Moss Switchgear Services Limited BUXTON


Moss Switchgear Services started in year 1996 as Private Limited Company with registration number 03281304. The Moss Switchgear Services company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Buxton at 12-13 Tongue Lane Industrial Estate. Postal code: SK17 7LF.

Currently there are 2 directors in the the company, namely David S. and Michael C.. In addition one secretary - Clare B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Moss Switchgear Services Limited Address / Contact

Office Address 12-13 Tongue Lane Industrial Estate
Town Buxton
Post code SK17 7LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03281304
Date of Incorporation Wed, 20th Nov 1996
Industry Manufacture of electricity distribution and control apparatus
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Clare B.

Position: Secretary

Appointed: 08 February 2021

David S.

Position: Director

Appointed: 29 January 2021

Michael C.

Position: Director

Appointed: 29 January 2021

Michael P.

Position: Director

Appointed: 01 February 2021

Resigned: 30 December 2022

Neil B.

Position: Director

Appointed: 29 January 2021

Resigned: 24 April 2023

Anna T.

Position: Secretary

Appointed: 01 April 2005

Resigned: 29 January 2021

Michael P.

Position: Secretary

Appointed: 13 November 2002

Resigned: 01 April 2005

Michael P.

Position: Director

Appointed: 20 November 1996

Resigned: 29 January 2021

Michael A.

Position: Director

Appointed: 20 November 1996

Resigned: 24 July 2006

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1996

Resigned: 20 November 1996

Elizabeth P.

Position: Secretary

Appointed: 20 November 1996

Resigned: 13 November 2002

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we established, there is Tarka Controls Limited from Buxton, England. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Michael P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tarka Controls Limited

Unit 12 Tongue Lane Industrial Estate, Buxton, SK17 7LF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 29 January 2021
Nature of control: 75,01-100% shares

Michael P.

Notified on 6 April 2016
Ceased on 29 January 2021
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 2021-01-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand238 824329 564254 081
Debtors37 32172 11966 821
Other Debtors11 1737 07220
Property Plant Equipment3 7582 9812 253
Other
Accumulated Depreciation Impairment Property Plant Equipment17 77818 55518 762
Amounts Owed To Group Undertakings 20 72414 106
Average Number Employees During Period111
Current Tax For Period16 612  
Group Tax Relief Received Paid -20 724-14 106
Increase From Depreciation Charge For Year Property Plant Equipment 777665
Net Current Assets Liabilities 318 617258 371
Other Creditors1 56735 45730 577
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  458
Other Disposals Property Plant Equipment  521
Other Taxation Social Security Payable30 13013 22615 988
Property Plant Equipment Gross Cost21 53621 53621 015
Total Assets Less Current Liabilities 321 598260 624
Total Current Tax Expense Credit16 61220 724 
Trade Creditors Trade Payables13 76913 6591 860
Trade Debtors Trade Receivables26 14865 04766 801

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 31st, March 2023
Free Download (9 pages)

Company search