About

Registered Number: 06864849
Date of Incorporation: 31/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 46 Hamilton Square, Birkenhead, Merseyside, CH41 5AR

 

Founded in 2009, Peter Moss (Holdings) Ltd have registered office in Birkenhead in Merseyside, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are Smitheman, Frederick Alan, Mcinerney, John Christopher, Nelson, Robert Ferguson, Wicklow, John Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINERNEY, John Christopher 01 September 2011 27 August 2012 1
NELSON, Robert Ferguson 31 March 2009 01 September 2011 1
WICKLOW, John Philip 16 August 2012 16 April 2015 1
Secretary Name Appointed Resigned Total Appointments
SMITHEMAN, Frederick Alan 31 March 2009 12 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 06 April 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 29 March 2017
TM01 - Termination of appointment of director 20 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 13 February 2016
AP01 - Appointment of director 13 January 2016
AR01 - Annual Return 30 April 2015
TM01 - Termination of appointment of director 17 April 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 29 April 2014
AA - Annual Accounts 21 March 2014
AD01 - Change of registered office address 14 March 2014
CH01 - Change of particulars for director 09 April 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 22 March 2013
AP01 - Appointment of director 03 January 2013
TM01 - Termination of appointment of director 20 September 2012
AP01 - Appointment of director 16 August 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 27 March 2012
AP01 - Appointment of director 29 September 2011
TM01 - Termination of appointment of director 23 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 16 December 2010
TM02 - Termination of appointment of secretary 23 November 2010
AA01 - Change of accounting reference date 12 July 2010
AR01 - Annual Return 10 May 2010
395 - Particulars of a mortgage or charge 30 July 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
NEWINC - New incorporation documents 31 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.