Moore By Design Limited WALTON-ON-THAMES


Moore By Design started in year 1980 as Private Limited Company with registration number 01519821. The Moore By Design company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Walton-on-thames at The Hersham Centre Hersham Green. Postal code: KT12 4HL. Since Fri, 31st Oct 1997 Moore By Design Limited is no longer carrying the name Abk Distributors.

The firm has 3 directors, namely Jana M., Mark B. and David M.. Of them, David M. has been with the company the longest, being appointed on 25 November 1997 and Jana M. has been with the company for the least time - from 1 October 2017. At present 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 By Design Limited Address / Contact

Office Address The Hersham Centre Hersham Green
Office Address2 Hersham
Town Walton-on-thames
Post code KT12 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01519821
Date of Incorporation Wed, 1st Oct 1980
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Jana M.

Position: Director

Appointed: 01 October 2017

Mark B.

Position: Director

Appointed: 01 July 2014

David M.

Position: Director

Appointed: 25 November 1997

Maurice M.

Position: Director

Resigned: 08 February 2022

Peter M.

Position: Director

Appointed: 04 January 2000

Resigned: 01 July 2014

David M.

Position: Secretary

Appointed: 02 December 1996

Resigned: 02 December 1996

Margaret M.

Position: Director

Appointed: 31 December 1990

Resigned: 02 December 1996

Maurice M.

Position: Secretary

Appointed: 31 December 1990

Resigned: 02 December 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is David M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Mark B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Maurice M., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

David M.

Notified on 1 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark B.

Notified on 1 December 2016
Ceased on 5 January 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Maurice M.

Notified on 1 December 2016
Ceased on 5 January 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Abk Distributors October 31, 1997
Mordor December 11, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 8091 9384 9991 0801 7731 863      
Balance Sheet
Cash Bank On Hand     49 94661 96810 67518 638117 107141 33555 796
Current Assets626 116788 415985 8301 458 6061 366 6881 038 995734 493906 073913 0831 187 3101 098 933900 726
Debtors467 745663 704841 5861 336 8081 898 3061 097 103644 782852 573858 7231 040 117941 719834 648
Net Assets Liabilities       64 94496 224183 492295 821258 492
Other Debtors     992 388611 215843 361806 7721 019 730918 491676 241
Property Plant Equipment     7 9495 9613 7104 0763 9673 227 
Total Inventories     36 61927 74342 82535 72230 08615 87910 282
Cash Bank In Hand31 81139 04253 51926 81250 023       
Net Assets Liabilities Including Pension Asset Liability5 8091 9384 9991 0801 7731 863      
Stocks Inventory126 56085 66990 72594 98617 190       
Tangible Fixed Assets19 81014 40012 69813 38612 503       
Reserves/Capital
Called Up Share Capital1 0201 0201 0201 0201 020       
Profit Loss Account Reserve4 7899183 97960753       
Shareholder Funds5 8091 9384 9991 0801 7731 863      
Other
Accumulated Depreciation Impairment Property Plant Equipment     50 87555 18958 04459 24961 58963 35465 165
Average Number Employees During Period     4444444
Bank Borrowings Overdrafts     8 507 86 553106 33944 16734 48724 841
Creditors     1 264 754791 465930 928952 87344 16734 48724 841
Fixed Assets19 81014 40012 69813 38612 50382 94990 96189 799144 369193 047268 570231 464
Increase From Depreciation Charge For Year Property Plant Equipment      4 3142 8551 2052 3401 7651 811
Investments Fixed Assets     75 00085 00086 089140 293189 080265 343227 663
Net Current Assets Liabilities22 0674 444-7 522-12 3061 280 5971 040 320-56 972-24 855-39 79043 88483 69059 429
Other Creditors     1 126 324634 301736 581684 851870 437838 390651 259
Other Investments Other Than Loans     75 00085 00086 089140 293189 080265 34367 217
Other Taxation Social Security Payable     45 53249 81649 39055 63160 15583 958109 254
Property Plant Equipment Gross Cost     58 82461 15061 75463 32565 55666 58168 966
Provisions For Liabilities Balance Sheet Subtotal        8 3559 27221 9527 560
Total Additions Including From Business Combinations Property Plant Equipment      2 3266041 5712 2311 0252 385
Total Assets Less Current Liabilities41 87718 8445 1761 0801 293 1001 123 26933 98964 944104 579236 931352 260290 893
Trade Creditors Trade Payables     84 391107 34858 404106 052207 00182 89570 784
Trade Debtors Trade Receivables     104 71533 5679 21251 95120 38723 228158 407
Accruals Deferred Income    1 291 3271 121 406      
Creditors Due After One Year35 68716 628          
Creditors Due Within One Year604 049783 971993 3521 470 9121 976 2497 275      
Number Shares Allotted 10          
Par Value Share 1          
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    7 7878 600      
Provisions For Liabilities Charges381278177         
Share Capital Allotted Called Up Paid1010          
Tangible Fixed Assets Additions 1 6095 7955 7204 620       
Tangible Fixed Assets Cost Or Valuation67 85669 46575 26080 98085 600       
Tangible Fixed Assets Depreciation48 04655 06562 56267 59473 097       
Tangible Fixed Assets Depreciation Charged In Period 7 0197 4975 0325 503       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, September 2023
Free Download (12 pages)

Company search

Advertisements