About

Registered Number: 02995699
Date of Incorporation: 28/11/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Vale Road, Spilsby, Lincolnshire, PE23 5HE

 

Having been setup in 1994, Moschatel Ltd has its registered office in Lincolnshire, it has a status of "Active". The companies directors are listed as Franklin, Gloria Dawn, Van Der Heyden, Robin in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANKLIN, Gloria Dawn 13 February 1998 - 1
VAN DER HEYDEN, Robin 01 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 04 April 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 03 December 2015
MR01 - N/A 03 November 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 16 December 2014
MR01 - N/A 02 May 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 11 December 2013
RESOLUTIONS - N/A 05 September 2013
SH01 - Return of Allotment of shares 05 September 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 28 December 2012
RESOLUTIONS - N/A 18 December 2012
SH01 - Return of Allotment of shares 18 December 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
RESOLUTIONS - N/A 23 April 2012
SH01 - Return of Allotment of shares 23 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
SH01 - Return of Allotment of shares 07 February 2011
AR01 - Annual Return 02 February 2011
RESOLUTIONS - N/A 27 January 2011
MG01 - Particulars of a mortgage or charge 27 July 2010
MG01 - Particulars of a mortgage or charge 27 July 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
225 - Change of Accounting Reference Date 15 July 2009
363a - Annual Return 19 December 2008
RESOLUTIONS - N/A 12 December 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 04 July 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 07 January 2003
395 - Particulars of a mortgage or charge 17 September 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 21 December 2001
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 24 August 2001
RESOLUTIONS - N/A 24 August 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2001
MEM/ARTS - N/A 24 August 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 09 December 1998
287 - Change in situation or address of Registered Office 19 November 1998
395 - Particulars of a mortgage or charge 30 September 1998
AA - Annual Accounts 18 May 1998
RESOLUTIONS - N/A 20 April 1998
RESOLUTIONS - N/A 20 April 1998
RESOLUTIONS - N/A 20 April 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1998
123 - Notice of increase in nominal capital 20 April 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
363s - Annual Return 11 December 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
AA - Annual Accounts 23 May 1997
363s - Annual Return 27 December 1996
287 - Change in situation or address of Registered Office 27 December 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 20 December 1995
288 - N/A 21 November 1995
287 - Change in situation or address of Registered Office 24 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 21 December 1994
288 - N/A 21 December 1994
287 - Change in situation or address of Registered Office 21 December 1994
RESOLUTIONS - N/A 12 December 1994
NEWINC - New incorporation documents 28 November 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2015 Outstanding

N/A

A registered charge 30 April 2014 Outstanding

N/A

Legal charge 24 April 2012 Outstanding

N/A

Legal charge 19 July 2010 Outstanding

N/A

Legal charge 19 July 2010 Outstanding

N/A

Legal charge 30 August 2002 Fully Satisfied

N/A

Legal charge 23 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.