About

Registered Number: 05828354
Date of Incorporation: 25/05/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3 Station Road, Thorney, Peterborough, Cambridgeshire, PE6 0QE

 

Moore Steel Developments Ltd was founded on 25 May 2006 and are based in Peterborough, it's status at Companies House is "Active". The companies directors are listed as Moore, Damien William John, Arthur, Paul Younger Thomas, Moore, Andrew John, Moore, Andrew John, Moore, William James Henry, Underwood, Katie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Damien William John 01 March 2009 - 1
MOORE, Andrew John 25 May 2006 10 March 2009 1
MOORE, William James Henry 18 August 2014 04 September 2020 1
UNDERWOOD, Katie 01 March 2009 31 December 2010 1
Secretary Name Appointed Resigned Total Appointments
ARTHUR, Paul Younger Thomas 25 May 2006 08 January 2010 1
MOORE, Andrew John 08 January 2010 31 December 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 23 October 2014
AP01 - Appointment of director 19 August 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 09 August 2012
SH01 - Return of Allotment of shares 18 June 2012
AR01 - Annual Return 07 June 2012
CH01 - Change of particulars for director 07 June 2012
TM02 - Termination of appointment of secretary 28 May 2012
AA - Annual Accounts 10 October 2011
AD01 - Change of registered office address 02 September 2011
CH03 - Change of particulars for secretary 15 June 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AD01 - Change of registered office address 15 June 2011
AD01 - Change of registered office address 07 June 2011
AA - Annual Accounts 10 May 2011
TM01 - Termination of appointment of director 25 January 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AP03 - Appointment of secretary 03 February 2010
TM02 - Termination of appointment of secretary 03 February 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 29 June 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 03 September 2007
CERTNM - Change of name certificate 18 July 2007
NEWINC - New incorporation documents 25 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.