Buymoors Limited OLDHAM


Buymoors started in year 1993 as Private Limited Company with registration number 02827149. The Buymoors company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Oldham at Hargreaves House. Postal code: OL9 9ND. Since Wed, 17th Jul 2019 Buymoors Limited is no longer carrying the name Buymoors Haulage.

The firm has one director. John L., appointed on 8 April 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Buymoors Limited Address / Contact

Office Address Hargreaves House
Office Address2 Hargreaves Street
Town Oldham
Post code OL9 9ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 02827149
Date of Incorporation Tue, 15th Jun 1993
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

John L.

Position: Director

Appointed: 08 April 2019

John L.

Position: Director

Appointed: 12 February 2010

Resigned: 27 July 2015

Wendy L.

Position: Secretary

Appointed: 28 November 2003

Resigned: 12 February 2010

Wendy L.

Position: Director

Appointed: 28 November 2003

Resigned: 12 February 2010

Andrew L.

Position: Director

Appointed: 31 October 1995

Resigned: 08 April 2019

Andrew L.

Position: Secretary

Appointed: 31 October 1995

Resigned: 28 November 2003

Wendy L.

Position: Secretary

Appointed: 22 July 1993

Resigned: 31 October 1995

Wendy L.

Position: Director

Appointed: 22 July 1993

Resigned: 31 October 1995

John L.

Position: Director

Appointed: 22 July 1993

Resigned: 28 November 2003

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1993

Resigned: 22 July 1993

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 15 June 1993

Resigned: 22 July 1993

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we researched, there is John L. This PSC and has 75,01-100% shares. Another entity in the PSC register is Andrew L. This PSC owns 25-50% shares.

John L.

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

Andrew L.

Notified on 6 April 2016
Ceased on 5 June 2019
Nature of control: 25-50% shares

Company previous names

Buymoors Haulage July 17, 2019
Buymoors August 28, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand    5 260  11 05711 28232 481 
Current Assets148 032168 29944 1078 42620 82329 80735 23938 23153 98156 48169 368
Net Assets Liabilities    14 390-22 266-37 557-37 200-30 397-14 19937 133
Property Plant Equipment    22 2207 3806 2705 3304 2603 410 
Total Inventories    15 56329 80735 23927 17442 69924 000 
Cash Bank In Hand30 54616 88115 1768 4265 260      
Debtors117 486151 41828 931        
Net Assets Liabilities Including Pension Asset Liability29 10420 49236 47614 83214 390      
Stocks Inventory    15 563      
Tangible Fixed Assets84 20040 57033 16027 13022 220      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve29 10220 49036 47414 83014 388      
Other
Accumulated Depreciation Impairment Property Plant Equipment    277 4851 3002 4103 3504 4205 270 
Bank Overdrafts     189     
Creditors    28 65359 45379 06680 76188 63874 09056 735
Fixed Assets         3 41024 500
Increase From Depreciation Charge For Year Property Plant Equipment     1 3001 1109401 070850 
Net Current Assets Liabilities-55 096-20 0783 316-12 298-7 830-29 646-43 827-42 530-34 657-17 60912 633
Other Creditors    28 41161 80180 53978 91689 47569 579 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     277 485     
Other Disposals Property Plant Equipment     291 025     
Property Plant Equipment Gross Cost    299 7058 6808 6808 6808 6808 680 
Taxation Social Security Payable    242-2 537-1 4731 845-8374 511 
Total Assets Less Current Liabilities         -14 19937 133
Capital Employed29 10420 49236 47614 83214 390      
Creditors Due Within One Year203 128188 37740 79120 72428 653      
Number Shares Allotted 2222      
Par Value Share 1111      
Share Capital Allotted Called Up Paid22222      
Tangible Fixed Assets Additions 21 350         
Tangible Fixed Assets Cost Or Valuation334 225299 705299 705299 705299 705      
Tangible Fixed Assets Depreciation250 025259 135266 545272 575277 485      
Tangible Fixed Assets Depreciation Charged In Period 9 1107 4106 0304 910      
Tangible Fixed Assets Disposals 55 870         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 6th, March 2023
Free Download (4 pages)

Company search