You are here: bizstats.co.uk > a-z index > D list > D list

D V Moore Limited EAST SUSSEX


Founded in 2003, D V Moore, classified under reg no. 04947179 is an active company. Currently registered at 168 Church Road BN3 2DL, East Sussex the company has been in the business for twenty one years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022.

The firm has one director. Robert M., appointed on 6 April 2008. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Dennis M. and who left the the firm on 13 February 2017. In addition, there is one former secretary - Susan M. who worked with the the firm until 24 May 2019.

D V Moore Limited Address / Contact

Office Address 168 Church Road
Office Address2 Hove
Town East Sussex
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04947179
Date of Incorporation Wed, 29th Oct 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Robert M.

Position: Director

Appointed: 06 April 2008

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 29 October 2003

Resigned: 04 November 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 29 October 2003

Resigned: 04 November 2003

Susan M.

Position: Secretary

Appointed: 29 October 2003

Resigned: 24 May 2019

Dennis M.

Position: Director

Appointed: 29 October 2003

Resigned: 13 February 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Robert M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Dennis M. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dennis M.

Notified on 6 April 2016
Ceased on 24 May 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth12 0361 36615 885      
Balance Sheet
Cash Bank On Hand  21 82969 59620 51037 908163 39927 80849 565
Current Assets77 38874 48440 034105 42183 73081 334208 47969 39067 793
Debtors40 12123 3718 20525 82548 22023 42635 08028 8578 106
Net Assets Liabilities  15 88579 90181 65590 84582 58484 55578 081
Other Debtors    27 1583 0262 4584 4074 056
Property Plant Equipment  3 12515 4759 51120 51432 99727 34345 871
Total Inventories  10 00010 00015 00020 00010 00012 72510 122
Cash Bank In Hand27 26741 11321 829      
Intangible Fixed Assets19 50018 00016 500      
Net Assets Liabilities Including Pension Asset Liability12 0361 36615 885      
Stocks Inventory10 00010 00010 000      
Tangible Fixed Assets4 6503 3873 125      
Reserves/Capital
Called Up Share Capital200200200      
Profit Loss Account Reserve11 8361 16615 685      
Shareholder Funds12 0361 36615 885      
Other
Accumulated Amortisation Impairment Intangible Assets  13 50015 00018 00019 50021 00022 50024 000
Accumulated Depreciation Impairment Property Plant Equipment  18 90624 06531 10328 10739 10647 98159 684
Additions Other Than Through Business Combinations Property Plant Equipment   17 509 25 01723 4823 22130 231
Amortisation Rate Used For Intangible Assets   5 5555
Average Number Employees During Period  2222222
Bank Borrowings Overdrafts      18 750  
Corporation Tax Payable    14 87411 2134 35910 0997 428
Creditors  43 28453 09821 84817 60530 37314 48332 867
Depreciation Rate Used For Property Plant Equipment   25 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 834   
Disposals Property Plant Equipment     17 010   
Fixed Assets24 15021 38719 62530 47521 51131 01441 99734 84351 871
Increase From Amortisation Charge For Year Intangible Assets   1 500 1 5001 5001 5001 500
Increase From Depreciation Charge For Year Property Plant Equipment   5 159 6 83810 9998 87511 703
Intangible Assets  16 50015 00012 00010 5009 0007 5006 000
Intangible Assets Gross Cost   30 000 30 00030 00030 00030 000
Net Current Assets Liabilities-11 426-19 508-3 25052 32361 88263 729178 10654 90734 926
Other Creditors    4 2423 4053 0143 5863 013
Other Taxation Social Security Payable    2 7322 9874 25079822 426
Property Plant Equipment Gross Cost  22 03139 54040 61448 62172 10375 324105 555
Taxation Including Deferred Taxation Balance Sheet Subtotal  4902 8971 7383 8986 2695 1958 716
Total Assets Less Current Liabilities12 7241 87916 37582 79883 39394 743220 10389 75086 797
Trade Debtors Trade Receivables    21 06220 40032 62224 4504 050
Advances Credits Directors 74 67235 214377492805414191238
Advances Credits Made In Period Directors  39 458 258313391223 
Creditors Due Within One Year88 81493 99243 284      
Intangible Fixed Assets Aggregate Amortisation Impairment10 50012 00013 500      
Intangible Fixed Assets Amortisation Charged In Period 1 5001 500      
Intangible Fixed Assets Cost Or Valuation30 00030 00030 000      
Number Shares Allotted 100100      
Par Value Share 11      
Provisions For Liabilities Charges688513490      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 511780      
Tangible Fixed Assets Cost Or Valuation29 33421 25122 031      
Tangible Fixed Assets Depreciation24 68417 86418 906      
Tangible Fixed Assets Depreciation Charged In Period 1 1281 042      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 948       
Tangible Fixed Assets Disposals 8 594       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2023
filed on: 20th, February 2024
Free Download (9 pages)

Company search

Advertisements