Moor Park (north Somerset) Limited SOMERSET


Moor Park (north Somerset) started in year 1994 as Private Limited Company with registration number 02973632. The Moor Park (north Somerset) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Somerset at 4 King Square. Postal code: TA6 3YF. Since 2009-02-13 Moor Park (north Somerset) Limited is no longer carrying the name I'm Your Man.

At the moment there are 3 directors in the the company, namely Zoe W., Lisa W. and Donna W.. In addition one secretary - Donna W. - is with the firm. At the moment there is one former director listed by the company - John W., who left the company on 27 October 2008. In addition, the company lists several former secretaries whose names might be found in the box below.

Moor Park (north Somerset) Limited Address / Contact

Office Address 4 King Square
Office Address2 Bridgwater
Town Somerset
Post code TA6 3YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02973632
Date of Incorporation Wed, 5th Oct 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (171 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Zoe W.

Position: Director

Appointed: 27 October 2008

Lisa W.

Position: Director

Appointed: 27 October 2008

Donna W.

Position: Director

Appointed: 23 February 2004

Donna W.

Position: Secretary

Appointed: 31 March 2003

Alan T.

Position: Secretary

Appointed: 17 December 2000

Resigned: 31 March 2003

Donna W.

Position: Secretary

Appointed: 03 August 1998

Resigned: 15 December 2000

Philip E.

Position: Secretary

Appointed: 01 April 1995

Resigned: 03 August 1998

Anthony V.

Position: Secretary

Appointed: 05 October 1994

Resigned: 01 April 1995

Court Secretaries Ltd

Position: Nominee Secretary

Appointed: 05 October 1994

Resigned: 05 October 1994

John W.

Position: Director

Appointed: 05 October 1994

Resigned: 27 October 2008

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 05 October 1994

Resigned: 05 October 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Donna W. This PSC has significiant influence or control over the company,.

Donna W.

Notified on 5 October 2016
Nature of control: significiant influence or control

Company previous names

I'm Your Man February 13, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth448 274442 704494 1631 090 315        
Balance Sheet
Cash Bank In Hand111 878140 851194 235283 194        
Cash Bank On Hand   283 194127 270182 808163 058150 008110 113248 133248 066458 348
Current Assets157 092179 304205 263297 6621 515 7991 583 9821 560 7091 534 3331 488 5271 637 4451 627 3461 841 605
Debtors45 21438 45311 02814 46822 86524 08931 98718 66112 75023 64813 61617 593
Net Assets Liabilities   1 090 3151 176 7441 268 6851 254 6861 213 1501 382 3621 559 9171 854 6313 399 101
Net Assets Liabilities Including Pension Asset Liability448 274442 704494 1631 090 315        
Property Plant Equipment   2 9382 5432 1255 2983 9983 02017 37213 043 
Tangible Fixed Assets1 950 9801 973 3001 993 6862 502 938        
Total Inventories    1 365 6641 377 0851 365 6641 365 6641 365 6641 365 6641 365 6641 365 664
Reserves/Capital
Called Up Share Capital250250250250        
Profit Loss Account Reserve208 885203 315254 774343 607        
Shareholder Funds448 274442 704494 1631 090 315        
Other
Accumulated Depreciation Impairment Property Plant Equipment   8 8469 64110 30412 02913 32914 30720 07524 40427 652
Average Number Employees During Period    33333333
Bank Borrowings   808 000794 350751 564706 463659 907611 358609 888550 676485 500
Creditors   798 383753 374706 649660 461610 571562 022553 694485 235969 950
Creditors Due After One Year776 865776 865 798 383        
Creditors Due Within One Year882 933929 5891 697 044903 594        
Fixed Assets   2 502 9381 210 3571 209 9391 213 1121 211 8121 418 8881 433 2401 428 9113 159 795
Increase From Depreciation Charge For Year Property Plant Equipment    7956631 7251 3009785 7684 3293 248
Investment Property   2 500 0001 207 8141 207 8141 207 8141 207 8141 415 8681 415 8681 415 8683 150 000
Investment Property Fair Value Model    1 207 814  1 207 8141 415 8681 415 8681 415 8683 150 000
Net Current Assets Liabilities-725 841-750 285-1 491 781-605 932719 761765 395702 035611 909525 496680 371910 955871 655
Number Shares Allotted 111        
Par Value Share 111        
Property Plant Equipment Gross Cost   11 78412 18412 42917 32717 32717 32737 44737 447 
Provisions For Liabilities Balance Sheet Subtotal   8 308       213 556
Provisions For Liabilities Charges 3 4467 7428 308        
Revaluation Reserve239 139239 139239 139746 458        
Secured Debts776 865776 865776 865808 000        
Share Capital Allotted Called Up Paid1111        
Tangible Fixed Assets Additions 22 50020 6472 850        
Tangible Fixed Assets Cost Or Valuation1 958 4681 980 9682 001 6152 511 784        
Tangible Fixed Assets Depreciation7 4887 6687 9298 846        
Tangible Fixed Assets Depreciation Charged In Period 180261917        
Tangible Fixed Assets Increase Decrease From Revaluations   507 319        
Total Additions Including From Business Combinations Property Plant Equipment    4002454 898  20 120  
Total Assets Less Current Liabilities1 225 1391 223 015501 9051 897 0061 930 1181 975 3341 915 1471 823 7211 944 3842 113 6112 339 8664 031 450
Additions Other Than Through Business Combinations Investment Property Fair Value Model        208 054   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption small company accounts data made up to 2015-01-31
filed on: 29th, October 2015
Free Download (8 pages)

Company search

Advertisements