About

Registered Number: 00665024
Date of Incorporation: 14/07/1960 (63 years and 9 months ago)
Company Status: Active
Registered Address: Luxaflex Uk, Battersea Road, Stockport, Cheshire, SK4 3EQ

 

Moonshadow (England) Ltd was registered on 14 July 1960 and has its registered office in Cheshire. We do not know the number of employees at the business. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILIC, Jovo 01 June 1992 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
DEMPSEY, Mark 01 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 22 May 2017
TM01 - Termination of appointment of director 19 January 2017
AP01 - Appointment of director 19 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 07 April 2015
AA - Annual Accounts 02 September 2014
AP03 - Appointment of secretary 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
AR01 - Annual Return 23 June 2014
AD01 - Change of registered office address 13 June 2014
AD01 - Change of registered office address 13 June 2014
CH03 - Change of particulars for secretary 27 January 2014
CH01 - Change of particulars for director 24 January 2014
CH03 - Change of particulars for secretary 24 January 2014
AA - Annual Accounts 13 September 2013
CH01 - Change of particulars for director 21 August 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AA - Annual Accounts 15 August 2012
CH01 - Change of particulars for director 25 May 2012
AR01 - Annual Return 25 May 2012
AD01 - Change of registered office address 25 May 2012
AP01 - Appointment of director 26 January 2012
CH03 - Change of particulars for secretary 17 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 May 2011
AD01 - Change of registered office address 26 May 2011
TM01 - Termination of appointment of director 25 February 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AD01 - Change of registered office address 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 11 September 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 23 June 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 19 August 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 11 October 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 24 June 2003
CERTNM - Change of name certificate 16 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 12 June 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 10 June 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
AA - Annual Accounts 01 November 1996
363s - Annual Return 14 July 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 07 July 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 11 May 1994
287 - Change in situation or address of Registered Office 07 December 1993
AA - Annual Accounts 29 August 1993
363s - Annual Return 18 May 1993
MEM/ARTS - N/A 02 March 1993
CERTNM - Change of name certificate 04 January 1993
AA - Annual Accounts 05 July 1992
288 - N/A 09 June 1992
363s - Annual Return 28 May 1992
AA - Annual Accounts 02 July 1991
363b - Annual Return 30 May 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 08 June 1990
288 - N/A 05 April 1990
288 - N/A 25 January 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
288 - N/A 12 January 1989
AA - Annual Accounts 23 November 1988
363 - Annual Return 01 November 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 November 1987
288 - N/A 22 July 1987
288 - N/A 22 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 1987
288 - N/A 31 January 1987
288 - N/A 04 December 1986
395 - Particulars of a mortgage or charge 27 November 1986
287 - Change in situation or address of Registered Office 14 November 1986
AA - Annual Accounts 22 October 1986
363 - Annual Return 22 October 1986
288 - N/A 15 May 1986
288 - N/A 15 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.