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

A.w. Moffitt & Company Limited YARM


Founded in 1999, A.w. Moffitt & Company, classified under reg no. 03803867 is an active company. Currently registered at 4, Westgate TS15 9QT, Yarm the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 20th July 1999 A.w. Moffitt & Company Limited is no longer carrying the name Curbon.

There is a single director in the company at the moment - Alan M., appointed on 12 July 1999. In addition, a secretary was appointed - Alan M., appointed on 13 October 2017. As of 29 April 2024, there was 1 ex secretary - Philip K.. There were no ex directors.

A.w. Moffitt & Company Limited Address / Contact

Office Address 4, Westgate
Town Yarm
Post code TS15 9QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03803867
Date of Incorporation Thu, 8th Jul 1999
Industry Management of real estate on a fee or contract basis
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Alan M.

Position: Secretary

Appointed: 13 October 2017

Alan M.

Position: Director

Appointed: 12 July 1999

Philip K.

Position: Secretary

Appointed: 12 July 1999

Resigned: 13 October 2017

Business Assist Limited

Position: Nominee Secretary

Appointed: 08 July 1999

Resigned: 12 July 1999

Newco Formations Limited

Position: Nominee Director

Appointed: 08 July 1999

Resigned: 12 July 1999

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 discovered, there is Alan M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alan M.

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

Company previous names

Curbon July 20, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand9717891 464
Current Assets1 0711 8471 795
Debtors1001 058331
Net Assets Liabilities-37 458-35 771-34 177
Property Plant Equipment 96283
Other
Accumulated Depreciation Impairment Property Plant Equipment500548211
Additions Other Than Through Business Combinations Property Plant Equipment 144350
Creditors881666907
Depreciation Rate Used For Property Plant Equipment 3333
Disposals Decrease In Depreciation Impairment Property Plant Equipment  500
Disposals Property Plant Equipment  500
Increase From Depreciation Charge For Year Property Plant Equipment 48163
Net Current Assets Liabilities1901 181888
Property Plant Equipment Gross Cost500644494
Total Assets Less Current Liabilities1901 2771 171

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 25th, August 2017
Free Download (6 pages)

Company search

Advertisements