Mosscliff Power 8 Limited DUNMOW


Mosscliff Power 8 started in year 2014 as Private Limited Company with registration number 09234603. The Mosscliff Power 8 company has been functioning successfully for ten years now and its status is active. The firm's office is based in Dunmow at Stevens Farm Stevens Lane. Postal code: CM6 3NJ.

The company has one director. Andrew M., appointed on 25 September 2014. There are currently no secretaries appointed. As of 21 September 2024, there was 1 ex director - David W.. There were no ex secretaries.

Mosscliff Power 8 Limited Address / Contact

Office Address Stevens Farm Stevens Lane
Office Address2 Felsted
Town Dunmow
Post code CM6 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09234603
Date of Incorporation Thu, 25th Sep 2014
Industry Production of electricity
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Andrew M.

Position: Director

Appointed: 25 September 2014

David W.

Position: Director

Appointed: 25 September 2014

Resigned: 20 May 2017

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Barbara M. This PSC and has 75,01-100% shares. The second one in the PSC register is Andrew M. This PSC owns 25-50% shares. The third one is David W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Barbara M.

Notified on 12 May 2017
Nature of control: 75,01-100% shares

Andrew M.

Notified on 6 April 2016
Nature of control: 25-50% shares

David W.

Notified on 6 April 2016
Ceased on 12 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7281 28613 9892 43331 28562 429103 966
Current Assets5 6308 99719 97940 148104 101108 907147 005
Debtors4 9027 7115 10837 71572 81646 47843 039
Net Assets Liabilities-23 511-15 459-4 0328 57271 49987 71795 487
Other Debtors  5 10837 71572 8169 4785 811
Property Plant Equipment237 177186 150177 689169 227160 766152 305 
Other
Amount Specific Advance Or Credit Directors  105 018109 309118 354128 122138 568
Amount Specific Advance Or Credit Made In Period Directors   4 2919 0459 768100
Amount Specific Advance Or Credit Repaid In Period Directors     9 76810 546
Accumulated Depreciation Impairment Property Plant Equipment20 62425 38433 84542 30750 76859 22967 690
Average Number Employees During Period   1111
Creditors182 396210 606201 700197 894175 587152 019167 452
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 0002 0002 0008 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 7608 4618 4628 4618 4618 461
Net Current Assets Liabilities-78 292-201 609-181 721-157 746-71 486-43 112-20 447
Other Creditors  191 476188 801175 393151 345163 250
Other Taxation Social Security Payable  10 2249 0931946744 202
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  882115   
Property Plant Equipment Gross Cost257 801211 534211 534211 534211 534211 534 
Provisions For Liabilities Balance Sheet Subtotal   2 90917 78121 47627 910
Total Additions Including From Business Combinations Property Plant Equipment -46 267     
Total Assets Less Current Liabilities158 885-15 459-4 03211 48189 280109 193123 397
Trade Debtors Trade Receivables     37 00037 228

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates August 3, 2024
filed on: 9th, August 2024
Free Download (4 pages)

Company search

Advertisements