Moore Repairs Limited NORTHWICH


Founded in 2003, Moore Repairs, classified under reg no. 04703778 is an active company. Currently registered at Ingleside CW8 4BJ, Northwich the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Shirley M. and Norman M.. In addition one secretary - Shirley M. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Moore Repairs Limited Address / Contact

Office Address Ingleside
Office Address2 115 Moss Road
Town Northwich
Post code CW8 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04703778
Date of Incorporation Wed, 19th Mar 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 21 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 Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Shirley M.

Position: Director

Appointed: 15 October 2018

Norman M.

Position: Director

Appointed: 20 March 2003

Shirley M.

Position: Secretary

Appointed: 20 March 2003

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2003

Resigned: 20 March 2003

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 19 March 2003

Resigned: 20 March 2003

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Norman M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Shirley M. This PSC owns 25-50% shares and has 25-50% voting rights.

Norman M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Shirley M.

Notified on 15 October 2018
Nature of control: 25-50% voting rights
25-50% 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 Hand3 3017 7551897 5142 98712 70332 27219 289
Net Assets Liabilities-20 139-37 663-30 096-14 437-11 577-7 6446 472842 003
Property Plant Equipment43534827822217814211491
Other
Accrued Liabilities120120      
Accumulated Amortisation Impairment Intangible Assets6 6007 2007 8008 4009 0009 60010 20010 800
Accumulated Depreciation Impairment Property Plant Equipment1 5811 6681 7381 7941 8381 8741 9021 925
Additions Other Than Through Business Combinations Investment Property Fair Value Model 90 04139 750135 235126 173 77 9141 253 767
Bank Borrowings164 250254 291      
Creditors29 275254 291254 291295 038132 750233 960335 250734 824
Fixed Assets170 085235 795274 875273 087398 616298 230375 5161 580 965
Increase From Amortisation Charge For Year Intangible Assets 600600600600600600600
Increase From Depreciation Charge For Year Property Plant Equipment 87705644362823
Intangible Assets5 4004 8004 2003 6003 0002 4001 8001 200
Intangible Assets Gross Cost12 00012 00012 00012 00012 00012 00012 000 
Investment Property164 250230 647270 397269 265395 438295 688373 6021 579 674
Investment Property Fair Value Model164 250230 647170 647269 265395 438295 688373 6021 579 674
Loans From Directors26 80126 801      
Net Current Assets Liabilities-25 974-19 167-205 221-287 524-277 443-71 914-33 794-4 138
Other Disposals Investment Property Fair Value Model 23 644      
Property Plant Equipment Gross Cost2 0162 0162 0162 0162 0162 0162 016 
Taxation Social Security Payable2 353       
Total Assets Less Current Liabilities144 111216 628-30 096-14 437121 173226 316341 7221 576 827
Trade Creditors Trade Payables12      
Average Number Employees During Period 1222222
Disposals Investment Property Fair Value Model   36 617 99 750 47 695
Profit Loss  7 567     
Other Remaining Borrowings    132 750233 960335 250734 824

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On July 28, 2023 director's details were changed
filed on: 31st, July 2023
Free Download (2 pages)

Company search