About

Registered Number: 04690099
Date of Incorporation: 07/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Hotspur House, 15 East Percy Street, North Shields, Tyne And Wear, NE30 1DT

 

Having been setup in 2003, Moore Bennett Ltd are based in Tyne And Wear. We do not know the number of employees at Moore Bennett Ltd. This company has 5 directors listed as Bennett, Kristian, Bennett, Neil, Moore, Alan, Moore Bennett Limited, Moore, Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Kristian 01 March 2020 - 1
BENNETT, Neil 02 November 2017 - 1
MOORE, Alan 07 March 2003 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Alan 28 February 2010 04 March 2011 1
MOORE BENNETT LIMITED 30 September 2009 28 February 2010 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AP01 - Appointment of director 16 April 2020
AA - Annual Accounts 29 July 2019
MR04 - N/A 25 July 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 08 April 2018
AP01 - Appointment of director 03 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 06 April 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 01 April 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 30 March 2012
SH01 - Return of Allotment of shares 30 March 2012
AD01 - Change of registered office address 28 November 2011
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 03 April 2011
CH01 - Change of particulars for director 03 April 2011
TM02 - Termination of appointment of secretary 22 March 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 25 April 2010
CH01 - Change of particulars for director 25 April 2010
AP03 - Appointment of secretary 25 April 2010
TM02 - Termination of appointment of secretary 25 April 2010
MG01 - Particulars of a mortgage or charge 24 March 2010
AA - Annual Accounts 07 January 2010
AD01 - Change of registered office address 03 December 2009
TM01 - Termination of appointment of director 25 November 2009
AP04 - Appointment of corporate secretary 25 November 2009
TM02 - Termination of appointment of secretary 25 November 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 31 March 2005
AA - Annual Accounts 06 January 2005
CERTNM - Change of name certificate 03 June 2004
363s - Annual Return 05 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
RESOLUTIONS - N/A 20 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
287 - Change in situation or address of Registered Office 19 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.