Moortek Associates Limited TAUNTON


Founded in 2016, Moortek Associates, classified under reg no. 10122651 is an active company. Currently registered at Calyx House TA1 3DU, Taunton the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely James B., Tracey C. and Richard C.. Of them, Richard C. has been with the company the longest, being appointed on 7 October 2016 and James B. and Tracey C. have been with the company for the least time - from 1 July 2021. As of 6 May 2024, there were 2 ex directors - Richard C., Gerald C. and others listed below. There were no ex secretaries.

Moortek Associates Limited Address / Contact

Office Address Calyx House
Office Address2 South Road
Town Taunton
Post code TA1 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10122651
Date of Incorporation Wed, 13th Apr 2016
Industry Repair of computers and peripheral equipment
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

James B.

Position: Director

Appointed: 01 July 2021

Tracey C.

Position: Director

Appointed: 01 July 2021

Richard C.

Position: Director

Appointed: 07 October 2016

Richard C.

Position: Director

Appointed: 19 April 2016

Resigned: 05 August 2016

Gerald C.

Position: Director

Appointed: 13 April 2016

Resigned: 02 July 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Richard C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gerald C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Richard C.

Notified on 10 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gerald C.

Notified on 13 April 2016
Ceased on 10 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5010 03855855 17965 757
Current Assets85010 88818 04571 12693 522
Debtors80085017 4871 6478 113
Net Assets Liabilities1247 11115 39218 48618 235
Property Plant Equipment   13 72817 076
Total Inventories   14 30019 652
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 3865 862
Additions Other Than Through Business Combinations Property Plant Equipment   16 1146 824
Average Number Employees During Period21133
Creditors7263 7772 65321 25015 845
Financial Commitments Other Than Capital Commitments25 00015 0005 833  
Increase From Depreciation Charge For Year Property Plant Equipment   2 3863 476
Net Current Assets Liabilities  15 39226 00817 004
Property Plant Equipment Gross Cost   16 11422 938
Total Assets Less Current Liabilities  15 39239 73634 080
Amount Specific Advance Or Credit Directors  17 351  
Amount Specific Advance Or Credit Made In Period Directors   38 702594
Amount Specific Advance Or Credit Repaid In Period Directors   -56 053-594

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, August 2023
Free Download (9 pages)

Company search