MOSS INVESTMENTS (N/W) LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 5HX

Company number 06091744
Status Active
Incorporation Date 8 February 2007
Company Type Private Limited Company
Address QUEENS COURT, 24 QUEEN STREET, MANCHESTER, ENGLAND, M2 5HX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Registration of charge 060917440009, created on 23 January 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of MOSS INVESTMENTS (N/W) LTD are www.mossinvestmentsnw.co.uk, and www.moss-investments-n-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moss Investments N W Ltd is a Private Limited Company. The company registration number is 06091744. Moss Investments N W Ltd has been working since 08 February 2007. The present status of the company is Active. The registered address of Moss Investments N W Ltd is Queens Court 24 Queen Street Manchester England M2 5hx. The company`s financial liabilities are £144.72k. It is £93.56k against last year. The cash in hand is £9.84k. It is £9.82k against last year. And the total assets are £180.64k, which is £99.09k against last year. MEMBER, Imran is a Director of the company. Secretary FIELDING, Alan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


moss investments (n/w) Key Finiance

LIABILITIES £144.72k
+182%
CASH £9.84k
+49105%
TOTAL ASSETS £180.64k
+121%
All Financial Figures

Current Directors

Director
MEMBER, Imran
Appointed Date: 08 February 2007
45 years old

Resigned Directors

Secretary
FIELDING, Alan
Resigned: 20 September 2011
Appointed Date: 08 February 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 February 2007
Appointed Date: 08 February 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 February 2007
Appointed Date: 08 February 2007

Persons With Significant Control

Mr Imran Member
Notified on: 8 February 2017
45 years old
Nature of control: Ownership of shares – 75% or more

MOSS INVESTMENTS (N/W) LTD Events

09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
06 Feb 2017
Registration of charge 060917440009, created on 23 January 2017
25 Jan 2017
Total exemption small company accounts made up to 29 February 2016
10 Jan 2017
Director's details changed for Mr Imran Member on 10 January 2017
03 Jan 2017
Registered office address changed from Saturn Centre, Suite 3, Challenge Way Blackburn BB1 5QB to Queens Court 24 Queen Street Manchester M2 5HX on 3 January 2017
...
... and 39 more events
14 Mar 2007
New director appointed
14 Mar 2007
Secretary resigned
14 Mar 2007
Director resigned
13 Mar 2007
Particulars of mortgage/charge
08 Feb 2007
Incorporation

MOSS INVESTMENTS (N/W) LTD Charges

23 January 2017
Charge code 0609 1744 0009
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the…
27 November 2015
Charge code 0609 1744 0008
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the…
27 November 2015
Charge code 0609 1744 0007
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
29 May 2015
Charge code 0609 1744 0006
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Romaco Limited
Description: Contains fixed charge…
29 May 2015
Charge code 0609 1744 0005
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Romaco Limited
Description: 23 inkerman street blackburn…
29 May 2015
Charge code 0609 1744 0004
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Romaco Limited
Description: 34 the dene blackburn…
29 May 2015
Charge code 0609 1744 0003
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Romaco Limited
Description: 36 the dene blackburn…
29 May 2015
Charge code 0609 1744 0002
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Romaco Limited
Description: 26 martindale court manchester…
6 March 2007
Debenture
Delivered: 13 March 2007
Status: Satisfied on 8 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…