Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOFFETT & MARCH LIMITED
Company Information for

MOFFETT & MARCH LIMITED

80 VICTORIA ROAD, DARLINGTON, COUNTY DURHAM, DL1 5JG,
Company Registration Number
04182367
Private Limited Company
Active

Company Overview

About Moffett & March Ltd
MOFFETT & MARCH LIMITED was founded on 2001-03-19 and has its registered office in Darlington. The organisation's status is listed as "Active". Moffett & March Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MOFFETT & MARCH LIMITED
 
Legal Registered Office
80 VICTORIA ROAD
DARLINGTON
COUNTY DURHAM
DL1 5JG
Other companies in DL1
 
Filing Information
Company Number 04182367
Company ID Number 04182367
Date formed 2001-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB605762639  
Last Datalog update: 2024-04-07 01:29:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOFFETT & MARCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOFFETT & MARCH LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANNE MOFFETT
Company Secretary 2002-02-15
PAUL MARCH
Director 2001-03-30
CLIFF MOFFETT
Director 2001-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFF MOFFETT
Company Secretary 2001-03-30 2002-02-15
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-03-19 2001-03-21
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-03-19 2001-03-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-03-20CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES
2020-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES
2019-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2018-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2017-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-11-29AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-07AR0126/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0126/02/15 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-27AR0126/02/14 ANNUAL RETURN FULL LIST
2013-11-21AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/13 FROM Chandler House 64 Duke Street Darlington County Durham DL3 7AN
2013-02-28AR0126/02/13 ANNUAL RETURN FULL LIST
2012-11-30AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AR0126/02/12 ANNUAL RETURN FULL LIST
2011-11-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0126/02/11 ANNUAL RETURN FULL LIST
2010-11-23AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-01AR0126/02/10 ANNUAL RETURN FULL LIST
2009-10-24AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-27363aReturn made up to 26/02/09; full list of members
2008-12-08AA28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-01363aReturn made up to 26/02/08; full list of members
2008-01-18AA28/02/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-04-03363aReturn made up to 26/02/07; full list of members
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-28363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-01363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-03-05363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-22363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-10363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-03-07288aNEW SECRETARY APPOINTED
2002-03-07288bSECRETARY RESIGNED
2001-05-04225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02
2001-05-04288aNEW DIRECTOR APPOINTED
2001-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-0488(2)RAD 30/03/01--------- £ SI 99@1=99 £ IC 1/100
2001-03-27288bSECRETARY RESIGNED
2001-03-27288bDIRECTOR RESIGNED
2001-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MOFFETT & MARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOFFETT & MARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOFFETT & MARCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due After One Year 2013-02-28 £ 3,734
Creditors Due After One Year 2012-02-29 £ 9,266
Creditors Due Within One Year 2013-02-28 £ 103,696
Creditors Due Within One Year 2012-02-29 £ 79,915
Provisions For Liabilities Charges 2013-02-28 £ 7,395
Provisions For Liabilities Charges 2012-02-29 £ 8,846

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOFFETT & MARCH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 37,076
Cash Bank In Hand 2012-02-29 £ 30,061
Current Assets 2013-02-28 £ 105,219
Current Assets 2012-02-29 £ 97,319
Debtors 2013-02-28 £ 27,460
Debtors 2012-02-29 £ 41,477
Secured Debts 2013-02-28 £ 9,265
Secured Debts 2012-02-29 £ 20,794
Shareholder Funds 2013-02-28 £ 35,447
Shareholder Funds 2012-02-29 £ 53,397
Stocks Inventory 2013-02-28 £ 40,683
Stocks Inventory 2012-02-29 £ 25,781
Tangible Fixed Assets 2013-02-28 £ 45,053
Tangible Fixed Assets 2012-02-29 £ 54,105

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOFFETT & MARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOFFETT & MARCH LIMITED
Trademarks
We have not found any records of MOFFETT & MARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOFFETT & MARCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MOFFETT & MARCH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MOFFETT & MARCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOFFETT & MARCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOFFETT & MARCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1