Moor H2o Limited TAMWORTH


Moor H2o Limited is a private limited company registered at Units A&B Riverside Industrial Estate Atherstone Street, Fazeley, Tamworth B78 3RW. Its net worth is estimated to be roughly 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-09-13, this 6-year-old company is run by 2 directors.
Director Peter S., appointed on 06 February 2018. Director Ian J., appointed on 06 February 2018.
The company is classified as "other service activities not elsewhere classified" (Standard Industrial Classification code: 96090). According to official information there was a name change on 2018-01-24 and their previous name was Timec 1625 Limited.
The last confirmation statement was filed on 2023-09-12 and the date for the next filing is 2024-09-26. Moreover, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Moor H2o Limited Address / Contact

Office Address Units A&b Riverside Industrial Estate Atherstone Street
Office Address2 Fazeley
Town Tamworth
Post code B78 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10960188
Date of Incorporation Wed, 13th Sep 2017
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Peter S.

Position: Director

Appointed: 06 February 2018

Ian J.

Position: Director

Appointed: 06 February 2018

Emma S.

Position: Director

Appointed: 06 February 2018

Resigned: 07 June 2023

Ian J.

Position: Secretary

Appointed: 06 February 2018

Resigned: 28 September 2022

Paul J.

Position: Director

Appointed: 06 February 2018

Resigned: 07 June 2023

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 13 September 2017

Resigned: 06 February 2018

Andrew D.

Position: Director

Appointed: 13 September 2017

Resigned: 06 February 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 8 names. As we researched, there is Peter S. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Moor Leasing Limited that entered Ilkley, England as the official address. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Celli Asset Management (Uk) Ltd, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Peter S.

Notified on 6 February 2018
Nature of control: significiant influence or control

Moor Leasing Limited

Ilkley Hall Ilkley Hall Park, Ilkley, West Yorkshire, LS29 9LD, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04660617
Notified on 6 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Celli Asset Management (Uk) Ltd

Units A&B Riverside Industrial Estate Atherstone Street, Fazeley, Tamworth, Staffordshire, B78 3RW, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03307179
Notified on 6 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Brian M.

Notified on 1 August 2019
Ceased on 18 November 2020
Nature of control: significiant influence or control

Paul J.

Notified on 6 February 2018
Ceased on 18 November 2020
Nature of control: significiant influence or control

Ian J.

Notified on 6 February 2018
Ceased on 18 November 2020
Nature of control: significiant influence or control

Emma S.

Notified on 6 February 2018
Ceased on 18 November 2020
Nature of control: significiant influence or control

Muckle Director Limited

C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5276020
Notified on 13 September 2017
Ceased on 6 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Timec 1625 January 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand 5 4071 7825 4666 539
Current Assets262 99761 87520 50320 840
Debtors257 59036 6402 7102 289
Net Assets Liabilities2-99 856-207 195-254 436-301 513
Other Debtors23812 3597412 289
Total Inventories  23 45312 32712 012
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  58 36140 427 
Amounts Owed By Group Undertakings Participating Interests 57 20921 5111 969 
Amounts Owed To Group Undertakings Participating Interests 79 99879 99879 998111 998
Amounts Owed To Other Related Parties Other Than Directors 10 4482 7402 740 
Average Number Employees During Period  444
Bank Borrowings Overdrafts   5 00025 000
Creditors 82 855130 711129 514322 353
Interest Similar Expense Payable   2 7402 740
Net Current Assets Liabilities2-19 858-68 836-149 438-301 513
Other Creditors 32 83858 36140 42720 095
Other Taxation Social Security Payable    6 815
Total Assets Less Current Liabilities2-19 858-127 197-109 011-301 513
Trade Creditors Trade Payables 39 569127 971121 774155 705
Trade Debtors Trade Receivables  12 770  
Called Up Share Capital Not Paid Not Expressed As Current Asset2    
Number Shares Allotted2    
Par Value Share1    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from Units a&B Riverside Industrial Estate Atherstone Street Fazeley Tamworth B78 3RW England on 28th November 2023 to Vicarage Chambers 9 Park Square East Leeds Leeds West Yorkshire LS1 2LH
filed on: 28th, November 2023
Free Download (2 pages)

Company search