Peters Elworthy & Moore Limited CAMBRIDGE


Peters Elworthy & Moore started in year 1986 as Private Limited Company with registration number 02007313. The Peters Elworthy & Moore company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Cambridge at Salisbury House. Postal code: CB1 2LA.

At the moment there are 2 directors in the the firm, namely Warren T. and Kelly B.. In addition one secretary - Warren T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Peters Elworthy & Moore Limited Address / Contact

Office Address Salisbury House
Office Address2 Station Road
Town Cambridge
Post code CB1 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02007313
Date of Incorporation Mon, 7th Apr 1986
Industry Accounting and auditing activities
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Warren T.

Position: Director

Appointed: 13 September 2018

Warren T.

Position: Secretary

Appointed: 13 September 2018

Kelly B.

Position: Director

Appointed: 19 June 2015

Paul C.

Position: Secretary

Appointed: 19 June 2015

Resigned: 13 September 2018

Paul C.

Position: Director

Appointed: 03 June 2005

Resigned: 13 September 2018

Roy G.

Position: Director

Appointed: 16 February 2000

Resigned: 03 June 2005

David C.

Position: Director

Appointed: 02 August 1995

Resigned: 16 February 2000

Roger G.

Position: Secretary

Appointed: 02 August 1995

Resigned: 19 June 2015

Roger G.

Position: Director

Appointed: 02 August 1995

Resigned: 19 June 2015

John P.

Position: Secretary

Appointed: 19 June 1991

Resigned: 02 August 1995

Roy G.

Position: Director

Appointed: 19 June 1991

Resigned: 02 August 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we established, there is Kelly B. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Warren T. This PSC owns 25-50% shares. The third one is Paul C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Kelly B.

Notified on 30 June 2016
Nature of control: 25-50% shares

Warren T.

Notified on 18 September 2018
Nature of control: 25-50% shares

Paul C.

Notified on 30 June 2016
Ceased on 18 September 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-30
Balance Sheet
Net Assets Liabilities22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th September 2022
filed on: 13th, June 2023
Free Download (2 pages)

Company search

Advertisements