Reginald Moore Limited LLANISHEN


Reginald Moore started in year 1946 as Private Limited Company with registration number 00424416. The Reginald Moore company has been functioning successfully for 78 years now and its status is active. The firm's office is based in Llanishen at Unit 5 Cwrt Y Parc. Postal code: CF14 5GH.

At the moment there are 3 directors in the the company, namely Reginald M., Simon M. and Andrew M.. In addition one secretary - Andrew M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Reginald M. who worked with the the company until 8 April 2002.

Reginald Moore Limited Address / Contact

Office Address Unit 5 Cwrt Y Parc
Office Address2 Cardiff Business Park
Town Llanishen
Post code CF14 5GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00424416
Date of Incorporation Tue, 26th Nov 1946
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 78 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Reginald M.

Position: Director

Resigned:

Andrew M.

Position: Secretary

Appointed: 08 April 2002

Simon M.

Position: Director

Appointed: 01 May 1998

Andrew M.

Position: Director

Appointed: 01 November 1991

David E.

Position: Director

Appointed: 01 June 1999

Resigned: 30 June 2005

Reginald M.

Position: Secretary

Appointed: 15 August 1991

Resigned: 08 April 2002

Vivienne M.

Position: Director

Appointed: 15 August 1991

Resigned: 08 January 1999

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we identified, there is Andrew M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Simon M. This PSC owns 25-50% shares. Then there is Helen E., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Andrew M.

Notified on 1 August 2016
Nature of control: 25-50% shares

Simon M.

Notified on 1 August 2016
Nature of control: 25-50% shares

Helen E.

Notified on 1 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 774 6191 685 4311 558 7661 495 5331 666 672       
Balance Sheet
Cash Bank In Hand569 466238 719149 050230 1831 201 842       
Cash Bank On Hand    1 201 842872 169238 130453 508227 21272 740438 147250 648
Current Assets1 349 5301 137 3461 356 5011 240 5841 449 1471 319 6311 288 7121 427 516959 2991 096 0201 050 534829 039
Debtors66 77674 00321 21310 49825 17332 49173 812157 93528 350286 36524 62819 624
Net Assets Liabilities    1 658 8521 636 9801 586 0921 548 0401 305 7511 409 8111 352 7211 241 638
Net Assets Liabilities Including Pension Asset Liability1 774 6191 685 4311 558 7661 495 5331 666 672       
Property Plant Equipment    58 98757 12953 57252 52538 05830 48526 20721 478
Stocks Inventory713 288824 6241 186 238999 903222 132       
Tangible Fixed Assets40 25332 46952 15140 87758 987       
Total Inventories    222 132414 971976 770816 073703 737736 915587 759558 767
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve1 734 5191 645 3311 518 6661 455 4331 626 572       
Shareholder Funds1 774 6191 685 4311 558 7661 495 5331 666 672       
Other
Amount Specific Advance Or Credit Directors   82682682625 000     
Amount Specific Advance Or Credit Made In Period Directors      25 000     
Amount Specific Advance Or Credit Repaid In Period Directors       25 000    
Accrued Liabilities    3 1003 1503 1503 3503 4066 1283 4583 350
Accumulated Depreciation Impairment Property Plant Equipment    235 435253 293253 640272 377243 830252 587259 881265 631
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -401-6 3768 072-8 73830 545-813 
Average Number Employees During Period     9999799
Corporation Tax Payable    45 27013 62315 76624 20724 37312 5189 0731 543
Creditors    56 79579 61169 89999 636100 919257 500190 229118 095
Creditors Due After One Year  137 17697 68856 795       
Creditors Due Within One Year34 97858 135136 555113 902141 917       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      16 944 43 128   
Disposals Investment Property Fair Value Model       62 500    
Disposals Property Plant Equipment      18 760 44 603   
Fixed Assets472 095609 311483 993472 719490 829488 971442 914379 367482 340780 485776 207771 478
Future Minimum Lease Payments Under Non-cancellable Operating Leases     18 250      
Increase From Depreciation Charge For Year Property Plant Equipment     17 85817 29118 73714 5818 7577 2945 750
Investment Property    431 842431 842389 342326 842444 282750 000750 000750 000
Investment Property Fair Value Model    431 842431 842389 342326 842444 282750 000750 000 
Merchandise    148 099372 385656 385458 385628 735629 735384 3508 000
Net Current Assets Liabilities1 314 5521 079 2111 219 9461 126 6821 307 2301 240 0201 218 8131 327 880858 380942 340838 944669 558
Number Shares Allotted 334334334334       
Number Shares Issued Fully Paid     334334334334334334334
Other Creditors    1 7991 299260338422323628441
Other Remaining Borrowings    14 448       
Other Taxation Social Security Payable    6 2315 6024 4303 7956 0056 5366 6351 379
Par Value Share 11111111111
Prepayments    10 71010 27417 54611 22314 03015 27214 99315 423
Property Plant Equipment Gross Cost    294 422310 422307 212324 902281 888283 072286 088287 109
Provisions    14 91214 5118 13516 2077 46938 01437 20136 303
Provisions For Liabilities Balance Sheet Subtotal    82 41292 01175 635159 20734 96955 51472 20181 303
Provisions For Liabilities Charges12 0283 0917 9976 18074 592       
Recoverable Value-added Tax    3 1983 8375 30113 6963 4512 7965 799 
Revaluation Reserve39 10039 10039 10039 10039 100       
Share Capital Allotted Called Up Paid334334334334334       
Tangible Fixed Assets Additions 26735 73635937 093       
Tangible Fixed Assets Cost Or Valuation262 279262 546277 118277 477294 422       
Tangible Fixed Assets Depreciation222 026230 077224 967236 600235 435       
Tangible Fixed Assets Depreciation Charged In Period 8 05115 09211 63318 127       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  20 202 19 292       
Tangible Fixed Assets Disposals  21 164 20 148       
Tangible Fixed Assets Increase Decrease From Transfers Between Items  -145 000         
Total Additions Including From Business Combinations Property Plant Equipment     16 00015 55017 6901 5891 1843 0161 021
Total Assets Less Current Liabilities1 786 6471 688 5221 703 9391 599 4011 798 0591 728 9911 661 7271 707 2471 340 7201 722 8251 615 1511 441 036
Trade Creditors Trade Payables    44 08755 40045 75667 40966 17664 902123 98871 823
Trade Debtors Trade Receivables    1 4395 554129133 016313263 6073 8364 201
Work In Progress    74 03342 586320 385357 68875 002107 180203 409550 767
Additional Provisions Increase From New Provisions Recognised           -898
Additions Other Than Through Business Combinations Investment Property Fair Value Model        155 760199 158  
Advances Credits Directors826826826826826       
Further Item Bank Borrowings Overdrafts Component Total Bank Borrowings Overdrafts         320 236257 500190 229

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 29th, March 2023
Free Download (11 pages)

Company search

Advertisements