About

Registered Number: 00424416
Date of Incorporation: 26/11/1946 (77 years and 4 months ago)
Company Status: Active
Registered Address: Unit 5 Cwrt Y Parc, Cardiff Business Park, Llanishen, Cardiff, CF14 5GH

 

Based in Llanishen, Cardiff, Reginald Moore Ltd was established in 1946, it has a status of "Active". The current directors of the business are Moore, Andrew Phillip, Moore, Simon Alexander, Moore, Reginald Phillip, Edwards, David Richard, Moore, Vivienne. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Andrew Phillip 01 November 1991 - 1
MOORE, Simon Alexander 01 May 1998 - 1
EDWARDS, David Richard 01 June 1999 30 June 2005 1
MOORE, Vivienne N/A 08 January 1999 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Reginald Phillip N/A 08 April 2002 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 15 November 2013
MR01 - N/A 04 October 2013
AR01 - Annual Return 21 August 2013
CH01 - Change of particulars for director 21 August 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2011
AA - Annual Accounts 10 January 2011
MG01 - Particulars of a mortgage or charge 18 December 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2009
RESOLUTIONS - N/A 21 January 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
353 - Register of members 06 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 October 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
395 - Particulars of a mortgage or charge 11 July 2007
395 - Particulars of a mortgage or charge 05 June 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 01 September 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 29 August 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
AA - Annual Accounts 12 March 2002
287 - Change in situation or address of Registered Office 16 October 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 17 March 2000
363s - Annual Return 24 August 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
395 - Particulars of a mortgage or charge 17 May 1999
225 - Change of Accounting Reference Date 07 May 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 27 August 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 21 August 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 10 May 1995
363s - Annual Return 17 August 1994
AA - Annual Accounts 17 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 30 August 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 22 September 1992
288 - N/A 14 November 1991
AA - Annual Accounts 17 September 1991
363b - Annual Return 17 September 1991
AA - Annual Accounts 28 September 1990
363 - Annual Return 28 September 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
RESOLUTIONS - N/A 28 June 1989
AA - Annual Accounts 09 December 1988
363 - Annual Return 09 December 1988
AA - Annual Accounts 18 September 1987
363 - Annual Return 18 September 1987
AA - Annual Accounts 17 June 1986
363 - Annual Return 17 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2013 Outstanding

N/A

Charge of deposit 05 December 2010 Outstanding

N/A

Legal charge 20 June 2007 Outstanding

N/A

Legal charge 25 May 2007 Fully Satisfied

N/A

Legal mortgage 30 April 1999 Fully Satisfied

N/A

Legal charge 01 February 1985 Fully Satisfied

N/A

Legal charge 28 March 1984 Fully Satisfied

N/A

Memorandum of deposit 24 May 1982 Outstanding

N/A

Legal charge 14 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.