Company NamePeter Moss (Holdings) Limited
DirectorGarry Michael Deane
Company StatusActive
Company Number06864849
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Garry Michael Deane
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(3 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameRobert Ferguson Nelson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Regent Road
Wallasey Village
Wirral
CH45 8JU
Wales
Secretary NameFrederick Alan Smitheman
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
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(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 27 August 2012)
RoleSales Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Hamilton Street
Birkenhead
Wirral
CH41 5HZ
Wales
Director NameMr John Philip Wicklow
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(6 years, 3 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 Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1John Philip Wicklow
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

29 July 2009Delivered on: 30 July 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 July 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
12 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
15 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
21 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 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)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
13 February 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
13 February 2016Accounts for a dormant company made up to 30 June 2015 (7 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)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 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 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
3 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
29 April 2014Director's details changed for Mr Garry Michael Deane on 31 March 2014 (2 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Director's details changed for Mr Garry Michael Deane on 31 March 2014 (2 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
21 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
14 March 2014Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ England on 14 March 2014 (1 page)
14 March 2014Registered office address changed from 56 Hamilton Street Birkenhead Wirral CH41 5HZ England on 14 March 2014 (1 page)
9 April 2013Director's details changed for Mr John Philip Wicklow on 1 January 2013 (2 pages)
9 April 2013Director's details changed for Mr John Philip Wicklow on 1 January 2013 (2 pages)
9 April 2013Director's details changed for Mr John Philip Wicklow on 1 January 2013 (2 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (7 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)
16 August 2012Appointment of Mr John Philip Wicklow as a director (2 pages)
16 August 2012Appointment of Mr John Philip Wicklow as a director (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
27 March 2012Accounts for a dormant company made up to 30 June 2011 (5 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)
23 September 2011Termination of appointment of Robert Nelson as a director (1 page)
23 September 2011Termination of appointment of Robert Nelson as a director (1 page)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
16 December 2010Accounts for a dormant company made up to 30 June 2010 (9 pages)
16 December 2010Accounts for a dormant company made up to 30 June 2010 (9 pages)
23 November 2010Termination of appointment of Frederick Smitheman as a secretary (1 page)
23 November 2010Termination of appointment of Frederick Smitheman as a secretary (1 page)
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)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 April 2009Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 April 2009Appointment terminated director christine avis (1 page)
14 April 2009Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 April 2009Director appointed robert ferguson nelson (2 pages)
14 April 2009Secretary appointed frederick alan smitheman (2 pages)
14 April 2009Appointment terminated director christine avis (1 page)
14 April 2009Secretary appointed frederick alan smitheman (2 pages)
14 April 2009Director appointed robert ferguson nelson (2 pages)
31 March 2009Incorporation (12 pages)
31 March 2009Incorporation (12 pages)