Moores Management & Finance Limited LEEDS


Moores Management & Finance started in year 1961 as Private Limited Company with registration number 00706731. The Moores Management & Finance company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Leeds at 10 South Parade. Postal code: LS1 5QS.

The company has 2 directors, namely Paul T., Angela J.. Of them, Angela J. has been with the company the longest, being appointed on 1 May 1992 and Paul T. has been with the company for the least time - from 4 October 2004. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Moores Management & Finance Limited Address / Contact

Office Address 10 South Parade
Town Leeds
Post code LS1 5QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00706731
Date of Incorporation Mon, 30th Oct 1961
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Paul T.

Position: Director

Appointed: 04 October 2004

Angela J.

Position: Director

Appointed: 01 May 1992

Stephen B.

Position: Secretary

Appointed: 02 November 2009

Resigned: 12 July 2012

Richard D.

Position: Director

Appointed: 01 September 2007

Resigned: 31 July 2020

Charles H.

Position: Secretary

Appointed: 06 April 1999

Resigned: 02 November 2009

Robert M.

Position: Director

Appointed: 01 February 1999

Resigned: 30 April 2008

Jonathan M.

Position: Secretary

Appointed: 01 June 1992

Resigned: 06 April 1999

Jack G.

Position: Director

Appointed: 01 May 1992

Resigned: 01 June 1992

George M.

Position: Director

Appointed: 01 May 1992

Resigned: 31 January 1997

Jonathan M.

Position: Director

Appointed: 01 May 1992

Resigned: 31 August 2004

Charles H.

Position: Secretary

Appointed: 01 May 1992

Resigned: 01 June 1992

Elizabeth M.

Position: Director

Appointed: 01 May 1992

Resigned: 31 January 1997

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Jonathan M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Angela J. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan M.

Notified on 1 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Angela J.

Notified on 1 May 2017
Ceased on 4 March 2020
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 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand93 14234 536155 378492 11638 01533 27518 319
Current Assets1 067 7361 083 8861 082 3751 102 52674 93342 34644 041
Debtors405 147478 887353 13032 85136 9189 07125 722
Property Plant Equipment15 56210 6368 0264 763   
Other Debtors   5 0311 538  
Other
Accrued Liabilities Deferred Income23 09320 33412 8869 1789 6583 8093 385
Accumulated Depreciation Impairment Property Plant Equipment44 61050 93750 49242 582   
Average Number Employees During Period2222222
Corporation Tax Payable2 7321 9571 8022 1437296981 410
Creditors91 09697 50382 61388 32251 69915 54016 168
Current Asset Investments569 447570 463573 867577 559   
Deferred Tax Asset Debtors1 214      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  5 08012 37642 582  
Disposals Property Plant Equipment  5 09512 38347 345  
Fixed Assets15 83710 9118 1284 865102  
Increase From Depreciation Charge For Year Property Plant Equipment 6 3274 6354 466   
Investments Fixed Assets275275102102102102102
Investments In Group Undertakings275275102102102102102
Net Current Assets Liabilities976 640986 383999 7621 014 20423 23426 80627 873
Number Shares Issued Fully Paid 222222
Other Creditors 4 215     
Other Remaining Borrowings100100100100100100100
Other Taxation Social Security Payable14 32415 00714 54615 6111 7124 0343 570
Par Value Share 111111
Prepayments Accrued Income212 129341 737165 29625 60130 3879 0459 093
Property Plant Equipment Gross Cost60 17261 57358 51847 345   
Total Additions Including From Business Combinations Property Plant Equipment 1 4012 0401 210   
Total Assets Less Current Liabilities992 477997 2941 007 8901 019 06923 33626 90827 975
Trade Creditors Trade Payables24 48233 78423 990190200201222
Trade Debtors Trade Receivables191 804137 150187 8342 2194 9932616 629

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
Free Download (8 pages)

Company search

Advertisements