About

Registered Number: 06554889
Date of Incorporation: 03/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 110 High Road, Loughton, Essex, IG10 4HJ

 

Mossford Construction Company Ltd was registered on 03 April 2008 and has its registered office in Loughton, it's status at Companies House is "Active". This company has 2 directors listed as Luxton, Antony Paul Christopher, Sherrin, Dean Richie. We don't know the number of employees at Mossford Construction Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUXTON, Antony Paul Christopher 01 November 2009 - 1
SHERRIN, Dean Richie 03 April 2008 25 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 03 April 2020
CS01 - N/A 04 April 2019
AA01 - Change of accounting reference date 04 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 13 April 2018
MR04 - N/A 25 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 23 April 2016
MR04 - N/A 03 December 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 24 June 2014
TM02 - Termination of appointment of secretary 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
RESOLUTIONS - N/A 07 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 07 May 2014
SH08 - Notice of name or other designation of class of shares 07 May 2014
MR01 - N/A 01 May 2014
MR01 - N/A 01 May 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
RP04 - N/A 16 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 22 December 2011
MG01 - Particulars of a mortgage or charge 29 November 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 09 January 2010
AP01 - Appointment of director 18 November 2009
287 - Change in situation or address of Registered Office 06 July 2009
363a - Annual Return 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2008
123 - Notice of increase in nominal capital 25 July 2008
225 - Change of Accounting Reference Date 04 July 2008
287 - Change in situation or address of Registered Office 30 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
CERTNM - Change of name certificate 14 May 2008
NEWINC - New incorporation documents 03 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2014 Fully Satisfied

N/A

A registered charge 25 April 2014 Outstanding

N/A

Debenture 24 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.