Arnold Moon Limited HEMEL HEMPSTEAD


Arnold Moon started in year 1995 as Private Limited Company with registration number 03130871. The Arnold Moon company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Hemel Hempstead at 8 Mark Road. Postal code: HP2 7BN. Since 27th December 1995 Arnold Moon Limited is no longer carrying the name Speed 5223.

At the moment there are 2 directors in the the firm, namely Richard R. and Charles R.. In addition one secretary - Richard R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Philip C. who worked with the the firm until 1 March 2002.

Arnold Moon Limited Address / Contact

Office Address 8 Mark Road
Office Address2 Hemel Hempstead Industrial Estate
Town Hemel Hempstead
Post code HP2 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03130871
Date of Incorporation Mon, 27th Nov 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Richard R.

Position: Secretary

Appointed: 01 March 2002

Richard R.

Position: Director

Appointed: 22 March 2000

Charles R.

Position: Director

Appointed: 12 December 1995

Stephen B.

Position: Director

Appointed: 01 December 1998

Resigned: 15 December 2014

Matthew P.

Position: Director

Appointed: 01 February 1998

Resigned: 27 April 2000

Philip C.

Position: Secretary

Appointed: 12 December 1995

Resigned: 01 March 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 November 1995

Resigned: 12 December 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1995

Resigned: 12 December 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Charles R. The abovementioned PSC and has 50,01-75% shares.

Charles R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Speed 5223 December 27, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth171 254171 468146 465      
Balance Sheet
Cash Bank On Hand       13 77115 899
Current Assets176 055194 094162 981171 000154 084131 905124 837154 685153 692
Debtors163 898183 609155 524    140 914137 793
Property Plant Equipment       77
Net Assets Liabilities  146 465150 069140 787121 548128 443143 856 
Cash Bank In Hand12 15710 4857 457      
Net Assets Liabilities Including Pension Asset Liability171 254171 468146 465      
Tangible Fixed Assets9 2891 285944      
Reserves/Capital
Called Up Share Capital1 1111 1111 111      
Profit Loss Account Reserve170 143170 357145 354      
Shareholder Funds171 254171 468146 465      
Other
Amount Specific Advance Or Credit Directors61 84661 846    57 72457 72457 724
Accrued Liabilities       6001 552
Accumulated Depreciation Impairment Property Plant Equipment       20 915 
Amounts Owed By Associates       65 61863 729
Average Number Employees During Period    66667
Corporation Tax Recoverable       15 83314 576
Creditors  17 48521 42813 95510 4634 09810 86110 467
Fixed Assets9 3141 310969497658311323232
Investments Fixed Assets252525    2525
Net Assets Liabilities Subsidiaries       -61 704-61 704
Net Current Assets Liabilities161 940170 158145 496149 572140 129122 737128 411143 824143 225
Number Shares Issued Fully Paid        1 111
Other Investments Other Than Loans       2525
Other Taxation Social Security Payable       3 0343 553
Par Value Share 1      1
Percentage Class Share Held In Subsidiary        100
Prepayments Accrued Income       1 7391 764
Property Plant Equipment Gross Cost       20 922 
Total Assets Less Current Liabilities171 254171 468146 465150 069140 787121 548129 545143 856143 257
Trade Creditors Trade Payables        655
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 5001 102  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 2958 774  
Creditors Due Within One Year14 11523 93617 485      
Number Shares Allotted 1 111       
Share Capital Allotted Called Up Paid1 1111 111       
Tangible Fixed Assets Additions 798       
Tangible Fixed Assets Cost Or Valuation51 77242 845       
Tangible Fixed Assets Depreciation42 48341 560       
Tangible Fixed Assets Depreciation Charged In Period 3 534       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 457       
Tangible Fixed Assets Disposals 9 725       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements