MOORE CONTRACTING LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 1RT

Company number 03105577
Status Active
Incorporation Date 22 September 1995
Company Type Private Limited Company
Address 4 QUERNS BUSINESS CENTRE, WHITWORTH ROAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 1RT
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Richard Michael Moore as a director on 13 October 2016; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of MOORE CONTRACTING LIMITED are www.moorecontracting.co.uk, and www.moore-contracting.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and one months. Moore Contracting Limited is a Private Limited Company. The company registration number is 03105577. Moore Contracting Limited has been working since 22 September 1995. The present status of the company is Active. The registered address of Moore Contracting Limited is 4 Querns Business Centre Whitworth Road Cirencester Gloucestershire Gl7 1rt. The company`s financial liabilities are £123.97k. It is £-68.58k against last year. The cash in hand is £0.34k. It is £-30.77k against last year. And the total assets are £882.3k, which is £27.1k against last year. MOORE, Susan Mary is a Secretary of the company. ACKLAND, Melvin is a Director of the company. Secretary ANDREWS, Susan Mary has been resigned. Secretary CAMPBELL, Karen Linda has been resigned. Secretary LITTLE, Susan Mary has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ACKLAND, Melvyn Mark has been resigned. Director GARDNER, Timothy Michael has been resigned. Director IND, Patricia has been resigned. Director MOORE, Richard Michael has been resigned. Director MOORE, Richard Michael has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


moore contracting Key Finiance

LIABILITIES £123.97k
-36%
CASH £0.34k
-99%
TOTAL ASSETS £882.3k
+3%
All Financial Figures

Current Directors

Secretary
MOORE, Susan Mary
Appointed Date: 09 November 2012

Director
ACKLAND, Melvin
Appointed Date: 01 July 2014
67 years old

Resigned Directors

Secretary
ANDREWS, Susan Mary
Resigned: 27 September 2001
Appointed Date: 10 January 2000

Secretary
CAMPBELL, Karen Linda
Resigned: 09 November 2012
Appointed Date: 27 September 2001

Secretary
LITTLE, Susan Mary
Resigned: 10 January 2000
Appointed Date: 25 September 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 25 September 1995
Appointed Date: 22 September 1995

Director
ACKLAND, Melvyn Mark
Resigned: 30 June 2004
Appointed Date: 07 July 2003
67 years old

Director
GARDNER, Timothy Michael
Resigned: 09 August 2013
Appointed Date: 01 May 2003
58 years old

Director
IND, Patricia
Resigned: 01 May 2016
Appointed Date: 01 July 2014
53 years old

Director
MOORE, Richard Michael
Resigned: 13 October 2016
Appointed Date: 01 June 2005
73 years old

Director
MOORE, Richard Michael
Resigned: 07 August 2003
Appointed Date: 25 September 1995
73 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 25 September 1995
Appointed Date: 22 September 1995

Persons With Significant Control

Mr Richard Michael Moore
Notified on: 10 September 2016
73 years old
Nature of control: Has significant influence or control

MOORE CONTRACTING LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Termination of appointment of Richard Michael Moore as a director on 13 October 2016
15 Sep 2016
Confirmation statement made on 10 September 2016 with updates
24 Aug 2016
Termination of appointment of Patricia Ind as a director on 1 May 2016
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
28 Sep 1995
New director appointed
28 Sep 1995
Secretary resigned
28 Sep 1995
Director resigned
28 Sep 1995
Registered office changed on 28/09/95 from: 43 lawrence road hove east sussex BN3 5QE
22 Sep 1995
Incorporation