About

Registered Number: 02493145
Date of Incorporation: 18/04/1990 (34 years ago)
Company Status: Active
Registered Address: Banner Cross Hall, Ecclesall Road South, Sheffield, S11 9PD

 

Based in Sheffield, Moore Street Securities Ltd was established in 1990, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Stanbridge, Amy Louise, Stanbridge, Amy Louise, Deards, Russell Alan, Sutcliffe, John Trevor at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANBRIDGE, Amy Louise 18 October 2018 - 1
Secretary Name Appointed Resigned Total Appointments
STANBRIDGE, Amy Louise 18 October 2018 - 1
DEARDS, Russell Alan 01 June 2013 18 October 2018 1
SUTCLIFFE, John Trevor 01 February 2012 31 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
TM01 - Termination of appointment of director 01 June 2020
CS01 - N/A 30 March 2020
AP01 - Appointment of director 10 January 2020
CH01 - Change of particulars for director 23 September 2019
CH03 - Change of particulars for secretary 23 September 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 28 March 2019
CH01 - Change of particulars for director 17 January 2019
TM01 - Termination of appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
AP03 - Appointment of secretary 25 October 2018
TM02 - Termination of appointment of secretary 25 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 18 April 2017
CH01 - Change of particulars for director 27 September 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 20 April 2016
AP01 - Appointment of director 04 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 21 July 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 03 June 2013
AP03 - Appointment of secretary 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 19 April 2012
AP03 - Appointment of secretary 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
CH01 - Change of particulars for director 23 August 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 08 April 2011
AA - Annual Accounts 01 June 2010
AUD - Auditor's letter of resignation 17 May 2010
AUD - Auditor's letter of resignation 11 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AD01 - Change of registered office address 07 October 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 20 April 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
AA - Annual Accounts 19 June 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 07 May 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 12 May 1997
288b - Notice of resignation of directors or secretaries 22 December 1996
288a - Notice of appointment of directors or secretaries 22 December 1996
AA - Annual Accounts 13 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 28 June 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 15 June 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 16 June 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 20 July 1992
363b - Annual Return 01 May 1992
288 - N/A 13 December 1991
AA - Annual Accounts 04 July 1991
363a - Annual Return 27 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1990
RESOLUTIONS - N/A 20 July 1990
RESOLUTIONS - N/A 20 July 1990
287 - Change in situation or address of Registered Office 12 July 1990
288 - N/A 12 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1990
CERTNM - Change of name certificate 29 June 1990
NEWINC - New incorporation documents 18 April 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.