PETER MOORE PROPERTIES LIMITED
SOMERSET

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 01133424
Status Active
Incorporation Date 10 September 1973
Company Type Private Limited Company
Address 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Director's details changed for Sarita Joan Moore on 1 November 2016; Director's details changed for Mr Peter John Moore on 1 November 2016. The most likely internet sites of PETER MOORE PROPERTIES LIMITED are www.petermooreproperties.co.uk, and www.peter-moore-properties.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-two years and one months. Peter Moore Properties Limited is a Private Limited Company. The company registration number is 01133424. Peter Moore Properties Limited has been working since 10 September 1973. The present status of the company is Active. The registered address of Peter Moore Properties Limited is 4 King Square Bridgwater Somerset Ta6 3yf. The company`s financial liabilities are £846.86k. It is £73.48k against last year. And the total assets are £889.98k, which is £37.24k against last year. MOORE, Sarita Joan is a Secretary of the company. MOORE, Peter John is a Director of the company. MOORE, Sarita Joan is a Director of the company. The company operates in "Other manufacturing n.e.c.".


peter moore properties Key Finiance

LIABILITIES £846.86k
+9%
CASH n/a
TOTAL ASSETS £889.98k
+4%
All Financial Figures

Current Directors


Director
MOORE, Peter John

81 years old

Director
MOORE, Sarita Joan

79 years old

Persons With Significant Control

Mr Peter John Moore
Notified on: 30 November 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETER MOORE PROPERTIES LIMITED Events

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
21 Nov 2016
Director's details changed for Sarita Joan Moore on 1 November 2016
21 Nov 2016
Director's details changed for Mr Peter John Moore on 1 November 2016
21 Nov 2016
Secretary's details changed for Sarita Joan Moore on 1 November 2016
19 Oct 2016
Unaudited abridged accounts made up to 30 April 2016
...
... and 88 more events
11 Apr 1987
Accounts for a small company made up to 30 April 1986

11 Apr 1987
Return made up to 17/11/86; full list of members

11 Apr 1987
Registered office changed on 11/04/87 from: royal chambers high st western super mare

25 Mar 1981
Particulars of mortgage/charge
10 Sep 1973
Certificate of incorporation

PETER MOORE PROPERTIES LIMITED Charges

12 August 2008
Legal mortgage
Delivered: 13 August 2008
Status: Satisfied on 29 July 2015
Persons entitled: Hsbc Bank PLC
Description: F/H unit 2A marston trading estate frome t/n ST66093 with…
11 August 1994
Charge
Delivered: 13 August 1994
Status: Satisfied on 31 August 2012
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
26 April 1991
Legal charge
Delivered: 9 May 1991
Status: Satisfied on 3 November 2009
Persons entitled: Midland Bank PLC
Description: Unit 2, manor road, marston trading estate, frome.
1 February 1990
Legal charge
Delivered: 7 February 1990
Status: Satisfied on 3 November 2009
Persons entitled: Midland Bank PLC
Description: Land at manor road, frome somerset t/n's st 25376 and part…
9 January 1989
Legal charge
Delivered: 11 January 1989
Status: Satisfied on 6 October 2005
Persons entitled: Midland Bank PLC
Description: Land at manor furlong marston trading estage. Frome…
29 October 1984
Legal charge
Delivered: 1 November 1984
Status: Satisfied on 3 November 2009
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being land at little…
19 March 1981
Fixed and floating charge
Delivered: 25 March 1981
Status: Satisfied on 29 July 2015
Persons entitled: Midland Bank PLC
Description: Fixed charge on all bookdebts and other debts floating…
19 March 1981
Legal charge
Delivered: 25 March 1981
Status: Satisfied on 3 November 2009
Persons entitled: Midland Bank PLC
Description: F/H lands and premises at marston industrial estate, frome…
19 March 1981
Legal charge
Delivered: 25 March 1981
Status: Satisfied on 3 November 2009
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 0.7 acre land lying to the…