Moore Accountancy Limited CHESHIRE


Moore Accountancy started in year 2002 as Private Limited Company with registration number 04378534. The Moore Accountancy company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cheshire at 1 Northway. Postal code: WA14 1NN. Since 19th April 2010 Moore Accountancy Limited is no longer carrying the name Casa Consultants.

There is a single director in the firm at the moment - Sudipta M., appointed on 6 May 2002. In addition, a secretary was appointed - Michael M., appointed on 1 April 2010. At the moment 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.

Moore Accountancy Limited Address / Contact

Office Address 1 Northway
Office Address2 Altrincham
Town Cheshire
Post code WA14 1NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04378534
Date of Incorporation Thu, 21st Feb 2002
Industry Accounting and auditing activities
Industry Bookkeeping activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Michael M.

Position: Secretary

Appointed: 01 April 2010

Sudipta M.

Position: Director

Appointed: 06 May 2002

Michael M.

Position: Director

Appointed: 05 January 2013

Resigned: 01 April 2022

Pranab C.

Position: Director

Appointed: 28 September 2003

Resigned: 24 June 2004

Sudipta M.

Position: Secretary

Appointed: 06 May 2002

Resigned: 01 April 2010

Michael M.

Position: Director

Appointed: 06 May 2002

Resigned: 01 April 2010

Nandini C.

Position: Secretary

Appointed: 19 March 2002

Resigned: 06 May 2002

Pranab C.

Position: Director

Appointed: 19 March 2002

Resigned: 06 May 2002

Formation Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 21 February 2002

Resigned: 19 March 2002

Formation Director Limited

Position: Corporate Nominee Director

Appointed: 21 February 2002

Resigned: 19 March 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Sudipta M. The abovementioned PSC and has 75,01-100% shares.

Sudipta M.

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

Company previous names

Casa Consultants April 19, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    20 92759 58477 06997 266    
Current Assets4 65614 65618 16226 49239 05980 243106 905137 341179 102240 916224 134244 283
Debtors1 7424 9123 7899 98316 01419 17927 28241 399    
Net Assets Liabilities    9 37525 24744 95073 828109 809135 897157 610188 759
Other Debtors    5 4928821 6631 324    
Property Plant Equipment    1881 6701 613775    
Total Inventories    2 1181 4802 5542 252    
Cash Bank In Hand2 9149 28411 88313 85020 927       
Net Assets Liabilities Including Pension Asset Liability2 4798 6128 4499 3579 375       
Stocks Inventory 4602 4902 6592 118       
Tangible Fixed Assets488468683429188       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve2 4778 6108 4479 3559 373       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       37 96746 49647 01244 85442 108
Accumulated Amortisation Impairment Intangible Assets       1 600    
Accumulated Depreciation Impairment Property Plant Equipment    1 5621 9633 0993 353    
Additions Other Than Through Business Combinations Property Plant Equipment     2 3131 079392    
Average Number Employees During Period    33476679
Bank Overdrafts    37604563670    
Corporation Tax Payable    6 3137 472      
Creditors    29 87256 66663 56836 29745 65377 93937 21935 824
Fixed Assets      1 6137 17520 25314 94311 0586 422
Increase From Amortisation Charge For Year Intangible Assets       1 600    
Increase From Depreciation Charge For Year Property Plant Equipment     8311 1361 230    
Intangible Assets       6 400    
Intangible Assets Gross Cost       8 000    
Net Current Assets Liabilities1 9918 1447 7668 9289 18723 57743 33766 653136 052167 966191 406224 445
Other Creditors    23 25740 98741 13544 218    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     430 976    
Other Disposals Property Plant Equipment     430 976    
Other Taxation Social Security Payable    436 795      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       3 5762 6034 9894 49115 986
Property Plant Equipment Gross Cost    1 7503 6334 7124 128    
Taxation Social Security Payable     14 26720 51329 128    
Total Additions Including From Business Combinations Intangible Assets       8 000    
Total Assets Less Current Liabilities       111 795156 305182 909202 464230 867
Trade Creditors Trade Payables    2228081 357248    
Trade Debtors Trade Receivables    10 52218 29725 61940 075    
Capital Employed2 4798 6128 4499 3579 375       
Creditors Due Within One Year2 6656 51210 39617 56429 872       
Number Shares Allotted    2       
Par Value Share 1111       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 500930492240       
Tangible Fixed Assets Cost Or Valuation1 0721 5721 8972 4291 750       
Tangible Fixed Assets Depreciation5841 1041 2142 0001 562       
Tangible Fixed Assets Depreciation Charged In Period 520715786481       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  605 919       
Tangible Fixed Assets Disposals  605-40919       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 29th, March 2024
Free Download (2 pages)

Company search

Advertisements