Company NamePeter Moss Limited
DirectorRoger James Murie
Company StatusActive
Company Number02313124
CategoryPrivate Limited Company
Incorporation Date4 November 1988(35 years, 5 months ago)
Previous NameAttentive Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roger James Murie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(30 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 Greenfield Business Park Bagillt Road
Greenfield
Holywell
Flintshire
CH8 7HJ
Wales
Director NamePeter Alfred Moss
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 27 March 2009)
RoleCompany Director
Correspondence AddressSaya Chinta Cwm Eithin
Flint
Flintshire
CH6 5TL
Wales
Secretary NameMrs Pauline Mary Moss
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressSaya Chinta Cwm Eithin
Flint
Flintshire
CH6 5TL
Wales
Director NameMrs Pauline Mary Moss
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2000(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2003)
RoleSecretary
Correspondence AddressSaya Chinta Cwm Eithin
Flint
Flintshire
CH6 5TL
Wales
Director NameMrs Colette Davies
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(14 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 June 2009)
RoleSecretary
Correspondence Address4 Aber Las
Flint
Flintshire
CH6 5PZ
Wales
Director NameStephen Moss
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(14 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 June 2009)
RoleSales Executive
Correspondence Address13 Bryn Onnen
Flint
Flintshire
CH6 5QB
Wales
Secretary NameMrs Colette Davies
NationalityBritish
StatusResigned
Appointed02 April 2003(14 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 June 2009)
RoleSecretary
Correspondence Address4 Aber Las
Flint
Flintshire
CH6 5PZ
Wales
Director NameMrs Pauline Mary Moss
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(14 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 March 2009)
RoleCompany Director
Correspondence AddressSaya Chinta Cwm Eithin
Flint
Flintshire
CH6 5TL
Wales
Director NameRobert Ferguson Nelson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Regent Road
Wallasey Village
Wirral
CH45 8JU
Wales
Secretary NameFrederick Alan Smitheman
NationalityBritish
StatusResigned
Appointed05 June 2009(20 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Belgrave Drive
Ellesmere Port
Cheshire
CH65 7EL
Wales
Director NameMr John Christopher McInerney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(22 years, 10 months after company formation)
Appointment Duration12 months (resigned 27 August 2012)
RoleSales Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36
Greenfield Business Park
Bagillt Road Holywell
Flintshire
CH8 7HJ
Wales
Director NameMr Garry Michael Deane
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(24 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 15 August 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr John Philip Wicklow
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(26 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales

Contact

Websiteastral-uct.com

Location

Registered AddressUnit 36 Greenfield Business Park Bagillt Road
Greenfield
Holywell
Flintshire
CH8 7HJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Peter Moss (Holdings) LTD
93.75%
Ordinary
20 at £1Peter Moss (Holdings) LTD
6.25%
Ordinary A

Financials

Year2014
Net Worth£82,032
Cash£17,238
Current Liabilities£135,991

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

2 February 2017Delivered on: 7 February 2017
Persons entitled: Andrew Walter Francis

Classification: A registered charge
Particulars: All properties acquired by the company in the future and all of the company's present and future intellectual property. For more information please refer to the instrument.
Outstanding
15 January 1990Delivered on: 25 January 1990
Satisfied on: 26 February 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 3, unit 36, greenfield business park, greenfield holywell clwyd t/no wa 343796.
Fully Satisfied
5 October 1989Delivered on: 17 October 1989
Satisfied on: 26 February 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 March 2022 (3 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 December 2022Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 36 Greenfield Business Park Bagillt Road Greenfield Holywell Flintshire CH8 7HJ on 13 December 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
27 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
16 March 2020Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
15 January 2020Cessation of Peter Moss (Holdings) Limited as a person with significant control on 1 April 2019 (1 page)
15 January 2020Notification of Rjm (North) Limited as a person with significant control on 1 April 2019 (2 pages)
15 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
19 August 2019Satisfaction of charge 023131240003 in full (1 page)
19 August 2019Termination of appointment of Garry Michael Deane as a director on 15 August 2019 (1 page)
24 April 2019Appointment of Mr Roger James Murie as a director on 1 April 2019 (2 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
31 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 February 2017Registration of charge 023131240003, created on 2 February 2017 (29 pages)
7 February 2017Registration of charge 023131240003, created on 2 February 2017 (29 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 May 2016Termination of appointment of John Philip Wicklow as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of John Philip Wicklow as a director on 20 May 2016 (1 page)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 320
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 320
(5 pages)
13 January 2016Appointment of Mr John Philip Wicklow as a director on 30 June 2015 (2 pages)
13 January 2016Appointment of Mr John Philip Wicklow as a director on 30 June 2015 (2 pages)
17 April 2015Termination of appointment of John Philip Wicklow as a director on 16 April 2015 (1 page)
17 April 2015Termination of appointment of John Philip Wicklow as a director on 16 April 2015 (1 page)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 320
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 320
(5 pages)
21 March 2014Registered office address changed from Unit 36 Greenfield Business Park Bagillt Road Holywell Flintshire CH8 7HJ on 21 March 2014 (1 page)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 March 2014Registered office address changed from Unit 36 Greenfield Business Park Bagillt Road Holywell Flintshire CH8 7HJ on 21 March 2014 (1 page)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 320
(5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 320
(5 pages)
23 January 2014Director's details changed for Mr Garry Michael Deane on 28 October 2013 (2 pages)
23 January 2014Director's details changed for Mr Garry Michael Deane on 28 October 2013 (2 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Director's details changed for Mr John Philip Wicklow on 1 October 2012 (2 pages)
14 January 2013Director's details changed for Mr John Philip Wicklow on 1 October 2012 (2 pages)
14 January 2013Director's details changed for Mr John Philip Wicklow on 1 October 2012 (2 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Appointment of Mr Garry Michael Deane as a director (2 pages)
3 January 2013Appointment of Mr Garry Michael Deane as a director (2 pages)
20 September 2012Termination of appointment of John Mcinerney as a director (1 page)
20 September 2012Termination of appointment of John Mcinerney as a director (1 page)
15 August 2012Appointment of Mr John Philip Wicklow as a director (2 pages)
15 August 2012Appointment of Mr John Philip Wicklow as a director (2 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 September 2011Appointment of Mr John Christopher Mcinerney as a director (2 pages)
29 September 2011Appointment of Mr John Christopher Mcinerney as a director (2 pages)
29 September 2011Termination of appointment of Robert Nelson as a director (1 page)
29 September 2011Termination of appointment of Robert Nelson as a director (1 page)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 July 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
12 July 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Robert Ferguson Nelson on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Robert Ferguson Nelson on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Robert Ferguson Nelson on 1 October 2009 (2 pages)
16 March 2010Termination of appointment of Frederick Smitheman as a secretary (1 page)
16 March 2010Termination of appointment of Frederick Smitheman as a secretary (1 page)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 June 2009Appointment terminated director and secretary colette davies (1 page)
15 June 2009Appointment terminated director stephen moss (1 page)
15 June 2009Appointment terminated director and secretary colette davies (1 page)
15 June 2009Director appointed robert ferguson nelson (2 pages)
15 June 2009Appointment terminated director stephen moss (1 page)
15 June 2009Director appointed robert ferguson nelson (2 pages)
15 June 2009Secretary appointed frederick alan smitheman (2 pages)
15 June 2009Secretary appointed frederick alan smitheman (2 pages)
6 May 2009Appointment terminated director pauline moss (1 page)
6 May 2009Appointment terminated director peter moss (1 page)
6 May 2009Appointment terminated director pauline moss (1 page)
6 May 2009Appointment terminated director peter moss (1 page)
10 February 2009Return made up to 31/12/08; full list of members (5 pages)
10 February 2009Return made up to 31/12/08; full list of members (5 pages)
29 August 2008Director and secretary's change of particulars / colette moss / 03/05/2008 (1 page)
29 August 2008Director and secretary's change of particulars / colette moss / 03/05/2008 (1 page)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 February 2008Return made up to 31/12/07; full list of members (3 pages)
11 February 2008Return made up to 31/12/07; full list of members (3 pages)
7 February 2008Ad 08/01/08--------- £ si 200@1=200 £ ic 202/402 (2 pages)
7 February 2008Ad 08/01/08--------- £ si 200@1=200 £ ic 202/402 (2 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2006Return made up to 31/12/05; full list of members (3 pages)
21 February 2006Return made up to 31/12/05; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
15 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 May 2003New secretary appointed;new director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New secretary appointed;new director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
28 April 2003Secretary resigned;director resigned (1 page)
28 April 2003Secretary resigned;director resigned (1 page)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2002Ad 02/03/01--------- £ si 102@1=102 £ ic 100/202 (2 pages)
21 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 January 2002Particulars of contract relating to shares (4 pages)
21 January 2002£ nc 100/1000 02/03/01 (1 page)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2002Particulars of contract relating to shares (4 pages)
21 January 2002£ nc 100/1000 02/03/01 (1 page)
21 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 January 2002Ad 02/03/01--------- £ si 102@1=102 £ ic 100/202 (2 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 January 2001New director appointed (2 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 1999Full accounts made up to 31 March 1999 (13 pages)
27 July 1999Full accounts made up to 31 March 1999 (13 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 July 1998Full accounts made up to 31 March 1998 (13 pages)
29 July 1998Full accounts made up to 31 March 1998 (13 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 1997Full accounts made up to 31 March 1997 (13 pages)
29 May 1997Full accounts made up to 31 March 1997 (13 pages)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 14/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 14/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1996Full accounts made up to 31 March 1996 (13 pages)
17 December 1996Full accounts made up to 31 March 1996 (13 pages)
30 January 1996Return made up to 31/12/95; no change of members (6 pages)
30 January 1996Return made up to 31/12/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)