Moorepay Group Limited BRISTOL


Founded in 1972, Moorepay Group, classified under reg no. 01072009 is an active company. Currently registered at 740 Waterside Drive Aztec West BS32 4UF, Bristol the company has been in the business for 52 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 2 directors in the the company, namely Alan K. and John P.. In addition one secretary - Chris F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Moorepay Group 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 01072009
Date of Incorporation Thu, 14th Sep 1972
Industry Activities of head offices
End of financial Year 30th April
Company age 52 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

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 R.

Position: Secretary

Appointed: 03 April 2006

Resigned: 09 September 2013

Carol N.

Position: Secretary

Appointed: 17 November 2004

Resigned: 03 April 2006

Nicholas F.

Position: Secretary

Appointed: 23 January 2004

Resigned: 17 November 2004

John S.

Position: Director

Appointed: 23 January 2004

Resigned: 20 April 2015

Christopher S.

Position: Director

Appointed: 23 January 2004

Resigned: 22 December 2011

Alan L.

Position: Director

Appointed: 23 July 2003

Resigned: 15 October 2004

Andrew G.

Position: Director

Appointed: 28 February 2003

Resigned: 23 January 2004

Derek M.

Position: Director

Appointed: 28 February 2002

Resigned: 23 January 2004

Derek M.

Position: Secretary

Appointed: 28 February 2002

Resigned: 23 January 2004

David L.

Position: Director

Appointed: 21 March 2000

Resigned: 30 June 2000

Timothy S.

Position: Secretary

Appointed: 21 March 2000

Resigned: 28 February 2002

Timothy S.

Position: Director

Appointed: 21 March 2000

Resigned: 28 February 2002

Peter P.

Position: Director

Appointed: 21 March 2000

Resigned: 17 August 2001

Gareth D.

Position: Director

Appointed: 21 March 2000

Resigned: 23 January 2004

Ronald A.

Position: Director

Appointed: 19 September 1993

Resigned: 21 March 2000

Timothy H.

Position: Director

Appointed: 01 January 1992

Resigned: 21 March 2000

Ian M.

Position: Director

Appointed: 19 September 1991

Resigned: 21 March 2000

Alexander N.

Position: Director

Appointed: 19 September 1991

Resigned: 21 March 2000

Anthony F.

Position: Secretary

Appointed: 19 September 1991

Resigned: 21 March 2000

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Zellis Holdings Limited from Bristol, England. The abovementioned PSC is classified as "a company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Rebus Hr Management Limited that entered Hemel Hempstead, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Zellis Holdings Limited

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

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10975623
Notified on 27 March 2018
Nature of control: 75,01-100% shares

Rebus Hr Management Limited

Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 4NW, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 03819950
Notified on 19 September 2016
Ceased on 1 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-30
Balance Sheet
Current Assets103 375103 375 
Debtors103 375103 375103 375
Net Assets Liabilities1 659 6991 659 699 
Other
Amounts Owed By Related Parties 103 375103 375
Fixed Assets1 556 3241 556 324 
Investments Fixed Assets1 556 3241 556 3241 556 324
Net Current Assets Liabilities103 375103 375103 375
Number Shares Issued Fully Paid  1
Par Value Share  1
Total Assets Less Current Liabilities1 659 6991 659 6991 659 699

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Small company accounts for the period up to 2022-04-30
filed on: 10th, January 2023
Free Download (15 pages)

Company search