Moorpoint Limited BRISTOL


Founded in 1993, Moorpoint, classified under reg no. 02861081 is an active company. Currently registered at Clifton Arcade, Boyces Avenue, Clifton, Bristol BS8 4AA, Bristol the company has been in the business for thirty one years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

At present there are 3 directors in the the company, namely John M., David B. and Brian W.. In addition one secretary - David B. - is with the firm. As of 17 May 2024, there was 1 ex director - Stephen R.. There were no ex secretaries.

Moorpoint Limited Address / Contact

Office Address Clifton Arcade, Boyces Avenue, Clifton, Bristol
Office Address2 Boyces Avenue
Town Bristol
Post code BS8 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02861081
Date of Incorporation Mon, 11th Oct 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

John M.

Position: Director

Appointed: 25 November 1993

David B.

Position: Secretary

Appointed: 21 October 1993

David B.

Position: Director

Appointed: 18 October 1993

Brian W.

Position: Director

Appointed: 18 October 1993

Stephen R.

Position: Director

Appointed: 18 October 1993

Resigned: 25 November 1993

Diana R.

Position: Nominee Director

Appointed: 11 October 1993

Resigned: 18 October 1993

Jennifer H.

Position: Nominee Secretary

Appointed: 11 October 1993

Resigned: 18 October 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is John M. This PSC and has 25-50% shares. Another entity in the PSC register is David B. This PSC owns 25-50% shares. The third one is Brian W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

John M.

Notified on 7 April 2016
Nature of control: 25-50% shares

David B.

Notified on 7 April 2016
Nature of control: 25-50% shares

Brian W.

Notified on 7 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth2 741 5433 253 5803 755 175      
Balance Sheet
Current Assets1 606 4741 243 4161 148 5171 371 3501 298 0461 326 5661 354 5471 365 3891 275 158
Net Assets Liabilities  911 399526 453625 593715 122896 7161 002 6591 088 600
Cash Bank In Hand23 806159 685334 440      
Debtors1 582 6681 083 731814 077      
Net Assets Liabilities Including Pension Asset Liability2 741 5433 253 5803 755 175      
Tangible Fixed Assets4 228 5184 227 6384 601 979      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve232 735744 772832 491      
Shareholder Funds2 741 5433 253 5803 755 175      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  7 21713 1515 4076 3788 7323 2947 259
Average Number Employees During Period        3
Creditors  149 570106 33797 780127 370147 152232 753170 463
Fixed Assets4 228 5264 227 6464 601 987478 508478 229478 026477 874493 098499 119
Net Current Assets Liabilities1 557 491970 876999 7471 270 5911 202 4921 207 1431 319 7681 241 2541 209 846
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 7 3868005 5782 2263 745112 373108 618105 151
Total Assets Less Current Liabilities5 786 0175 203 6305 601 7341 749 0991 680 7211 685 1691 797 6421 734 3521 708 965
Accruals Deferred Income 5 1087 217      
Creditors Due After One Year3 011 6671 907 1001 799 410      
Creditors Due Within One Year48 983267 432149 570      
Investments Fixed Assets888      
Number Shares Allotted 100100      
Other Debtors Due After One Year 1 069 860810 000      
Par Value Share 11      
Provisions For Liabilities Charges32 80737 84239 932      
Revaluation Reserve2 508 7082 508 7082 922 584      
Secured Debts3 011 6671 907 1001 799 410      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation4 236 7024 236 7024 611 702      
Tangible Fixed Assets Depreciation8 1849 0649 723      
Tangible Fixed Assets Depreciation Charged In Period 880659      
Tangible Fixed Assets Increase Decrease From Revaluations  375 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Micro company financial statements for the year ending on November 30, 2022
filed on: 8th, August 2023
Free Download (3 pages)

Company search

Advertisements