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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 July 2009 | Outstanding |
N/A |