About

Registered Number: 04931471
Date of Incorporation: 14/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: The Mills, Canal Street, Derby, DE1 2RJ

 

Greg Mousley & Son Ltd was founded on 14 October 2003, it has a status of "Active". We do not know the number of employees at this organisation. Greg Mousley & Son Ltd has 5 directors listed as Mousley, Gregory Philip, Mousley, Gregory Philip, Roobottom, James Michael, Mousley, Sara, Mousley, Richard Leigh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUSLEY, Gregory Philip 14 October 2003 - 1
ROOBOTTOM, James Michael 01 May 2015 - 1
MOUSLEY, Richard Leigh 14 October 2003 16 January 2017 1
Secretary Name Appointed Resigned Total Appointments
MOUSLEY, Gregory Philip 15 April 2010 - 1
MOUSLEY, Sara 14 October 2003 15 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 17 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 May 2018
AA - Annual Accounts 19 April 2018
PSC07 - N/A 19 April 2018
CS01 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
PSC01 - N/A 06 October 2017
AA - Annual Accounts 18 May 2017
TM01 - Termination of appointment of director 24 January 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 04 November 2015
AP01 - Appointment of director 15 May 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 03 November 2010
AP03 - Appointment of secretary 19 April 2010
TM02 - Termination of appointment of secretary 19 April 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 03 November 2008
353 - Register of members 03 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 November 2008
RESOLUTIONS - N/A 26 August 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 27 June 2005
363s - Annual Return 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.