Moore Steel Developments Limited PETERBOROUGH


Founded in 2006, Moore Steel Developments, classified under reg no. 05828354 is an active company. Currently registered at Unit 3 Station Road PE6 0QE, Peterborough the company has been in the business for eighteen years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2023. Since 18th July 2007 Moore Steel Developments Limited is no longer carrying the name N Class Structures.

The firm has one director. Damien M., appointed on 1 March 2009. There are currently no secretaries appointed. 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 Steel Developments Limited Address / Contact

Office Address Unit 3 Station Road
Office Address2 Thorney
Town Peterborough
Post code PE6 0QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05828354
Date of Incorporation Thu, 25th May 2006
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 31st May
Company age 18 years old
Account next due date Fri, 28th Feb 2025 (284 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Damien M.

Position: Director

Appointed: 01 March 2009

Malcolm L.

Position: Director

Appointed: 10 May 2021

Resigned: 31 August 2022

William M.

Position: Director

Appointed: 18 August 2014

Resigned: 04 September 2020

Andrew M.

Position: Secretary

Appointed: 08 January 2010

Resigned: 31 December 2011

Katie U.

Position: Director

Appointed: 01 March 2009

Resigned: 31 December 2010

Andrew M.

Position: Director

Appointed: 25 May 2006

Resigned: 10 March 2009

Paul A.

Position: Secretary

Appointed: 25 May 2006

Resigned: 08 January 2010

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Damien M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Damien M.

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

Company previous names

N Class Structures July 18, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312021-05-312022-05-312023-05-31
Net Worth33 2885 392   
Balance Sheet
Cash Bank On Hand  8 87326 0735 885
Current Assets436 621381 42482 89390 55943 145
Debtors430 560307 71474 02053 68637 260
Net Assets Liabilities  -199 469-112 492-202 232
Other Debtors  11 81118 26615 559
Property Plant Equipment  31 46824 9626 631
Total Inventories   10 800 
Cash Bank In Hand6 0618 710   
Net Assets Liabilities Including Pension Asset Liability33 2885 392   
Stocks Inventory 65 000   
Tangible Fixed Assets73 01167 408   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve33 1885 292   
Shareholder Funds33 2885 392   
Other
Version Production Software   2 022 
Accumulated Depreciation Impairment Property Plant Equipment  63 37168 78027 464
Additions Other Than Through Business Combinations Property Plant Equipment   1 277800
Average Number Employees During Period  12116
Bank Borrowings  40 83330 83328 167
Bank Borrowings Overdrafts  9 16710 000 
Bank Overdrafts   10 0004 483
Creditors  269 118197 180222 581
Finance Lease Liabilities Present Value Total  6 4073 331 
Fixed Assets73 01167 408 24 9626 631
Increase From Depreciation Charge For Year Property Plant Equipment   6 8681 551
Net Current Assets Liabilities-25 899-57 229-186 225-106 621-179 436
Other Creditors  43 16115 10519 349
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 45942 867
Other Disposals Property Plant Equipment   2 37460 447
Property Plant Equipment Gross Cost  94 83993 74234 095
Provisions For Liabilities Balance Sheet Subtotal    1 260
Taxation Social Security Payable  143 46156 42364 818
Total Assets Less Current Liabilities47 11210 179-154 757-81 659-172 805
Trade Creditors Trade Payables  66 922112 321133 931
Trade Debtors Trade Receivables  62 20935 42021 701
Creditors Due After One Year13 8244 787   
Creditors Due Within One Year462 520438 653   
Number Shares Allotted 100   
Par Value Share 1   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Additions 15 290   
Tangible Fixed Assets Cost Or Valuation131 305128 790   
Tangible Fixed Assets Depreciation58 29461 382   
Tangible Fixed Assets Depreciation Charged In Period 16 171   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 083   
Tangible Fixed Assets Disposals 17 805   
Amount Specific Advance Or Credit Directors2 76941 774   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st May 2023
filed on: 30th, October 2023
Free Download (7 pages)

Company search

Advertisements