About

Registered Number: 05707097
Date of Incorporation: 13/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Cae Gwyrdd, Greenmeadow Springs Business Park, Cardiff, CF15 7AB

 

Based in Cardiff, Mooneerams Ltd was registered on 13 February 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of the company are Worth, Louise, Fergusson, Angus Scott, Worth, Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSSON, Angus Scott 02 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
WORTH, Louise 08 December 2014 - 1
WORTH, Louise 13 February 2006 12 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CH01 - Change of particulars for director 24 February 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 10 March 2016
TM01 - Termination of appointment of director 08 March 2016
AA - Annual Accounts 04 December 2015
AP01 - Appointment of director 07 April 2015
AR01 - Annual Return 23 February 2015
AP03 - Appointment of secretary 16 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 13 December 2013
MR04 - N/A 23 November 2013
TM02 - Termination of appointment of secretary 18 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 21 November 2011
AD01 - Change of registered office address 29 June 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 13 February 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
225 - Change of Accounting Reference Date 24 April 2006
395 - Particulars of a mortgage or charge 30 March 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.