Greenfield
Holywell
Flintshire
CH8 7HJ
Wales
Director Name | Peter Alfred Moss |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | Saya Chinta Cwm Eithin Flint Flintshire CH6 5TL Wales |
Secretary Name | Mrs Pauline Mary Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Saya Chinta Cwm Eithin Flint Flintshire CH6 5TL Wales |
Director Name | Mrs Pauline Mary Moss |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2000(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2003) |
Role | Secretary |
Correspondence Address | Saya Chinta Cwm Eithin Flint Flintshire CH6 5TL Wales |
Director Name | Mrs Colette Davies |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 June 2009) |
Role | Secretary |
Correspondence Address | 4 Aber Las Flint Flintshire CH6 5PZ Wales |
Director Name | Stephen Moss |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 June 2009) |
Role | Sales Executive |
Correspondence Address | 13 Bryn Onnen Flint Flintshire CH6 5QB Wales |
Secretary Name | Mrs Colette Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 June 2009) |
Role | Secretary |
Correspondence Address | 4 Aber Las Flint Flintshire CH6 5PZ Wales |
Director Name | Mrs Pauline Mary Moss |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | Saya Chinta Cwm Eithin Flint Flintshire CH6 5TL Wales |
Director Name | Robert Ferguson Nelson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Regent Road Wallasey Village Wirral CH45 8JU Wales |
Secretary Name | Frederick Alan Smitheman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(20 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Belgrave Drive Ellesmere Port Cheshire CH65 7EL Wales |
Director Name | Mr John Christopher McInerney |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(22 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 27 August 2012) |
Role | Sales Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36 Greenfield Business Park Bagillt Road Holywell Flintshire CH8 7HJ Wales |
Director Name | Mr Garry Michael Deane |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(24 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 August 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr John Philip Wicklow |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(26 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Website | astral-uct.com |
---|
Registered Address | Unit 36 Greenfield Business Park Bagillt Road Greenfield Holywell Flintshire CH8 7HJ Wales |
---|---|
Constituency | Delyn |
Parish | Holywell |
Ward | Greenfield |
Built Up Area | Flint |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Peter Moss (Holdings) LTD 93.75% Ordinary |
---|---|
20 at £1 | Peter Moss (Holdings) LTD 6.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £82,032 |
Cash | £17,238 |
Current Liabilities | £135,991 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
2 February 2017 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 |
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 December 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
27 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 March 2020 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
15 January 2020 | Cessation of Peter Moss (Holdings) Limited as a person with significant control on 1 April 2019 (1 page) |
15 January 2020 | Notification of Rjm (North) Limited as a person with significant control on 1 April 2019 (2 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
19 August 2019 | Satisfaction of charge 023131240003 in full (1 page) |
19 August 2019 | Termination of appointment of Garry Michael Deane as a director on 15 August 2019 (1 page) |
24 April 2019 | Appointment of Mr Roger James Murie as a director on 1 April 2019 (2 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
31 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 February 2017 | Registration of charge 023131240003, created on 2 February 2017 (29 pages) |
7 February 2017 | Registration of charge 023131240003, created on 2 February 2017 (29 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 May 2016 | Termination of appointment of John Philip Wicklow as a director on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of John Philip Wicklow as a director on 20 May 2016 (1 page) |
13 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
13 January 2016 | Appointment of Mr John Philip Wicklow as a director on 30 June 2015 (2 pages) |
13 January 2016 | Appointment of Mr John Philip Wicklow as a director on 30 June 2015 (2 pages) |
17 April 2015 | Termination of appointment of John Philip Wicklow as a director on 16 April 2015 (1 page) |
17 April 2015 | Termination of appointment of John Philip Wicklow as a director on 16 April 2015 (1 page) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
21 March 2014 | Registered office address changed from Unit 36 Greenfield Business Park Bagillt Road Holywell Flintshire CH8 7HJ on 21 March 2014 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 March 2014 | Registered office address changed from Unit 36 Greenfield Business Park Bagillt Road Holywell Flintshire CH8 7HJ on 21 March 2014 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Mr Garry Michael Deane on 28 October 2013 (2 pages) |
23 January 2014 | Director's details changed for Mr Garry Michael Deane on 28 October 2013 (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Director's details changed for Mr John Philip Wicklow on 1 October 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr John Philip Wicklow on 1 October 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr John Philip Wicklow on 1 October 2012 (2 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Appointment of Mr Garry Michael Deane as a director (2 pages) |
3 January 2013 | Appointment of Mr Garry Michael Deane as a director (2 pages) |
20 September 2012 | Termination of appointment of John Mcinerney as a director (1 page) |
20 September 2012 | Termination of appointment of John Mcinerney as a director (1 page) |
15 August 2012 | Appointment of Mr John Philip Wicklow as a director (2 pages) |
15 August 2012 | Appointment of Mr John Philip Wicklow as a director (2 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Appointment of Mr John Christopher Mcinerney as a director (2 pages) |
29 September 2011 | Appointment of Mr John Christopher Mcinerney as a director (2 pages) |
29 September 2011 | Termination of appointment of Robert Nelson as a director (1 page) |
29 September 2011 | Termination of appointment of Robert Nelson as a director (1 page) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
12 July 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Robert Ferguson Nelson on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Robert Ferguson Nelson on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Robert Ferguson Nelson on 1 October 2009 (2 pages) |
16 March 2010 | Termination of appointment of Frederick Smitheman as a secretary (1 page) |
16 March 2010 | Termination of appointment of Frederick Smitheman as a secretary (1 page) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 June 2009 | Appointment terminated director and secretary colette davies (1 page) |
15 June 2009 | Appointment terminated director stephen moss (1 page) |
15 June 2009 | Appointment terminated director and secretary colette davies (1 page) |
15 June 2009 | Director appointed robert ferguson nelson (2 pages) |
15 June 2009 | Appointment terminated director stephen moss (1 page) |
15 June 2009 | Director appointed robert ferguson nelson (2 pages) |
15 June 2009 | Secretary appointed frederick alan smitheman (2 pages) |
15 June 2009 | Secretary appointed frederick alan smitheman (2 pages) |
6 May 2009 | Appointment terminated director pauline moss (1 page) |
6 May 2009 | Appointment terminated director peter moss (1 page) |
6 May 2009 | Appointment terminated director pauline moss (1 page) |
6 May 2009 | Appointment terminated director peter moss (1 page) |
10 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 August 2008 | Director and secretary's change of particulars / colette moss / 03/05/2008 (1 page) |
29 August 2008 | Director and secretary's change of particulars / colette moss / 03/05/2008 (1 page) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 February 2008 | Ad 08/01/08--------- £ si 200@1=200 £ ic 202/402 (2 pages) |
7 February 2008 | Ad 08/01/08--------- £ si 200@1=200 £ ic 202/402 (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
15 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 May 2003 | New secretary appointed;new director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New secretary appointed;new director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 January 2002 | Ad 02/03/01--------- £ si 102@1=102 £ ic 100/202 (2 pages) |
21 January 2002 | Resolutions
|
21 January 2002 | Particulars of contract relating to shares (4 pages) |
21 January 2002 | £ nc 100/1000 02/03/01 (1 page) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Particulars of contract relating to shares (4 pages) |
21 January 2002 | £ nc 100/1000 02/03/01 (1 page) |
21 January 2002 | Resolutions
|
21 January 2002 | Ad 02/03/01--------- £ si 102@1=102 £ ic 100/202 (2 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 January 2001 | New director appointed (2 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members
|
8 February 2000 | Return made up to 31/12/99; full list of members
|
27 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
27 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
29 May 1997 | Full accounts made up to 31 March 1997 (13 pages) |
29 May 1997 | Full accounts made up to 31 March 1997 (13 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members
|
14 January 1997 | Return made up to 31/12/96; full list of members
|
17 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |