About

Registered Number: 02232482
Date of Incorporation: 18/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS,

 

Founded in 1988, The Moorings (Maintenance) Ltd has its registered office in Scarborough in North Yorkshire, it's status is listed as "Active". There are 5 directors listed as Sandpearl, Michael Barry, Solk, Stanley, Manning, George, Singh, Sukhdev, Solk, Stanley for this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, George N/A 23 June 2010 1
SINGH, Sukhdev N/A 10 August 2013 1
SOLK, Stanley 10 August 2013 02 June 2014 1
Secretary Name Appointed Resigned Total Appointments
SANDPEARL, Michael Barry 10 August 2013 03 January 2014 1
SOLK, Stanley 01 October 2003 10 August 2013 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 25 June 2019
AD01 - Change of registered office address 14 February 2019
CS01 - N/A 12 February 2019
AD01 - Change of registered office address 12 February 2019
AA - Annual Accounts 25 June 2018
CH04 - Change of particulars for corporate secretary 24 May 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 05 January 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 07 January 2015
AP01 - Appointment of director 11 June 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 11 April 2014
TM02 - Termination of appointment of secretary 13 January 2014
AP04 - Appointment of corporate secretary 13 January 2014
AR01 - Annual Return 03 January 2014
AD01 - Change of registered office address 03 January 2014
CH01 - Change of particulars for director 02 November 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 13 August 2013
AP03 - Appointment of secretary 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 09 January 2011
CH01 - Change of particulars for director 08 January 2011
AA - Annual Accounts 13 September 2010
AP01 - Appointment of director 22 July 2010
AD01 - Change of registered office address 22 July 2010
TM01 - Termination of appointment of director 12 July 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 18 September 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 28 October 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 19 March 2004
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 27 January 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 24 January 2001
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 24 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 19 October 1996
363x - Annual Return 20 February 1996
AA - Annual Accounts 12 October 1995
363x - Annual Return 03 February 1995
395 - Particulars of a mortgage or charge 15 December 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 04 February 1994
288 - N/A 04 February 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 06 November 1992
363a - Annual Return 08 April 1992
363a - Annual Return 13 December 1991
AA - Annual Accounts 18 November 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
288 - N/A 12 August 1991
287 - Change in situation or address of Registered Office 12 August 1991
AA - Annual Accounts 19 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 September 1990
363 - Annual Return 28 June 1990
AA - Annual Accounts 01 September 1989
287 - Change in situation or address of Registered Office 15 August 1989
363 - Annual Return 15 August 1989
NEWINC - New incorporation documents 18 March 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.