Company number 02474585
Status Active
Incorporation Date 27 February 1990
Company Type Private Limited Company
Address 530 HARTSHILL ROAD, HARTSHILL, STOKE-ON-TRENT, ST4 6AF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MOORES METALS LIMITED are www.mooresmetals.co.uk, and www.moores-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Moores Metals Limited is a Private Limited Company.
The company registration number is 02474585. Moores Metals Limited has been working since 27 February 1990.
The present status of the company is Active. The registered address of Moores Metals Limited is 530 Hartshill Road Hartshill Stoke On Trent St4 6af. . BURKINSHAW, Andrew Ian is a Secretary of the company. BURKINSHAW, Andrew Ian is a Director of the company. MOORE, Philip Leo is a Director of the company. Secretary SPALDING, David Ross has been resigned. Director BURKINSHAW, Sula Ann has been resigned. Director MOORE, Michelle Ann has been resigned. Director SPALDING, David Ross has been resigned. Director TRUDE, Elizabeth has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Director
TRUDE, Elizabeth
Resigned: 03 March 1994
Appointed Date: 29 June 1992
66 years old
Persons With Significant Control
MOORES METALS LIMITED Events
02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
03 Nov 2016
Satisfaction of charge 1 in full
28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
29 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
11 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Apr 1990
Company name changed rapid 9692 LIMITED\certificate issued on 05/04/90
02 Apr 1990
Secretary resigned;director resigned
28 Mar 1990
Registered office changed on 28/03/90 from: classic house 174-180 old street london EC1V 9BP
27 Feb 1990
Incorporation