Moore Quantitative Solutions Limited CHESTER


Moore Quantitative Solutions started in year 2004 as Private Limited Company with registration number 05321451. The Moore Quantitative Solutions company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Chester at C/o Ellis & Co. Postal code: CH1 2HT.

Currently there are 2 directors in the the company, namely Sangita M. and Simon M.. In addition one secretary - Sangita M. - is with the firm. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Moore Quantitative Solutions Limited Address / Contact

Office Address C/o Ellis & Co
Office Address2 114-120 Northgate Street
Town Chester
Post code CH1 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05321451
Date of Incorporation Fri, 24th Dec 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Sangita M.

Position: Director

Appointed: 07 April 2014

Sangita M.

Position: Secretary

Appointed: 24 December 2004

Simon M.

Position: Director

Appointed: 24 December 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 2004

Resigned: 24 December 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 December 2004

Resigned: 24 December 2004

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Simon M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Sangita M. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon M.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sangita M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand337 787302 371420 119476 099310 433400 383312 311
Current Assets376 418335 695458 445503 060386 591544 153396 890
Debtors38 63133 32438 32626 96176 158143 77084 579
Net Assets Liabilities313 032303 998423 299422 352335 547465 269510 543
Other Debtors31 81931 37032 19826 96175 492122 01760 189
Property Plant Equipment1 4663 4693 8142 6953 1632 8855 749
Other
Accumulated Depreciation Impairment Property Plant Equipment18 7506 4758 32810 24212 7287 4349 908
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 38066    
Average Number Employees During Period2222222
Creditors64 57354 50758 235102 89153 60680 97292 353
Deferred Tax Liabilities279659725    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 957   7 284 
Disposals Property Plant Equipment 14 270   7 586 
Fixed Assets1 46623 46923 81422 6953 1632 885208 837
Increase From Depreciation Charge For Year Property Plant Equipment 1 6821 8531 9142 4861 9902 474
Investments Fixed Assets 20 00020 00020 000  203 088
Net Current Assets Liabilities311 845281 188400 210400 169332 985463 181304 537
Other Creditors7 3747 4284 2115 7153 1374 2815 494
Other Investments Other Than Loans 20 00020 00020 000-20 000 203 088
Other Taxation Social Security Payable57 19947 07954 02497 17650 46976 69186 859
Property Plant Equipment Gross Cost20 2169 94412 14212 93715 89110 31915 657
Provisions279659725    
Provisions For Liabilities Balance Sheet Subtotal2796597255126017972 831
Total Additions Including From Business Combinations Property Plant Equipment 3 9982 1987952 9542 0145 338
Total Assets Less Current Liabilities313 311304 657424 024422 864336 148466 066513 374
Trade Debtors Trade Receivables6 8121 9546 128 66621 75324 390

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 23rd, April 2024
Free Download (9 pages)

Company search

Advertisements