Active - Proposal to Strike off
Company Information for MOORWAY STAINLESS LIMITED
THE GLADES, FESTIVAL WAY, STOKE-ON-TRENT, ST1 5SQ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MOORWAY STAINLESS LIMITED | ||
Legal Registered Office | ||
THE GLADES FESTIVAL WAY STOKE-ON-TRENT ST1 5SQ Other companies in B13 | ||
Previous Names | ||
|
Company Number | 07508306 | |
---|---|---|
Company ID Number | 07508306 | |
Date formed | 2011-01-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 27/01/2016 | |
Return next due | 24/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-11-05 17:12:18 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JOAN BROWN |
||
ANDREW IAN BURKINSHAW |
||
LEO THOMAS MOORE |
||
PHILIP LEO MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ROBERT BROWN |
Director | ||
NICHOLAS MARTIN HORN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAYVILLE TRADING LIMITED | Director | 2011-06-16 | CURRENT | 2011-06-16 | Active - Proposal to Strike off | |
WAYVILLE HOLDINGS LIMITED | Director | 2011-01-27 | CURRENT | 2011-01-27 | Liquidation | |
MOORES METALS LIMITED | Director | 2004-12-23 | CURRENT | 1990-02-27 | Active | |
MOORES METALS LIMITED | Director | 1991-02-27 | CURRENT | 1990-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/19 FROM 696 Yardley Wood Road Billesley Birmingham B13 0HY | |
AA01 | Previous accounting period shortened from 30/06/18 TO 31/03/18 | |
AA01 | Current accounting period extended from 31/03/18 TO 30/06/18 | |
LATEST SOC | 02/02/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERT BROWN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN HORN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 27/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS MARTIN HORN | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP LEO MOORE | |
AR01 | 27/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/01/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AP01 | DIRECTOR APPOINTED MR ANDREW IAN BURKINSHAW | |
SH01 | 13/07/11 STATEMENT OF CAPITAL GBP 200 | |
AP01 | DIRECTOR APPOINTED MR LEO THOMAS MOORE | |
RES15 | CHANGE OF NAME 28/06/2011 | |
CERTNM | Company name changed wayville trading LIMITED\certificate issued on 05/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURREXT FROM 31/01/2012 TO 31/03/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | WAYVILLE HOLDINGS LIMITED |
|
|
|
|
|
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 MOORWAY STAINLESS LIMITED
The top companies supplying to UK government with the same SIC code (46720 - Wholesale of metals and metal ores) as MOORWAY STAINLESS LIMITED are:
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. |