About

Registered Number: 03090799
Date of Incorporation: 14/08/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: 3 Bruces Wharf Road, Grays, Essex, RM17 6PE

 

Moyak Ltd was setup in 1995, it's status at Companies House is "Active". There are 2 directors listed as Kayode, Olayainka Oluremi, Kayode, Michael Olaniyi for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAYODE, Olayainka Oluremi 14 August 1995 - 1
KAYODE, Michael Olaniyi 14 August 1995 10 September 2012 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 23 August 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 06 June 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 14 August 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 10 July 2014
AP01 - Appointment of director 11 September 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 12 August 2013
AD01 - Change of registered office address 28 February 2013
TM01 - Termination of appointment of director 17 September 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 06 April 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 30 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 09 September 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 25 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
395 - Particulars of a mortgage or charge 10 March 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 25 September 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 18 August 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 26 August 2003
395 - Particulars of a mortgage or charge 31 May 2003
395 - Particulars of a mortgage or charge 02 April 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 07 September 2000
395 - Particulars of a mortgage or charge 07 July 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 29 September 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 03 September 1997
363s - Annual Return 04 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 April 1996
287 - Change in situation or address of Registered Office 23 August 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
NEWINC - New incorporation documents 14 August 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 March 2007 Outstanding

N/A

Legal mortgage 30 May 2003 Fully Satisfied

N/A

Debenture 24 March 2003 Outstanding

N/A

Legal charge 30 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.