Moorpark Limited PARK, SUNDERLAND


Founded in 1994, Moorpark, classified under reg no. 02908244 is an active company. Currently registered at Avalon House, St Catherine's SR5 3XJ, Park, Sunderland the company has been in the business for 30 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely George J., Amanda H.. Of them, Amanda H. has been with the company the longest, being appointed on 22 October 2019 and George J. has been with the company for the least time - from 28 September 2021. At present 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.

Moorpark Limited Address / Contact

Office Address Avalon House, St Catherine's
Office Address2 Court, Sunderland Enterprise
Town Park, Sunderland
Post code SR5 3XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908244
Date of Incorporation Mon, 14th Mar 1994
Industry Dormant Company
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

George J.

Position: Director

Appointed: 28 September 2021

Amanda H.

Position: Director

Appointed: 22 October 2019

Andrew B.

Position: Director

Appointed: 29 April 2016

Resigned: 28 September 2021

Alan H.

Position: Director

Appointed: 21 October 2014

Resigned: 19 April 2016

Helen M.

Position: Director

Appointed: 21 October 2014

Resigned: 22 October 2019

Andrew C.

Position: Director

Appointed: 21 October 2014

Resigned: 29 July 2016

Mary P.

Position: Director

Appointed: 30 March 2011

Resigned: 21 October 2014

David H.

Position: Director

Appointed: 20 May 2003

Resigned: 14 February 2006

Robert H.

Position: Director

Appointed: 20 May 2003

Resigned: 25 May 2012

William M.

Position: Director

Appointed: 18 October 1999

Resigned: 09 June 2003

Graham H.

Position: Director

Appointed: 27 April 1994

Resigned: 21 October 2014

Lekhraj C.

Position: Director

Appointed: 27 April 1994

Resigned: 09 May 1997

Cedric M.

Position: Director

Appointed: 27 April 1994

Resigned: 18 October 1999

Ian G.

Position: Director

Appointed: 27 April 1994

Resigned: 30 March 2011

Graham H.

Position: Secretary

Appointed: 27 April 1994

Resigned: 21 October 2014

Maurice F.

Position: Director

Appointed: 27 April 1994

Resigned: 01 March 2002

Georgina H.

Position: Director

Appointed: 05 April 1994

Resigned: 28 April 1994

Norman H.

Position: Secretary

Appointed: 05 April 1994

Resigned: 28 April 1994

Norman H.

Position: Director

Appointed: 05 April 1994

Resigned: 28 April 1994

Anne W.

Position: Secretary

Appointed: 25 March 1994

Resigned: 05 April 1994

Robert W.

Position: Director

Appointed: 25 March 1994

Resigned: 05 April 1994

Anne W.

Position: Director

Appointed: 25 March 1994

Resigned: 05 April 1994

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 14 March 1994

Resigned: 25 March 1994

Irene H.

Position: Nominee Secretary

Appointed: 14 March 1994

Resigned: 25 March 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we found, there is George J. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Amanda H. This PSC and has 25-50% voting rights. The third one is Andrew B., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

George J.

Notified on 31 December 2023
Nature of control: significiant influence or control

Amanda H.

Notified on 22 October 2019
Nature of control: 25-50% voting rights

Andrew B.

Notified on 6 April 2016
Ceased on 28 September 2021
Nature of control: 25-50% voting rights

Helen M.

Notified on 6 April 2016
Ceased on 22 October 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 16th, January 2024
Free Download (9 pages)

Company search

Advertisements