MOIR D. SOT LIMITED
OLDBURY MOIR D LIMITED

Hellopages » West Midlands » Sandwell » B69 2DG

Company number 06264467
Status Active
Incorporation Date 31 May 2007
Company Type Private Limited Company
Address FIRST FLOOR BLACK COUNTRY HOUSE, ROUNDS GREEN ROAD, OLDBURY, WEST MIDLANDS, B69 2DG
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of MOIR D. SOT LIMITED are www.moirdsot.co.uk, and www.moir-d-sot.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Moir D Sot Limited is a Private Limited Company. The company registration number is 06264467. Moir D Sot Limited has been working since 31 May 2007. The present status of the company is Active. The registered address of Moir D Sot Limited is First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2dg. . MOIR, Sheila is a Secretary of the company. MOIR, David Arthur is a Director of the company. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
MOIR, Sheila
Appointed Date: 31 May 2007

Director
MOIR, David Arthur
Appointed Date: 31 May 2007
59 years old

Resigned Directors

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 31 May 2007
Appointed Date: 31 May 2007

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 31 May 2007
Appointed Date: 31 May 2007

MOIR D. SOT LIMITED Events

24 Feb 2017
Total exemption full accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1

24 Nov 2015
Total exemption full accounts made up to 31 May 2015
05 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1

23 Oct 2014
Total exemption full accounts made up to 31 May 2014
...
... and 19 more events
18 Jun 2007
Director resigned
18 Jun 2007
New secretary appointed
18 Jun 2007
New director appointed
15 Jun 2007
Company name changed moir d LIMITED\certificate issued on 15/06/07
31 May 2007
Incorporation

MOIR D. SOT LIMITED Charges

20 July 2007
Debenture
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Snap-on Finance UK Limited
Description: Fixed and floating charges over the undertaking and all…
20 July 2007
Debenture
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Snap-on UK Holdings Limited
Description: Fixed and floating charges over the undertaking and all…