Company NameMoore Secure Limited
DirectorsPeter Moore and Susan Elizabeth Moore
Company StatusActive
Company Number03854473
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter Moore
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Old Hall Crescent
Handforth
Wilmslow
Cheshire
SK9 3AX
Director NameMrs Susan Elizabeth Moore
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Old Hall Crescent
Handforth
Wilmslow
Cheshire
SK9 3AX
Secretary NameMrs Susan Elizabeth Moore
NationalityBritish
StatusCurrent
Appointed07 October 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Old Hall Crescent
Handforth
Wilmslow
Cheshire
SK9 3AX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitemooresecureltd.co.uk

Location

Registered Address119 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

43 at £1Peter Moore
50.59%
Ordinary
42 at £1Susan Elizabeth Moore
49.41%
Ordinary

Financials

Year2014
Net Worth-£147,646
Cash£3,175
Current Liabilities£171,466

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Charges

3 October 2013Delivered on: 5 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
31 July 2023Unaudited abridged accounts made up to 31 October 2022 (10 pages)
12 October 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
11 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
10 November 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 October 2020 (10 pages)
27 October 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
9 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
9 November 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 85
(5 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 85
(5 pages)
16 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 85
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
14 October 2014Director's details changed for Peter Moore on 7 October 2014 (2 pages)
14 October 2014Director's details changed for Susan Elizabeth Moore on 7 October 2014 (2 pages)
14 October 2014Director's details changed for Peter Moore on 7 October 2014 (2 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 85
(5 pages)
14 October 2014Director's details changed for Susan Elizabeth Moore on 7 October 2014 (2 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 85
(5 pages)
14 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 85
(5 pages)
14 October 2014Director's details changed for Peter Moore on 7 October 2014 (2 pages)
14 October 2014Director's details changed for Susan Elizabeth Moore on 7 October 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
23 July 2014Registered office address changed from Bennett Brooks & Co Ltd St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to 119 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Bennett Brooks & Co Ltd St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to 119 Wilmslow Road Handforth Wilmslow Cheshire SK9 3ER on 23 July 2014 (1 page)
12 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 85
(5 pages)
12 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 85
(5 pages)
12 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 85
(5 pages)
5 October 2013Registration of charge 038544730001 (11 pages)
5 October 2013Registration of charge 038544730001 (11 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
21 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 November 2008Return made up to 07/10/08; full list of members (4 pages)
19 November 2008Return made up to 07/10/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
6 December 2007Return made up to 07/10/07; no change of members (7 pages)
6 December 2007Return made up to 07/10/07; no change of members (7 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 October 2006Return made up to 07/10/06; full list of members (7 pages)
30 October 2006Return made up to 07/10/06; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 October 2005Return made up to 07/10/05; full list of members (7 pages)
17 October 2005Return made up to 07/10/05; full list of members (7 pages)
2 July 2005Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/05
(7 pages)
2 July 2005Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/05
(7 pages)
26 April 2005Compulsory strike-off action has been discontinued (1 page)
26 April 2005Compulsory strike-off action has been discontinued (1 page)
21 April 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
5 April 2005First Gazette notice for compulsory strike-off (1 page)
8 October 2003Return made up to 07/10/03; full list of members (7 pages)
8 October 2003Return made up to 07/10/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 July 2003Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(7 pages)
18 July 2003Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
19 October 2001Return made up to 07/10/01; full list of members (6 pages)
19 October 2001Return made up to 07/10/01; full list of members (6 pages)
28 February 2001Amended accounts made up to 31 October 2000 (3 pages)
28 February 2001Amended accounts made up to 31 October 2000 (3 pages)
17 January 2001Accounts for a small company made up to 31 October 2000 (3 pages)
17 January 2001Accounts for a small company made up to 31 October 2000 (3 pages)
13 October 2000Return made up to 07/10/00; full list of members (6 pages)
13 October 2000Return made up to 07/10/00; full list of members (6 pages)
19 October 1999Ad 11/10/99--------- £ si 84@1=84 £ ic 1/85 (2 pages)
19 October 1999Ad 11/10/99--------- £ si 84@1=84 £ ic 1/85 (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
7 October 1999Incorporation (20 pages)
7 October 1999Incorporation (20 pages)