Moore Business Management Limited RUNCORN


Moore Business Management started in year 2015 as Private Limited Company with registration number 09505711. The Moore Business Management company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Runcorn at Oaklands House. Postal code: WA7 1XR.

There is a single director in the firm at the moment - Nigel G., appointed on 24 March 2015. In addition, a secretary was appointed - Nigel G., appointed on 24 March 2015. As of 5 May 2024, there was 1 ex director - Zachary C.. There were no ex secretaries.

Moore Business Management Limited Address / Contact

Office Address Oaklands House
Office Address2 Dereham Way
Town Runcorn
Post code WA7 1XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09505711
Date of Incorporation Tue, 24th Mar 2015
Industry Renting and leasing of office machinery and equipment (including computers)
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Nigel G.

Position: Director

Appointed: 24 March 2015

Nigel G.

Position: Secretary

Appointed: 24 March 2015

Zachary C.

Position: Director

Appointed: 19 December 2018

Resigned: 28 November 2019

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Nigel G. This PSC and has 25-50% shares. The second one in the persons with significant control register is Corporate Asset Holdings Ltd that put Southampton, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Nigel G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Nigel G.

Notified on 31 January 2019
Nature of control: 25-50% shares

Corporate Asset Holdings Ltd

Manor Farm Chilworth Old Village, Chilworth, Southampton, SO16 7JP, England

Legal authority Limited Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08967284
Notified on 31 January 2019
Ceased on 20 November 2020
Nature of control: 25-50% shares

Nigel G.

Notified on 6 April 2016
Ceased on 21 December 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand18753918849   
Current Assets13 8403 14453 839 78 62472 96973 06298 260
Debtors13 8223 13753 30071 95678 708   
Net Assets Liabilities7 333-9 6242 4506 5645 063   
Other Debtors13 23850053 05871 65471 432   
Property Plant Equipment407326261524335   
Cash Bank In Hand18       
Net Assets Liabilities Including Pension Asset Liability7 333       
Tangible Fixed Assets407       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve7 233       
Other
Description Principal Activities    77 33077 33077 33077 330
Accrued Liabilities Deferred Income   1 6901 000   
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 000500600 
Accumulated Depreciation Impairment Property Plant Equipment101182247247436   
Amounts Owed To Group Undertakings Participating Interests133699      
Average Number Employees During Period 11     
Bank Overdrafts541 45233 003     
Corporation Tax Payable1 83725      
Creditors6 83313 03251 60065 93474 76382 68791 40899 890
Deferred Tax Asset Debtors5302 272      
Fixed Assets    335269  
Increase From Depreciation Charge For Year Property Plant Equipment  65 189   
Net Current Assets Liabilities7 007-9 8882 2396 0404 728   
Other Creditors1 3701 600 41 42840 381   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment -81      
Other Taxation Social Security Payable3 4398 484      
Property Plant Equipment Gross Cost508508508771771   
Provisions For Liabilities Balance Sheet Subtotal816250     
Taxation Social Security Payable 8 48412 82117 12331 497   
Total Assets    78 95973 23873 06298 260
Total Assets Less Current Liabilities7 414-9 5622 5006 5645 063   
Total Liabilities    78 95973 23873 06298 260
Trade Creditors Trade Payables 7721 8175 6931 951   
Trade Debtors Trade Receivables543652423027 276   
Amount Specific Advance Or Credit Directors 2 272-1 325     
Amount Specific Advance Or Credit Made In Period Directors  3 852     
Amount Specific Advance Or Credit Repaid In Period Directors  -7 449     
Advances Credits Directors530       
Advances Credits Made In Period Directors1 388       
Advances Credits Repaid In Period Directors858       
Capital Employed7 333       
Creditors Due Within One Year6 833       
Number Shares Allotted100       
Par Value Share1       
Provisions For Liabilities Charges81       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions508       
Tangible Fixed Assets Cost Or Valuation508       
Tangible Fixed Assets Depreciation101       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals-101       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, January 2024
Free Download (4 pages)

Company search