Mosscope Limited ESSEX


Mosscope Limited is a private limited company located at 11 Egerton Gardens, Ilford, Essex IG3 9HP. Its net worth is valued to be roughly 866621 pounds, while the fixed assets that belong to the company total up to 1414838 pounds. Incorporated on 1992-08-06, this 31-year-old company is run by 2 directors and 1 secretary.
Director Lado M., appointed on 14 June 2010. Director Ritu M., appointed on 02 September 2005.
Switching the focus to secretaries, we can mention: Lado M., appointed on 07 September 1992.
The company is categorised as "other letting and operating of own or leased real estate" (SIC code: 68209).
The latest confirmation statement was filed on 2023-06-06 and the deadline for the next filing is 2024-06-20. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Mosscope Limited Address / Contact

Office Address 11 Egerton Gardens
Office Address2 Ilford
Town Essex
Post code IG3 9HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02737952
Date of Incorporation Thu, 6th Aug 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 30th December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Lado M.

Position: Director

Appointed: 14 June 2010

Ritu M.

Position: Director

Appointed: 02 September 2005

Lado M.

Position: Secretary

Appointed: 07 September 1992

Nalin S.

Position: Director

Appointed: 17 November 1992

Resigned: 17 November 1992

Dilip M.

Position: Director

Appointed: 17 November 1992

Resigned: 17 November 1992

Jatinder S.

Position: Director

Appointed: 12 October 1992

Resigned: 03 November 1992

Kishore M.

Position: Director

Appointed: 07 September 1992

Resigned: 05 January 2023

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1992

Resigned: 07 September 1992

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 06 August 1992

Resigned: 07 September 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Kishore M. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Kishore M. This PSC has significiant influence or control over the company,.

Kishore M.

Notified on 1 June 2016
Nature of control: significiant influence or control

Kishore M.

Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth866 6211 106 1111 243 7751 277 8241 256 011       
Balance Sheet
Cash Bank On Hand      8 214104 871124 50062 82732 88957 619
Current Assets204 352158 658131 25087 33365 54042 6448 564108 836150 86963 17732 889 
Debtors191 525154 695130 56786 71165 396 4 2093 96526 369350  
Net Assets Liabilities      1 121 0001 006 3361 025 8481 063 1991 096 5821 660 376
Other Debtors        26 369350  
Property Plant Equipment       1 507 1021 506 3921 767 7271 927 1932 750 000
Cash Bank In Hand12 8273 963683622144       
Net Assets Liabilities Including Pension Asset Liability866 6211 106 1111 243 7751 277 8241 256 011       
Tangible Fixed Assets1 414 8381 613 3541 712 0191 710 8181 709 736       
Reserves/Capital
Called Up Share Capital400400400400400       
Profit Loss Account Reserve-29 14210 34848 01282 06160 248       
Shareholder Funds866 6211 106 1111 243 7751 277 8241 256 011       
Other
Secured Debts626 117543 695458 107364 535272 811       
Total Fixed Assets Cost Or Valuation1 464 0841 664 0841 764 0841 764 0841 764 084       
Total Fixed Assets Depreciation49 24550 72952 06453 26554 347       
Total Fixed Assets Depreciation Charge In Period 1 4841 3351 2011 082       
Total Fixed Assets Revaluation 200 000100 000         
Accrued Liabilities Not Expressed Within Creditors Subtotal    8 2001 2005 500     
Accumulated Depreciation Impairment Property Plant Equipment      56 19756 98157 691   
Additions Other Than Through Business Combinations Property Plant Equipment         267 727159 46665 374
Average Number Employees During Period     1111   
Bank Borrowings Overdrafts        30 00030 06230 062 
Corporation Tax Payable        26 30210 26112 808 
Creditors    238 255142 546159 255196 947232 316400 928418 817503 815
Depreciation Rate Used For Property Plant Equipment       10101010 
Disposals Decrease In Depreciation Impairment Property Plant Equipment         57 691  
Disposals Property Plant Equipment       200 000 64 083  
Fixed Assets1 414 8391 613 3551 712 0201 710 8191 709 737513 400512 523     
Increase From Depreciation Charge For Year Property Plant Equipment       784710   
Net Current Assets Liabilities77 89936 451-10 138-68 460-180 915-97 057-141 332-88 111-81 447-337 751-385 928-446 196
Other Creditors        173 590358 180375 947 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    8 4872 8453 859     
Property Plant Equipment Gross Cost      1 764 0831 564 0831 564 0831 767 7271 927 1932 750 000
Taxation Including Deferred Taxation Balance Sheet Subtotal      152 815152 815170 793170 793170 793414 086
Total Assets Less Current Liabilities1 492 7381 649 8061 701 8821 642 3591 528 822416 343371 1911 418 9911 424 9451 429 9761 541 2652 303 804
Total Increase Decrease From Revaluations Property Plant Equipment           757 433
Trade Creditors Trade Payables        2 4242 425  
Creditors Due After One Year Total Noncurrent Liabilities626 117543 695458 107364 535272 811       
Creditors Due Within One Year Total Current Liabilities126 453122 207141 388155 793246 455       
Revaluation Reserve895 3631 095 3631 195 3631 195 3631 195 363       
Tangible Fixed Assets Cost Or Valuation1 464 0831 664 0831 764 0831 764 0831 764 083       
Tangible Fixed Assets Depreciation49 24550 72952 06453 26554 347       
Tangible Fixed Assets Depreciation Charge For Period 1 4841 3351 2011 082       
Tangible Fixed Assets Increase Decrease From Revaluations 200 000100 000         
Total Fixed Asset Investments Cost Or Valuation11111       
Total Investments Fixed Assets11111       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, December 2022
Free Download (7 pages)

Company search

Advertisements