Moletest (UK) Limited BOURNEMOUTH


Moletest (UK) started in year 2007 as Private Limited Company with registration number 06308403. The Moletest (UK) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Bournemouth at 24 Westover Road. Postal code: BH1 2BZ. Since 2014-07-18 Moletest (UK) Limited is no longer carrying the name Mole Test (UK).

At the moment there are 2 directors in the the company, namely Geoffrey S. and Jose F.. In addition one secretary - Penny S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Diane N. who worked with the the company until 4 April 2018.

Moletest (UK) Limited Address / Contact

Office Address 24 Westover Road
Office Address2 Second Floor
Town Bournemouth
Post code BH1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06308403
Date of Incorporation Tue, 10th Jul 2007
Industry Dormant Company
End of financial Year 31st December
Company age 17 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, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

Penny S.

Position: Secretary

Appointed: 12 July 2019

Geoffrey S.

Position: Director

Appointed: 09 July 2010

Jose F.

Position: Director

Appointed: 10 July 2007

Diane N.

Position: Director

Appointed: 09 July 2010

Resigned: 31 October 2013

Andrew S.

Position: Director

Appointed: 09 July 2010

Resigned: 18 June 2012

Darren S.

Position: Director

Appointed: 09 July 2010

Resigned: 18 June 2012

Diane N.

Position: Secretary

Appointed: 09 July 2010

Resigned: 04 April 2018

Rus & Company Secretarial Sevices

Position: Corporate Secretary

Appointed: 10 July 2007

Resigned: 09 July 2010

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Geoffrey S. This PSC and has 25-50% shares. The second entity in the PSC register is Legis Trust Ltd As Trustee Of The Jonicaho Guernsey Trust that entered Guernsey, Channel Islands as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Geoffrey S.

Notified on 6 April 2017
Nature of control: right to appoint and remove directors
25-50% shares

Legis Trust Ltd As Trustee Of The Jonicaho Guernsey Trust

Regency Court Glategny Esplanade, St Peter Port, Guernsey, GY1 3AP, PO Box 25, Channel Islands

Legal authority Guernsey Trust Law
Legal form Limited
Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Mole Test (UK) July 18, 2014
Dermascreen (UK) June 29, 2010
Hapimag Promotions (UK) May 20, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-68 616-68 616-68 616    
Balance Sheet
Current Assets1 6081 538261351313
Net Assets Liabilities   -68 616-68 61668 61668 616
Cash Bank In Hand1 2751 53826    
Debtors333      
Net Assets Liabilities Including Pension Asset Liability-68 616-68 616-68 616    
Tangible Fixed Assets1 0181 4181 418    
Reserves/Capital
Called Up Share Capital767676    
Profit Loss Account Reserve-68 692-68 692-68 692    
Shareholder Funds-68 616-68 616-68 616    
Other
Average Number Employees During Period   22  
Creditors   70 04770 03970 04770 047
Fixed Assets1 0181 4181 4181 4181 4181 4181 418
Net Current Assets Liabilities-69 634-70 034-70 034-70 034-70 03470 03470 034
Total Assets Less Current Liabilities-68 616-68 616-68 616-68 616-68 61668 61668 616
Creditors Due Within One Year71 24271 57270 060    
Number Shares Allotted767676    
Par Value Share111    
Share Capital Allotted Called Up Paid767676    
Tangible Fixed Assets Additions 400     
Tangible Fixed Assets Cost Or Valuation1 5261 9261 926    
Tangible Fixed Assets Depreciation508508508    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 17th, August 2023
Free Download (3 pages)

Company search