Adrian Mooy & Co Limited DERBY


Adrian Mooy & Co Limited is a private limited company situated at 61 Friar Gate, Derby DE1 1DJ. Its total net worth is valued to be -52502 pounds, while the fixed assets belonging to the company amount to 55396 pounds. Incorporated on 2006-04-05, this 18-year-old company is run by 2 directors and 1 secretary.
Director Pauline S., appointed on 08 May 2023. Director Adrian M., appointed on 05 April 2006.
Changing the topic to secretaries, we can name: Pauline S., appointed on 05 April 2006.
The company is officially categorised as "accounting and auditing activities" (Standard Industrial Classification code: 69201).
The latest confirmation statement was sent on 2023-02-15 and the deadline for the following filing is 2024-02-29. Likewise, the accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Adrian Mooy & Co Limited Address / Contact

Office Address 61 Friar Gate
Town Derby
Post code DE1 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05770414
Date of Incorporation Wed, 5th Apr 2006
Industry Accounting and auditing activities
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Pauline S.

Position: Director

Appointed: 08 May 2023

Adrian M.

Position: Director

Appointed: 05 April 2006

Pauline S.

Position: Secretary

Appointed: 05 April 2006

Pauline S.

Position: Director

Appointed: 01 August 2020

Resigned: 07 February 2023

Pauline S.

Position: Director

Appointed: 24 October 2019

Resigned: 05 November 2019

Pauline S.

Position: Director

Appointed: 22 June 2016

Resigned: 10 January 2018

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is Adrian M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Pauline S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Pauline S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Adrian M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Pauline S.

Notified on 15 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Pauline S.

Notified on 15 March 2019
Ceased on 15 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth49830537638415 270       
Balance Sheet
Cash Bank In Hand15 82110 17132 81751 61475 574       
Cash Bank On Hand    75 57483 88966 39145 27334 53157 50483 05184 292
Current Assets29 84536 76456 94981 269126 041145 030115 780102 27393 808113 344131 262126 402
Debtors14 02426 59324 13229 65550 46761 14149 38957 00059 27755 84048 21142 110
Intangible Fixed Assets53 00053 00053 00053 00053 000       
Property Plant Equipment    7 8899 93714 39314 38314 51715 77715 11016 080
Tangible Fixed Assets2 3961 5971 0704 4817 889       
Net Assets Liabilities        -5 645-4 475-3 218-1 778
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve49730437538315 269       
Shareholder Funds49830537638415 270       
Other
Accumulated Amortisation Impairment Intangible Assets    67 000 67 00067 00067 00067 00067 000 
Accumulated Depreciation Impairment Property Plant Equipment    10 01611 19913 73916 27618 83721 62124 28827 125
Creditors    171 660204 125188 364175 222166 97026 27824 84622 067
Creditors Due Within One Year84 74391 056110 643138 366171 660       
Fixed Assets55 39654 59754 07057 48160 88962 93767 39367 38367 51768 77768 11069 080
Increase From Depreciation Charge For Year Property Plant Equipment     1 183 2 5372 5612 7842 6672 837
Intangible Assets    53 00053 00053 00053 00053 00053 00053 00053 000
Intangible Assets Gross Cost    120 000 120 000120 000120 000120 000120 000 
Intangible Fixed Assets Aggregate Amortisation Impairment67 00067 00067 00067 000        
Intangible Fixed Assets Cost Or Valuation120 000120 000120 000120 000        
Net Current Assets Liabilities-54 898-54 292-53 694-57 097-45 619-59 095-72 584-72 949-73 162-46 974-46 482-48 791
Number Shares Allotted 1111       
Other Creditors      170 915152 164138 448120 318148 095145 262
Other Taxation Social Security Payable      17 41023 02028 48233 22625 18425 571
Par Value Share 1111       
Property Plant Equipment Gross Cost    17 90521 13628 13230 65933 35437 39839 39843 205
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions   4 2024 800       
Tangible Fixed Assets Cost Or Valuation8 9038 9038 90313 10517 905       
Tangible Fixed Assets Depreciation6 5077 3067 8338 62410 016       
Tangible Fixed Assets Depreciation Charged In Period 7995277911 392       
Total Additions Including From Business Combinations Property Plant Equipment     3 231 2 5272 6954 0442 0003 807
Total Assets Less Current Liabilities49830537638415 2703 842-5 191-5 566-5 64521 80321 62820 289
Trade Creditors Trade Payables      393840522540
Trade Debtors Trade Receivables      49 38957 00059 27755 84048 21142 110
Average Number Employees During Period       44444
Bank Borrowings Overdrafts         26 27824 84622 067

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On Mon, 8th May 2023 new director was appointed.
filed on: 8th, May 2023
Free Download (2 pages)

Company search

Advertisements