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

MOONFLEET TRADE LIMITED

ELSCOT HOUSE, ARCADIA AVENUE, LONDON, N3 2JU,
Company Registration Number
04498857
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Moonfleet Trade Ltd
MOONFLEET TRADE LIMITED was founded on 2002-07-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Moonfleet Trade Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOONFLEET TRADE LIMITED
 
Legal Registered Office
ELSCOT HOUSE
ARCADIA AVENUE
LONDON
N3 2JU
Other companies in EC4Y
 
Filing Information
Company Number 04498857
Company ID Number 04498857
Date formed 2002-07-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB867419092  
Last Datalog update: 2020-01-05 12:48:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOONFLEET TRADE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS EXPERTS LTD   PROFESSIONAL ACCOUNTING SERVICES LIMITED   RENAISSANCE ACCOUNTANCY SERVICES LTD
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 MOONFLEET TRADE LIMITED

Current Directors
Officer Role Date Appointed
NILESHKUMAR RAMESH DESAI
Director 2016-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
PREMIER SECRETARIES (UK) LTD
Company Secretary 2002-12-09 2016-12-22
PREMIER DIRECTORS (UK) LTD
Director 2009-07-28 2016-12-22
MARIO JORGE QUEIROZ E CASTRO
Director 2010-09-30 2016-12-22
EXECUTIVE DIRECTORS LIMITED
Director 2002-12-09 2009-07-28
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-12-09 2003-05-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-30 2002-12-09
INSTANT COMPANIES LIMITED
Nominated Director 2002-07-30 2002-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NILESHKUMAR RAMESH DESAI BUSINESS EXPERTS LTD Director 2018-07-20 CURRENT 2004-12-02 Active - Proposal to Strike off
NILESHKUMAR RAMESH DESAI DOLEV DELOVED DOLVED LIMITED Director 2018-06-13 CURRENT 2018-06-13 Active - Proposal to Strike off
NILESHKUMAR RAMESH DESAI CVP GLOBAL SERVICES LIMITED Director 2018-05-16 CURRENT 2017-06-13 Active
NILESHKUMAR RAMESH DESAI AUSTRALIA IMMIGRATION SERVICES LIMITED Director 2018-05-16 CURRENT 2016-03-31 Active
NILESHKUMAR RAMESH DESAI JOBS MOVING LIFE LIMITED Director 2018-01-11 CURRENT 2016-05-05 Active
NILESHKUMAR RAMESH DESAI GLOBAL WORLDWIDE IMMIGRATION LIMITED Director 2018-01-10 CURRENT 2016-01-19 Active
NILESHKUMAR RAMESH DESAI NEWTON BUSINESS DEVELOPMENTS LIMITED Director 2017-11-07 CURRENT 2005-02-03 Active - Proposal to Strike off
NILESHKUMAR RAMESH DESAI TWB EUROPE GROUP LTD Director 2016-12-22 CURRENT 2007-08-29 Active - Proposal to Strike off

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
2019-12-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-25DS01Application to strike the company off the register
2019-09-24AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-08CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-04-10AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NILESHKUMAR RAMESH DESAI / 26/09/2017
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NILESHKUMAR RAMESH DESAI / 26/09/2017
2017-09-26AP01DIRECTOR APPOINTED MR NILESHKUMAR RAMESH DESAI
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIO QUEIROZ E CASTRO
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PREMIER DIRECTORS (UK) LTD
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM 788-790 Finchley Road London NW11 7TJ England
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-17TM02Termination of appointment of Premier Secretaries (Uk) Ltd on 2016-12-22
2016-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/16 FROM Ground Floor 21 Whitefriars Street London EC4Y 8JJ
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-03-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-06AR0130/07/15 ANNUAL RETURN FULL LIST
2015-04-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-13AR0130/07/14 ANNUAL RETURN FULL LIST
2014-04-09AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0130/07/13 ANNUAL RETURN FULL LIST
2013-04-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20CH04SECRETARY'S DETAILS CHNAGED FOR PREMIER SECRETARIES (UK) LTD on 2012-08-09
2012-08-20CH01Director's details changed for Mr Mario Jorge Queiroz E Castro on 2012-08-09
2012-08-20CH02Director's details changed for Premier Directors (Uk) Ltd on 2012-08-09
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/12 FROM 3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom
2012-07-31AR0130/07/12 ANNUAL RETURN FULL LIST
2012-02-21AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-02AR0130/07/11 FULL LIST
2011-03-09AA31/07/10 TOTAL EXEMPTION SMALL
2010-10-01AP01DIRECTOR APPOINTED MR MARIO JORGE QUEIROZ E CASTRO
2010-08-04AR0130/07/10 FULL LIST
2010-08-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER SECRETARIES (UK) LTD / 01/10/2009
2010-08-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PREMIER DIRECTORS (UK) LTD / 01/10/2009
2010-04-23AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-09AR0130/07/09 FULL LIST
2009-10-01288aDIRECTOR APPOINTED PREMIER DIRECTORS (UK) LTD
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR EXECUTIVE DIRECTORS LIMITED
2009-06-05AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2008-08-08363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-08-09363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-08-03363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-05-15244DELIVERY EXT'D 3 MTH 31/07/05
2005-08-09363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-06-07RES13BALANCE SHEET APPROVED 18/05/05
2005-06-02244DELIVERY EXT'D 3 MTH 31/07/04
2004-09-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-29363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-08-02288cSECRETARY'S PARTICULARS CHANGED
2004-07-20RES13RE APPROVAL OF ACCOUNTS 03/05/04
2004-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-04-02287REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 21 SAINT THOMAS STREET BRISTOL BS1 6JS
2004-03-08288cDIRECTOR'S PARTICULARS CHANGED
2003-09-17363aRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-09-17353LOCATION OF REGISTER OF MEMBERS
2003-09-01288bSECRETARY RESIGNED
2003-03-3188(2)RAD 09/12/02--------- £ SI 999@1=999 £ IC 1/1000
2003-03-21ELRESS366A DISP HOLDING AGM 09/12/02
2003-03-21288aNEW SECRETARY APPOINTED
2003-03-21ELRESS252 DISP LAYING ACC 09/12/02
2003-03-21ELRESS386 DISP APP AUDS 09/12/02
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288bSECRETARY RESIGNED
2003-01-29288bDIRECTOR RESIGNED
2003-01-29287REGISTERED OFFICE CHANGED ON 29/01/03 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2003-01-29288aNEW SECRETARY APPOINTED
2002-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOONFLEET TRADE 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 MOONFLEET TRADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOONFLEET TRADE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-08-01 £ 29,493
Creditors Due Within One Year 2011-08-01 £ 33,521

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 MOONFLEET TRADE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1,000
Called Up Share Capital 2011-08-01 £ 1,000
Cash Bank In Hand 2012-08-01 £ 27,509
Cash Bank In Hand 2011-08-01 £ 31,518
Current Assets 2012-08-01 £ 27,809
Current Assets 2011-08-01 £ 31,818
Debtors 2012-08-01 £ 300
Debtors 2011-08-01 £ 300
Shareholder Funds 2012-08-01 £ 1,684
Shareholder Funds 2011-08-01 £ 1,703

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOONFLEET TRADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOONFLEET TRADE LIMITED
Trademarks
We have not found any records of MOONFLEET TRADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOONFLEET TRADE 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 (82990 - Other business support service activities n.e.c.) as MOONFLEET TRADE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MOONFLEET TRADE 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 MOONFLEET TRADE 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 MOONFLEET TRADE 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.