Moorquest Limited FINCHLEY


Moorquest started in year 1973 as Private Limited Company with registration number 01126282. The Moorquest company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Finchley at 314 Regents Park Road. Postal code: N3 2JX.

At the moment there are 3 directors in the the firm, namely Bernard S., Andrew S. and Toni S.. In addition one secretary - Toni S. - is with the company. As of 10 May 2024, there was 1 ex secretary - Bernard S.. There were no ex directors.

Moorquest Limited Address / Contact

Office Address 314 Regents Park Road
Town Finchley
Post code N3 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01126282
Date of Incorporation Thu, 2nd Aug 1973
Industry Financial intermediation not elsewhere classified
End of financial Year 31st January
Company age 51 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Bernard S.

Position: Director

Resigned:

Andrew S.

Position: Director

Appointed: 29 October 2009

Toni S.

Position: Director

Appointed: 11 July 1991

Toni S.

Position: Secretary

Appointed: 03 July 1991

Bernard S.

Position: Secretary

Appointed: 11 July 1991

Resigned: 03 July 1991

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is B.m.samuels Finance Group Ltd from Finchley, England. This PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

B.M.Samuels Finance Group Ltd

314 Regents Park Road, Finchley, London, N3 2JX, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered England And Wales
Place registered United Kingdom
Registration number 01055337
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand23 08657 80126 064186 64011 7567 7566 597
Current Assets536 913573 131604 392631 868664 599691 943722 830
Debtors513 827515 330578 328445 228652 843684 187716 233
Other Debtors315 613317 116376 058288385 3 519
Other
Accrued Liabilities Deferred Income  118118 3691 744
Amounts Owed By Group Undertakings198 214198 214198 214198 214   
Amounts Owed By Related Parties   198 214198 214198 214198 214
Average Number Employees During Period   3333
Corporation Tax Payable5 7738 3457 4556 4857 3556 4286 740
Creditors6 2519 0888 8988 72810 10610 03812 195
Net Current Assets Liabilities530 662564 043595 494623 140654 493681 905710 635
Number Shares Issued Fully Paid 404040   
Other Creditors4781181182 1252 7513 2413 711
Par Value Share 111   
Prepayments Accrued Income  4 056288   
Trade Debtors Trade Receivables  376 058246 726454 244485 973514 500
Advances Credits Directors      3 711
Amount Specific Advance Or Credit Directors 6251 325    
Amount Specific Advance Or Credit Made In Period Directors 625700    
Profit Loss 33 38131 451    
Total Assets Less Current Liabilities530 662564 043595 494    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st January 2023
filed on: 24th, May 2023
Free Download (6 pages)

Company search

Advertisements