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

P.r. Moore Scaffolding Limited STAFFORD


P.r. Moore Scaffolding started in year 2002 as Private Limited Company with registration number 04485164. The P.r. Moore Scaffolding company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Stafford at 139 Rodbaston Drive Rodbaston. Postal code: ST19 5PG. Since 2002/07/22 P.r. Moore Scaffolding Limited is no longer carrying the name P.e. Moore Scaffolding.

Currently there are 3 directors in the the firm, namely Robert M., Philip M. and Rachel M.. In addition one secretary - Georgina M. - is with the company. As of 8 June 2024, there was 1 ex secretary - Rachel M.. There were no ex directors.

This company operates within the ST19 5PG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1030074 . It is located at Unit 20, Pillaton Hall Farm, Stafford with a total of 4 cars.

P.r. Moore Scaffolding Limited Address / Contact

Office Address 139 Rodbaston Drive Rodbaston
Office Address2 Penkridge
Town Stafford
Post code ST19 5PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04485164
Date of Incorporation Sun, 14th Jul 2002
Industry Scaffold erection
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (8 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Georgina M.

Position: Secretary

Appointed: 15 July 2023

Robert M.

Position: Director

Appointed: 01 September 2013

Philip M.

Position: Director

Appointed: 25 July 2002

Rachel M.

Position: Director

Appointed: 25 July 2002

Rachel M.

Position: Secretary

Appointed: 25 July 2002

Resigned: 15 July 2023

Christine M.

Position: Nominee Secretary

Appointed: 14 July 2002

Resigned: 26 July 2002

Nicola F.

Position: Nominee Director

Appointed: 14 July 2002

Resigned: 26 July 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Philip M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Rachel M. This PSC owns 25-50% shares.

Philip M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rachel M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

P.e. Moore Scaffolding July 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth26 70915 56031 09563 10361 66551 417       
Balance Sheet
Cash Bank In Hand25 137 51 06169 67560 61857 657       
Cash Bank On Hand     57 65755 14580 17496 715145 747210 619114 568138 614
Current Assets31 10850051 06170 41973 94457 657 80 17499 460147 307212 953116 048138 614
Debtors5 971500 74413 326   2 7451 5602 3341 480 
Net Assets Liabilities     51 41744 62656 78670 34780 38696 75551 26862 589
Net Assets Liabilities Including Pension Asset Liability26 70915 56031 09563 10361 66551 417       
Property Plant Equipment     80 82273 81266 29557 76353 31555 34069 603 
Tangible Fixed Assets97 02697 83686 84074 28879 79080 822       
Reserves/Capital
Called Up Share Capital1 0001 0011 0011 0011 0011 001       
Profit Loss Account Reserve25 70914 55930 09462 10260 66450 416       
Shareholder Funds26 70915 56031 09563 10361 66551 417       
Other
Accumulated Depreciation Impairment Property Plant Equipment     151 513165 956164 848170 214180 062187 070191 856212 027
Average Number Employees During Period      6678789
Creditors     72 32469 59374 94572 138105 498156 800119 645158 212
Creditors Due After One Year13 6208 5093 399          
Creditors Due Within One Year87 80557 95388 70668 93277 85272 324       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       12 7683 465  10 1131 356
Disposals Property Plant Equipment       13 0005 993  10 2502 600
Increase From Depreciation Charge For Year Property Plant Equipment      14 44311 6608 8319 8487 00814 89921 527
Net Current Assets Liabilities-56 697-57 453-37 6451 487-3 908-14 667-14 4485 22927 32241 80956 153-3 597-19 598
Number Shares Allotted 11111       
Par Value Share 11111       
Property Plant Equipment Gross Cost     232 335239 768231 143227 977233 377242 410261 459308 952
Provisions For Liabilities Balance Sheet Subtotal     14 73814 73814 73814 73814 73814 73814 73814 738
Provisions For Liabilities Charges 16 31414 70112 67214 21714 738       
Share Capital Allotted Called Up Paid1 00011111       
Tangible Fixed Assets Additions 20 4441 52472733 06517 808       
Tangible Fixed Assets Cost Or Valuation179 617200 061201 585202 312216 027232 335       
Tangible Fixed Assets Depreciation82 591102 225114 745128 024136 237151 513       
Tangible Fixed Assets Depreciation Charged In Period 19 63412 52013 27916 67915 651       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    8 466375       
Tangible Fixed Assets Disposals    19 3501 500       
Total Additions Including From Business Combinations Property Plant Equipment      7 4334 3752 8275 4009 03329 29950 093
Total Assets Less Current Liabilities40 32940 38349 19575 77575 88266 15559 36471 52485 08595 124111 49366 00677 327

Transport Operator Data

Unit 20
Address Pillaton Hall Farm , Cannock Road , Penkridge
City Stafford
Post code ST19 5RZ
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Data of total exemption small company accounts made up to 2016/08/31
filed on: 6th, February 2017
Free Download (6 pages)

Company search

Advertisements