About

Registered Number: 04126619
Date of Incorporation: 15/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 11 Church Street, Mow Cop, Staffordshire, ST7 4PB

 

Established in 2000, David Moss Freight Ltd has its registered office in Staffordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Moss, David, Painter, Margaret Kathryn for David Moss Freight Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, David 15 December 2000 - 1
PAINTER, Margaret Kathryn 15 December 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 January 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 14 February 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 14 February 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 03 May 2002
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2001
287 - Change in situation or address of Registered Office 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.