Alexander & Moore Carriage Co. Limited LONDON


Alexander & Moore Carriage started in year 1993 as Private Limited Company with registration number 02785513. The Alexander & Moore Carriage company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 1 Vicarage Lane. Postal code: E15 4HF.

There is a single director in the firm at the moment - James A., appointed on 1 February 1993. In addition, a secretary was appointed - Geraldine A., appointed on 1 April 2003. Currenlty, the firm lists one former director, whose name is Michael S. and who left the the firm on 31 March 2003. In addition, there is one former secretary - Michael S. who worked with the the firm until 31 March 2003.

Alexander & Moore Carriage Co. Limited Address / Contact

Office Address 1 Vicarage Lane
Office Address2 Stratford
Town London
Post code E15 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02785513
Date of Incorporation Mon, 1st Feb 1993
Industry Other transportation support activities
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Geraldine A.

Position: Secretary

Appointed: 01 April 2003

James A.

Position: Director

Appointed: 01 February 1993

Luciene James Limited

Position: Nominee Director

Appointed: 01 February 1993

Resigned: 01 March 1993

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1993

Resigned: 01 February 1993

Michael S.

Position: Secretary

Appointed: 01 February 1993

Resigned: 31 March 2003

Michael S.

Position: Director

Appointed: 01 February 1993

Resigned: 31 March 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we established, there is James A. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is James A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

James A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

James A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Worth-162 633-166 441-167 643-168 665-169 533       
Balance Sheet
Cash Bank On Hand    5656565656575757
Current Assets956956956955956956957957957958958958
Debtors900900900900900900901901901901901901
Other Debtors    900900901901901901901901
Property Plant Equipment    4 9214 1833 5553 0222 5692 1831 8551 577
Cash Bank In Hand5656565656       
Intangible Fixed Assets2 640           
Net Assets Liabilities Including Pension Asset Liability-162 633-166 441-167 643-168 665-169 533       
Tangible Fixed Assets9 4278 0136 8115 7904 921       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-162 733-166 541-167 743-168 764-169 633       
Shareholder Funds-162 633-166 441-167 643-168 665-169 533       
Other
Accumulated Amortisation Impairment Intangible Assets    54 20054 20054 20054 20054 20054 20054 200 
Accumulated Depreciation Impairment Property Plant Equipment    87 41688 15488 78289 31589 76890 15490 48290 760
Average Number Employees During Period        1111
Creditors    175 410175 410175 410175 410175 410175 410175 410175 410
Increase From Depreciation Charge For Year Property Plant Equipment     738628533453386328278
Intangible Assets Gross Cost    54 20054 20054 20054 20054 20054 20054 200 
Net Current Assets Liabilities-174 700-174 454-174 454-174 455-174 454-174 454-174 453-174 453-174 453-174 452-174 452-174 452
Number Shares Issued Fully Paid     100100     
Other Creditors    175 410175 410175 410175 410175 410175 410175 410175 410
Par Value Share 111111     
Property Plant Equipment Gross Cost    92 33792 33792 33792 33792 33792 33792 337 
Total Assets Less Current Liabilities-162 633-166 441-167 643-168 665-169 533-170 271-170 898-171 431-171 884-172 269-172 597-172 875
Creditors Due Within One Year175 656175 410175 410175 410175 410       
Fixed Assets12 0678 0136 8115 7904 921       
Intangible Fixed Assets Aggregate Amortisation Impairment51 56054 20054 20054 20054 200       
Intangible Fixed Assets Amortisation Charged In Period 2 640          
Intangible Fixed Assets Cost Or Valuation54 20054 20054 20054 20054 200       
Number Shares Allotted 100100100100       
Secured Debts76 976           
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Cost Or Valuation92 33792 33792 33792 33792 337       
Tangible Fixed Assets Depreciation82 91084 32485 52686 54787 416       
Tangible Fixed Assets Depreciation Charged In Period 1 4141 2021 021869       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, October 2023
Free Download (9 pages)

Company search

Advertisements