MOONSYS TECHNOLOGY LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 4PG

Company number 04859724
Status Active
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address 21 GOLD TOPS, NEWPORT, SOUTH WALES, NP20 4PG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 100 . The most likely internet sites of MOONSYS TECHNOLOGY LIMITED are www.moonsystechnology.co.uk, and www.moonsys-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Risca & Pontymister Rail Station is 4.1 miles; to Cwmbran Rail Station is 4.6 miles; to Crosskeys Rail Station is 5.8 miles; to Pontypool & New Inn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moonsys Technology Limited is a Private Limited Company. The company registration number is 04859724. Moonsys Technology Limited has been working since 07 August 2003. The present status of the company is Active. The registered address of Moonsys Technology Limited is 21 Gold Tops Newport South Wales Np20 4pg. . THOMAS, Anthony Kenneth is a Secretary of the company. MCSWEENEY, Leonard Thomas is a Director of the company. THOMAS, Anthony Kenneth is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary RIDGELL & CO LIMITED has been resigned. Director BRADSHAW, Gary has been resigned. Director BRADSHAW, Janet has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
THOMAS, Anthony Kenneth
Appointed Date: 01 August 2012

Director
MCSWEENEY, Leonard Thomas
Appointed Date: 19 April 2013
54 years old

Director
THOMAS, Anthony Kenneth
Appointed Date: 25 March 2004
64 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 16 October 2003
Appointed Date: 07 August 2003

Secretary
RIDGELL & CO LIMITED
Resigned: 01 August 2012
Appointed Date: 16 October 2003

Director
BRADSHAW, Gary
Resigned: 29 September 2006
Appointed Date: 25 March 2004
69 years old

Director
BRADSHAW, Janet
Resigned: 25 March 2004
Appointed Date: 16 October 2003
90 years old

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 16 October 2003
Appointed Date: 07 August 2003

Persons With Significant Control

Anthony Kenneth Thomas
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

MOONSYS TECHNOLOGY LIMITED Events

25 Aug 2016
Confirmation statement made on 7 August 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 October 2015
10 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

06 Jun 2015
Total exemption small company accounts made up to 31 October 2014
14 Aug 2014
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100

...
... and 42 more events
29 Oct 2003
Secretary resigned
29 Oct 2003
Director resigned
29 Oct 2003
New secretary appointed
29 Oct 2003
Registered office changed on 29/10/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
07 Aug 2003
Incorporation

MOONSYS TECHNOLOGY LIMITED Charges

11 January 2013
Fixed & floating charge
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2009
Debenture
Delivered: 21 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 2004
All assets debenture
Delivered: 16 January 2004
Status: Satisfied on 2 March 2013
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 January 2004
Fixed charge over book debts
Delivered: 16 January 2004
Status: Satisfied on 2 March 2013
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
12 January 2004
Floating charge over stock
Delivered: 16 January 2004
Status: Satisfied on 2 March 2013
Persons entitled: Close Invoice Finance Limited
Description: By way of floating charge all stock of the company…