Moonby Expert Ltd BRADFORD


Moonby Expert started in year 2015 as Private Limited Company with registration number 09569575. The Moonby Expert company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bradford at 5 Haigh Hall Road. Postal code: BD10 9BA.

The company has one director. Joshua B., appointed on 6 April 2021. There are currently no secretaries appointed. As of 25 April 2024, there were 14 ex directors - Tom D., Timothy B. and others listed below. There were no ex secretaries.

Moonby Expert Ltd Address / Contact

Office Address 5 Haigh Hall Road
Town Bradford
Post code BD10 9BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09569575
Date of Incorporation Thu, 30th Apr 2015
Industry Licensed carriers
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Joshua B.

Position: Director

Appointed: 06 April 2021

Tom D.

Position: Director

Appointed: 07 September 2020

Resigned: 06 April 2021

Timothy B.

Position: Director

Appointed: 05 May 2020

Resigned: 07 September 2020

David K.

Position: Director

Appointed: 16 September 2019

Resigned: 05 May 2020

Carl R.

Position: Director

Appointed: 09 May 2019

Resigned: 16 September 2019

Aaron D.

Position: Director

Appointed: 26 November 2018

Resigned: 09 May 2019

Paul M.

Position: Director

Appointed: 18 June 2018

Resigned: 26 November 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 18 June 2018

Lukasz H.

Position: Director

Appointed: 08 February 2018

Resigned: 05 April 2018

Florin Z.

Position: Director

Appointed: 02 June 2017

Resigned: 08 February 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 02 June 2017

Alan D.

Position: Director

Appointed: 03 June 2016

Resigned: 05 April 2017

Ebshir A.

Position: Director

Appointed: 19 November 2015

Resigned: 03 June 2016

Kirk T.

Position: Director

Appointed: 28 May 2015

Resigned: 19 November 2015

Terence D.

Position: Director

Appointed: 30 April 2015

Resigned: 28 May 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 10 names. As BizStats found, there is Joshua B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Tom D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Timothy B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joshua B.

Notified on 6 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tom D.

Notified on 7 September 2020
Ceased on 6 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Timothy B.

Notified on 5 May 2020
Ceased on 7 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David K.

Notified on 16 September 2019
Ceased on 5 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carl R.

Notified on 9 May 2019
Ceased on 16 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aaron D.

Notified on 26 November 2018
Ceased on 9 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul M.

Notified on 18 June 2018
Ceased on 26 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 18 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lukasz H.

Notified on 8 February 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 2 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1       
Balance Sheet
Current Assets11851110711
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Creditors  84  106  
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period    1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 12th, December 2023
Free Download (5 pages)

Company search