About

Registered Number: 03177967
Date of Incorporation: 26/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Thames House Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS,

 

Moore Trimmings Ltd was founded on 26 March 1996 and are based in Buckinghamshire. The current directors of the company are listed as Jackson, Sebastian Hugo, Pullianen, Martti Juhani, Jackson, Oliver Rothwell, Moore, Margaret, Wong, Cecilia, Annunen, Jussi Antero, Laine, Tuomas Artturi, Lind, Heikki, Moore, Michael Anthony, Salonen, Janne at Companies House. We do not know the number of employees at Moore Trimmings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PULLIANEN, Martti Juhani 01 September 2004 - 1
ANNUNEN, Jussi Antero 09 April 2001 30 September 2002 1
LAINE, Tuomas Artturi 30 September 2002 01 September 2004 1
LIND, Heikki 09 April 2001 01 November 2002 1
MOORE, Michael Anthony 11 April 1996 26 September 1996 1
SALONEN, Janne 07 February 1997 09 November 1998 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Sebastian Hugo 17 December 2013 - 1
JACKSON, Oliver Rothwell 01 September 2003 17 December 2013 1
MOORE, Margaret 12 June 1996 09 April 2001 1
WONG, Cecilia 09 April 2001 01 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 03 March 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 12 April 2019
CH01 - Change of particulars for director 19 March 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 10 July 2017
AD01 - Change of registered office address 06 July 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 28 August 2014
AP03 - Appointment of secretary 22 January 2014
AR01 - Annual Return 21 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 08 August 2008
287 - Change in situation or address of Registered Office 24 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 25 May 2006
287 - Change in situation or address of Registered Office 08 December 2005
225 - Change of Accounting Reference Date 08 December 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
AA - Annual Accounts 26 November 2004
287 - Change in situation or address of Registered Office 14 June 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 29 October 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 04 March 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
363s - Annual Return 29 April 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
AA - Annual Accounts 14 December 2001
363s - Annual Return 07 August 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
AA - Annual Accounts 29 December 2000
287 - Change in situation or address of Registered Office 16 June 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 05 May 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 26 October 1998
AA - Annual Accounts 21 October 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 18 April 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288 - N/A 01 October 1996
288 - N/A 01 October 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
287 - Change in situation or address of Registered Office 26 April 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1996
NEWINC - New incorporation documents 26 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.