Moorepay Compliance Limited BRISTOL


Founded in 1995, Moorepay Compliance, classified under reg no. 03056267 is an active company. Currently registered at 740 Waterside Drive Aztec West BS32 4UF, Bristol the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30. Since 2013/09/25 Moorepay Compliance Limited is no longer carrying the name First Business Support.

Currently there are 3 directors in the the firm, namely Anthony V., Alan K. and John P.. In addition one secretary - Chris F. - is with the company. Currently 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.

Moorepay Compliance Limited Address / Contact

Office Address 740 Waterside Drive Aztec West
Office Address2 Almondsbury
Town Bristol
Post code BS32 4UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03056267
Date of Incorporation Mon, 15th May 1995
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Anthony V.

Position: Director

Appointed: 28 April 2023

Chris F.

Position: Secretary

Appointed: 16 August 2021

Alan K.

Position: Director

Appointed: 29 June 2019

John P.

Position: Director

Appointed: 18 July 2018

Helen C.

Position: Secretary

Appointed: 19 April 2021

Resigned: 16 August 2021

Elizabeth L.

Position: Secretary

Appointed: 01 February 2018

Resigned: 19 April 2021

Nicholas W.

Position: Director

Appointed: 19 December 2017

Resigned: 28 June 2019

Jonathan L.

Position: Director

Appointed: 19 December 2017

Resigned: 09 July 2018

Andrew M.

Position: Director

Appointed: 31 October 2017

Resigned: 01 February 2018

Malcolm B.

Position: Secretary

Appointed: 01 May 2016

Resigned: 01 February 2018

Stuart R.

Position: Director

Appointed: 01 April 2015

Resigned: 01 February 2018

Daniel S.

Position: Secretary

Appointed: 09 September 2013

Resigned: 01 May 2016

Adel A.

Position: Director

Appointed: 22 December 2011

Resigned: 19 December 2017

John S.

Position: Director

Appointed: 11 May 2007

Resigned: 20 April 2015

John R.

Position: Secretary

Appointed: 11 May 2007

Resigned: 09 September 2013

Christopher S.

Position: Director

Appointed: 11 May 2007

Resigned: 22 December 2011

Marie L.

Position: Director

Appointed: 01 June 2005

Resigned: 19 April 2007

Stephen W.

Position: Director

Appointed: 01 June 2005

Resigned: 08 December 2006

Margaret N.

Position: Director

Appointed: 24 September 2003

Resigned: 11 May 2007

Andrew M.

Position: Secretary

Appointed: 01 May 2001

Resigned: 11 May 2007

Andrew M.

Position: Director

Appointed: 20 October 2000

Resigned: 11 May 2007

Paul C.

Position: Director

Appointed: 04 April 2000

Resigned: 21 December 2001

John M.

Position: Director

Appointed: 05 July 1995

Resigned: 11 May 2007

Yvonne M.

Position: Secretary

Appointed: 05 July 1995

Resigned: 01 May 2001

Yvonne M.

Position: Director

Appointed: 05 July 1995

Resigned: 11 May 2007

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 15 May 1995

Resigned: 05 July 1995

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 15 May 1995

Resigned: 05 July 1995

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Moorepay Limited from Bristol, England. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Moorepay Limited

740 Waterside Drive Aztec West, Almondsbury, Bristol, BS32 4UF, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Uk Companies House
Registration number 00891686
Notified on 15 May 2017
Nature of control: 75,01-100% shares

Company previous names

First Business Support September 25, 2013
The Malley Organisation May 14, 2007
Freeway Services July 5, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-30
Balance Sheet
Cash Bank On Hand3 495 9151 593 6474 1391 121 391
Current Assets4 768 0013 558 7113 330 8433 119 786
Debtors1 272 0861 965 0643 326 7041 998 395
Other Debtors1 040 173818 5961 019 349894 529
Property Plant Equipment279168  
Other
Accumulated Amortisation Impairment Intangible Assets1 433 5521 433 5521 433 552 
Accumulated Depreciation Impairment Property Plant Equipment165 8997 213  
Amounts Owed By Related Parties 893 8272 115 957765 014
Amounts Owed To Group Undertakings1 321 945   
Average Number Employees During Period   41
Creditors1 730 525512 604429 741541 484
Deferred Tax Asset Debtors76 35177 197116 144213 233
Future Minimum Lease Payments Under Non-cancellable Operating Leases 4 808  
Increase From Depreciation Charge For Year Property Plant Equipment 11118 
Intangible Assets Gross Cost1 433 5521 433 5521 433 552 
Net Current Assets Liabilities3 037 4763 046 1072 901 1022 578 302
Number Shares Issued Fully Paid 2 000 000  
Other Creditors236 233443 504377 616441 154
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 158 7977 231 
Other Disposals Property Plant Equipment 158 7977 381 
Other Taxation Social Security Payable170 49165 96552 125100 330
Par Value Share 1  
Property Plant Equipment Gross Cost166 1787 381  
Total Assets Less Current Liabilities3 037 7553 046 2752 901 102 
Trade Creditors Trade Payables1 8563 135  
Trade Debtors Trade Receivables155 562175 44475 254125 619

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/04/30
filed on: 3rd, February 2024
Free Download (22 pages)

Company search