PETER MOSS LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 5AR
Company number 02313124
Status Active
Incorporation Date 4 November 1988
Company Type Private Limited Company
Address 46 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, CH41 5AR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 023131240003, created on 2 February 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of PETER MOSS LIMITED are www.petermoss.co.uk, and www.peter-moss.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Edge Hill Rail Station is 3 miles; to Bank Hall Rail Station is 3.3 miles; to Kirkby Rail Station is 8 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Moss Limited is a Private Limited Company. The company registration number is 02313124. Peter Moss Limited has been working since 04 November 1988. The present status of the company is Active. The registered address of Peter Moss Limited is 46 Hamilton Square Birkenhead Merseyside Ch41 5ar. The company`s financial liabilities are £111.7k. It is £-11.26k against last year. The cash in hand is £7.79k. It is £-2.22k against last year. And the total assets are £229.29k, which is £-7.72k against last year. DEANE, Garry Michael is a Director of the company. Secretary DAVIES, Colette has been resigned. Secretary MOSS, Pauline Mary has been resigned. Secretary SMITHEMAN, Frederick Alan has been resigned. Director DAVIES, Colette has been resigned. Director MCINERNEY, John Christopher has been resigned. Director MOSS, Pauline Mary has been resigned. Director MOSS, Pauline Mary has been resigned. Director MOSS, Pauline Mary has been resigned. Director MOSS, Peter Alfred has been resigned. Director MOSS, Stephen has been resigned. Director NELSON, Robert Ferguson has been resigned. Director WICKLOW, John Philip has been resigned. Director WICKLOW, John Philip has been resigned. The company operates in "Non-specialised wholesale trade".


peter moss Key Finiance

LIABILITIES £111.7k
-10%
CASH £7.79k
-23%
TOTAL ASSETS £229.29k
-4%
All Financial Figures

Current Directors

Director
DEANE, Garry Michael
Appointed Date: 13 December 2012
66 years old

Resigned Directors

Secretary
DAVIES, Colette
Resigned: 05 June 2009
Appointed Date: 02 April 2003

Secretary
MOSS, Pauline Mary
Resigned: 01 April 2003

Secretary
SMITHEMAN, Frederick Alan
Resigned: 30 August 2009
Appointed Date: 05 June 2009

Director
DAVIES, Colette
Resigned: 05 June 2009
Appointed Date: 02 April 2003
46 years old

Director
MCINERNEY, John Christopher
Resigned: 27 August 2012
Appointed Date: 01 September 2011
62 years old

Director
MOSS, Pauline Mary
Resigned: 27 March 2009
Appointed Date: 01 May 2003
87 years old

Director
MOSS, Pauline Mary
Resigned: 01 April 2003
Appointed Date: 03 January 2000
87 years old

Director
MOSS, Pauline Mary
Resigned: 01 April 1994
87 years old

Director
MOSS, Peter Alfred
Resigned: 27 March 2009
83 years old

Director
MOSS, Stephen
Resigned: 05 June 2009
Appointed Date: 02 April 2003
50 years old

Director
NELSON, Robert Ferguson
Resigned: 01 September 2011
Appointed Date: 05 June 2009
88 years old

Director
WICKLOW, John Philip
Resigned: 20 May 2016
Appointed Date: 30 June 2015
72 years old

Director
WICKLOW, John Philip
Resigned: 16 April 2015
Appointed Date: 15 August 2012
72 years old

Persons With Significant Control

Peter Moss (Holdings) Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

PETER MOSS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Feb 2017
Registration of charge 023131240003, created on 2 February 2017
23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 May 2016
Termination of appointment of John Philip Wicklow as a director on 20 May 2016
13 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 105 more events
16 May 1989
Company name changed attentive LIMITED\certificate issued on 17/05/89

12 May 1989
Secretary resigned;new secretary appointed;director resigned

12 May 1989
Registered office changed on 12/05/89 from: suite 2, kinetic centre theobald street borehamwood herts WD6 4PJ

16 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Nov 1988
Incorporation

PETER MOSS LIMITED Charges

2 February 2017
Charge code 0231 3124 0003
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Andrew Walter Francis
Description: All properties acquired by the company in the future and…
15 January 1990
Legal charge
Delivered: 25 January 1990
Status: Satisfied on 26 February 2013
Persons entitled: Barclays Bank PLC
Description: Plot 3, unit 36, greenfield business park, greenfield…
5 October 1989
Debenture
Delivered: 17 October 1989
Status: Satisfied on 26 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…