About

Registered Number: 04594635
Date of Incorporation: 19/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 122 King Edward Road, Northampton, NN1 5LF,

 

Having been setup in 2002, Moorspeed Ltd have registered office in Northampton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are Moore, Richard George, Moore, Richard George, Roughton, Peter, Chamberlain, Martin John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Richard George 19 November 2002 - 1
CHAMBERLAIN, Martin John 29 November 2002 24 January 2003 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Richard George 10 November 2018 - 1
ROUGHTON, Peter 19 November 2002 10 November 2018 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 30 August 2019
AP03 - Appointment of secretary 14 November 2018
TM02 - Termination of appointment of secretary 14 November 2018
CH03 - Change of particulars for secretary 12 November 2018
CS01 - N/A 12 November 2018
PSC07 - N/A 09 November 2018
PSC04 - N/A 19 September 2018
AA - Annual Accounts 24 August 2018
AD01 - Change of registered office address 16 August 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 19 November 2015
CH01 - Change of particulars for director 19 November 2015
CH03 - Change of particulars for secretary 19 November 2015
AA - Annual Accounts 19 November 2015
AD01 - Change of registered office address 05 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 January 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 25 January 2011
AD01 - Change of registered office address 29 November 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 28 March 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 24 April 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 20 November 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.