Appointed Date: 10 July 2003

Director
MOYS, David James
Appointed Date: 10 July 2003
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 July 2003
Appointed Date: 10 July 2003

Persons With Significant Control

Mr David James Moys
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

D. J. MOYS PLASTERING CONTRACTORS LIMITED Events

23 May 2017
Total exemption small company accounts made up to 30 September 2016
04 Aug 2016
Confirmation statement made on 10 July 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 September 2015
03 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

26 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 27 more events
07 Sep 2003
Secretary resigned
07 Sep 2003
New secretary appointed
07 Sep 2003
New director appointed
03 Sep 2003
Ad 10/07/03--------- £ si 100@1=100 £ ic 1/101
10 Jul 2003
Incorporation