Moorgate Limited RISLEY WARRINGTON


Moorgate started in year 1990 as Private Limited Company with registration number 02526321. The Moorgate company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Risley Warrington at 2 Cedar Court. Postal code: WA3 6BT.

At the moment there are 2 directors in the the firm, namely James H. and Gillian H.. In addition one secretary - James H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Phyllis B. who worked with the the firm until 24 December 2001.

Moorgate Limited Address / Contact

Office Address 2 Cedar Court
Office Address2 Taylor Business Park
Town Risley Warrington
Post code WA3 6BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02526321
Date of Incorporation Mon, 30th Jul 1990
Industry Other information technology service activities
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

James H.

Position: Director

Appointed: 01 January 2004

James H.

Position: Secretary

Appointed: 24 December 2001

Gillian H.

Position: Director

Appointed: 30 July 1992

Gordon B.

Position: Director

Appointed: 01 May 1993

Resigned: 19 September 2000

Phyllis B.

Position: Secretary

Appointed: 30 July 1992

Resigned: 24 December 2001

Deborah C.

Position: Director

Appointed: 30 July 1992

Resigned: 01 May 1993

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is James H. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Gillian H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Gillian H., who also fulfils 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.

James H.

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

Gillian H.

Notified on 2 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gillian H.

Notified on 1 July 2016
Ceased on 2 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-10-312021-10-312022-10-31
Net Worth11 94017 824      
Balance Sheet
Cash Bank On Hand 7 1605 8294 4399 632   
Current Assets378 331344 066300 706324 567292 88499 289185 770164 959
Debtors244 802252 346210 608235 340195 850   
Net Assets Liabilities 17 82418 86433 20742 1228 00918 06928 398
Other Debtors 95 942118 447     
Property Plant Equipment 33 63529 94327 33923 623   
Total Inventories 84 56084 26984 78887 402   
Cash Bank In Hand 7 160      
Net Assets Liabilities Including Pension Asset Liability11 94017 824      
Stocks Inventory133 52984 560      
Tangible Fixed Assets8 96133 635      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve10 94016 824      
Shareholder Funds11 94017 824      
Other
Accrued Liabilities  7 56224 51323 070   
Accrued Liabilities Not Expressed Within Creditors Subtotal    -23 070-551-7 156-127
Accumulated Depreciation Impairment Property Plant Equipment 218 594222 286225 827220 607   
Additions Other Than Through Business Combinations Property Plant Equipment   937    
Average Number Employees During Period 10875554
Bank Overdrafts 100 32343 33543 30438 616   
Creditors 50 488127 80593 41950 927103 25299 20862 622
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -8 105   
Disposals Property Plant Equipment    -8 936   
Finished Goods Goods For Resale 84 56084 26984 78887 402   
Fixed Assets8 96133 635  23 62319 89320 45118 363
Increase From Depreciation Charge For Year Property Plant Equipment  3 6923 5412 885   
Net Current Assets Liabilities66 58034 677116 72699 28769 42691 919103 98272 784
Number Shares Issued Fully Paid  1 0001 0001 000   
Other Creditors 25 1087 562     
Other Remaining Borrowings 50 488127 80593 41950 927   
Par Value Share 1 11   
Prepayments  118 447116 731104 782   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    104 782121 324139 150138 625
Property Plant Equipment Gross Cost 252 229252 229253 166244 230   
Taxation Social Security Payable 24 52830 26314 17612 958   
Total Assets Less Current Liabilities75 54168 312146 669126 626116 119111 812124 43391 147
Total Borrowings 50 488127 80593 41950 927   
Trade Creditors Trade Payables 159 43085 864124 555114 388   
Trade Debtors Trade Receivables 156 40492 161118 60991 068   
Company Contributions To Money Purchase Plans Directors    900   
Director Remuneration  111 93747 14244 972   
Creditors Due After One Year63 60150 488      
Creditors Due Within One Year311 751309 389      
Number Shares Allotted 1 000      
Share Capital Allotted Called Up Paid1 0001 000      
Tangible Fixed Assets Additions 28 914      
Tangible Fixed Assets Cost Or Valuation223 313252 227      
Tangible Fixed Assets Depreciation214 352218 592      
Tangible Fixed Assets Depreciation Charged In Period 4 240      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st October 2022
filed on: 4th, May 2023
Free Download (6 pages)

Company search

Advertisements