Company number 01657928
Status Active
Incorporation Date 12 August 1982
Company Type Private Limited Company
Address PENNINE HOUSE CONCORDE WAY, PRESTON FARM INDUSTRIAL ESTATE, STOCKTON ON TEES, CLEVELAND, TS18 3TL
Home Country United Kingdom
Nature of Business 33110 - Repair of fabricated metal products
Phone, email, etc
Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
GBP 268,000
. The most likely internet sites of MOORE CONTROL AND ENGINEERING LIMITED are www.moorecontrolandengineering.co.uk, and www.moore-control-and-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Yarm Rail Station is 3.6 miles; to Middlesbrough Rail Station is 4.3 miles; to Seaton Carew Rail Station is 9.3 miles; to Hartlepool Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moore Control and Engineering Limited is a Private Limited Company.
The company registration number is 01657928. Moore Control and Engineering Limited has been working since 12 August 1982.
The present status of the company is Active. The registered address of Moore Control and Engineering Limited is Pennine House Concorde Way Preston Farm Industrial Estate Stockton On Tees Cleveland Ts18 3tl. . HUNT, Kevin Francis is a Director of the company. MCCALLUM, Bernard William Thomas is a Director of the company. Secretary DOUGHTY, Stephen has been resigned. Secretary DUNSTAN, Louise has been resigned. Secretary EDWARDS, William Fred has been resigned. Secretary MOORE, Deidre has been resigned. Secretary RHODES, Nicola Jane has been resigned. Director BOWDEN, David Andrew has been resigned. Director CONE, Mark Peter has been resigned. Director DOUGHTY, Stephen has been resigned. Director EDWARDS, William Fred has been resigned. Director HAYWARD, Ken has been resigned. Director MC DONOUGH, Patrick has been resigned. Director MOORE, Alan has been resigned. Director MOORE, Deidre has been resigned. Director MOORE, Karl David has been resigned. Director RHODES, Nicola Jane has been resigned. Director THOMPSON, Adrian has been resigned. The company operates in "Repair of fabricated metal products".
Current Directors
Resigned Directors
Secretary
MOORE, Deidre
Resigned: 06 February 2002
Appointed Date: 16 March 1992
Director
CONE, Mark Peter
Resigned: 31 January 2007
Appointed Date: 12 July 1995
67 years old
Director
DOUGHTY, Stephen
Resigned: 31 January 2007
Appointed Date: 25 February 1994
70 years old
Director
HAYWARD, Ken
Resigned: 31 October 2013
Appointed Date: 16 January 2007
82 years old
Director
MOORE, Deidre
Resigned: 08 December 2000
Appointed Date: 16 March 1992
73 years old
Director
MOORE, Karl David
Resigned: 30 September 2003
Appointed Date: 12 July 1995
60 years old
Director
THOMPSON, Adrian
Resigned: 31 January 2007
Appointed Date: 08 November 2004
65 years old
Persons With Significant Control
Mr Kevin Francis Hunt
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more
MOORE CONTROL AND ENGINEERING LIMITED Events
09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
29 Jul 2016
Accounts for a dormant company made up to 31 January 2016
17 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
19 Nov 2015
Termination of appointment of Louise Dunstan as a secretary on 19 November 2015
12 Nov 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 133 more events
31 Jul 1986
Accounting reference date shortened from 31/03 to 31/07
27 Jun 1986
Return made up to 31/12/85; full list of members
27 May 1986
Full accounts made up to 31 July 1985
27 May 1986
Registered office changed on 27/05/86 from: 11 arthur place skelton york
21 October 2005
Share pledge agreement
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Valvtechnologies Llc
Description: Interest in any ordinary shares of the capital stock, any…
14 October 2002
Debenture
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2000
Fixed and floating charge over all assets
Delivered: 7 April 2000
Status: Satisfied
on 24 September 2005
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
13 June 1994
Fixed and floating charge
Delivered: 14 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1994
Legal charge
Delivered: 18 May 1994
Status: Satisfied
on 24 September 2005
Persons entitled: Midland Bank PLC
Description: Crofton house, crofton road, portrack, stockton on tees…