About

Registered Number: 04427577
Date of Incorporation: 30/04/2002 (22 years ago)
Company Status: Active
Registered Address: C/O Haines Watts, 8 Hopper Way, Diss, Norfolk, IP22 4GT

 

Founded in 2002, Moco Ltd have registered office in Norfolk, it's status is listed as "Active". There are 3 directors listed for Moco Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLFE, Jayne Linda 11 June 2002 01 November 2002 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Carl Robert 17 May 2002 01 November 2002 1
MOORE, Susan 01 August 2002 31 March 2017 1

Filing History

Document Type Date
MR01 - N/A 19 March 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 30 January 2020
PSC04 - N/A 22 October 2019
CH01 - Change of particulars for director 22 October 2019
CS01 - N/A 15 May 2019
SH01 - Return of Allotment of shares 30 April 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 03 May 2017
MR01 - N/A 20 April 2017
TM02 - Termination of appointment of secretary 12 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 May 2014
RESOLUTIONS - N/A 12 September 2013
SH01 - Return of Allotment of shares 12 September 2013
AA - Annual Accounts 10 September 2013
MR04 - N/A 28 June 2013
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 18 June 2013
RESOLUTIONS - N/A 06 January 2013
SH01 - Return of Allotment of shares 06 January 2013
AA - Annual Accounts 05 December 2012
SH01 - Return of Allotment of shares 28 May 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
RESOLUTIONS - N/A 16 January 2012
SH01 - Return of Allotment of shares 16 January 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 22 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 April 2010
MG01 - Particulars of a mortgage or charge 01 April 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 08 May 2009
AAMD - Amended Accounts 02 September 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 21 December 2007
225 - Change of Accounting Reference Date 23 February 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 18 September 2006
395 - Particulars of a mortgage or charge 25 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 31 August 2004
363s - Annual Return 01 June 2004
AAMD - Amended Accounts 07 May 2004
AA - Annual Accounts 11 March 2004
225 - Change of Accounting Reference Date 04 March 2004
363s - Annual Return 23 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2020 Outstanding

N/A

A registered charge 19 April 2017 Outstanding

N/A

Debenture 31 March 2010 Fully Satisfied

N/A

Debenture 18 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.