About

Registered Number: 05675209
Date of Incorporation: 13/01/2006 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1 Fulcrum 1 Solent Way, Whiteley, Portsmouth, Hampshire, PO15 7FE

 

Founded in 2006, Moody Decking & Services Ltd have registered office in Portsmouth, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of this business are listed as Hulett, Alison Ann, Hulett, Jarrod Malcolm, Dimmick, James Michael, Evans, Mark, Gorringe, Alan Stanley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULETT, Jarrod Malcolm 16 September 2016 - 1
EVANS, Mark 20 March 2006 22 December 2010 1
GORRINGE, Alan Stanley 16 September 2016 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
HULETT, Alison Ann 14 April 2016 - 1
DIMMICK, James Michael 13 January 2006 17 January 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 22 January 2018
AA01 - Change of accounting reference date 20 December 2017
AAMD - Amended Accounts 21 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
TM01 - Termination of appointment of director 04 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
AP03 - Appointment of secretary 04 July 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
AA - Annual Accounts 04 January 2016
CH01 - Change of particulars for director 25 August 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 21 December 2011
RESOLUTIONS - N/A 09 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 November 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
AR01 - Annual Return 09 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 30 December 2009
395 - Particulars of a mortgage or charge 11 June 2009
363a - Annual Return 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 21 December 2008
287 - Change in situation or address of Registered Office 27 November 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 20 November 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
363a - Annual Return 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
RESOLUTIONS - N/A 10 April 2006
123 - Notice of increase in nominal capital 10 April 2006
MEM/ARTS - N/A 07 April 2006
225 - Change of Accounting Reference Date 03 April 2006
395 - Particulars of a mortgage or charge 31 March 2006
395 - Particulars of a mortgage or charge 29 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
CERTNM - Change of name certificate 06 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
NEWINC - New incorporation documents 13 January 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 March 2011 Outstanding

N/A

Debenture 29 May 2009 Outstanding

N/A

Debenture 28 March 2006 Outstanding

N/A

Debenture 23 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.