The Moseley Rubber Company Limited COVENTRY


Founded in 1995, The Moseley Rubber Company, classified under reg no. 03024372 is an active company. Currently registered at The Apex CV1 3PP, Coventry the company has been in the business for twenty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 4th July 1995 The Moseley Rubber Company Limited is no longer carrying the name Owntrade.

The firm has 4 directors, namely Karin R., Elizabeth H. and Robert M. and others. Of them, Robert M., John R. have been with the company the longest, being appointed on 30 June 1995 and Karin R. and Elizabeth H. have been with the company for the least time - from 1 April 2009. 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.

The Moseley Rubber Company Limited Address / Contact

Office Address The Apex
Office Address2 2 Sheriffs Orchard
Town Coventry
Post code CV1 3PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03024372
Date of Incorporation Tue, 21st Feb 1995
Industry Manufacture of other rubber products
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Karin R.

Position: Director

Appointed: 01 April 2009

Elizabeth H.

Position: Director

Appointed: 01 April 2009

Robert M.

Position: Director

Appointed: 30 June 1995

John R.

Position: Director

Appointed: 30 June 1995

Kenneth H.

Position: Secretary

Appointed: 26 November 2008

Resigned: 09 November 2017

John W.

Position: Secretary

Appointed: 01 July 1995

Resigned: 26 November 2008

John W.

Position: Director

Appointed: 01 July 1995

Resigned: 01 April 2009

Robin H.

Position: Director

Appointed: 30 June 1995

Resigned: 01 April 2009

Kenneth H.

Position: Director

Appointed: 30 June 1995

Resigned: 09 November 2017

Michael P.

Position: Director

Appointed: 28 June 1995

Resigned: 30 June 1995

Peter C.

Position: Director

Appointed: 28 June 1995

Resigned: 30 June 1995

Michael P.

Position: Secretary

Appointed: 28 June 1995

Resigned: 30 June 1995

Nicholas P.

Position: Director

Appointed: 27 June 1995

Resigned: 28 June 1995

Linda D.

Position: Director

Appointed: 20 April 1995

Resigned: 28 June 1995

Philip R.

Position: Secretary

Appointed: 20 April 1995

Resigned: 27 June 1995

Tracey P.

Position: Secretary

Appointed: 20 April 1995

Resigned: 20 April 1995

Tracey P.

Position: Director

Appointed: 20 April 1995

Resigned: 20 April 1995

Philip R.

Position: Director

Appointed: 20 April 1995

Resigned: 27 June 1995

Norton Rose Limited

Position: Nominee Director

Appointed: 21 February 1995

Resigned: 20 April 1995

Norose Limited

Position: Nominee Director

Appointed: 21 February 1995

Resigned: 20 April 1995

Norton Rose Limited

Position: Nominee Secretary

Appointed: 21 February 1995

Resigned: 20 April 1995

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Red Regal Limited from Balerno, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Red Regal Limited

482 Lanark Road West, Balerno, EH14 7AN, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Registered Office
Registration number Sc092739
Notified on 30 June 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Owntrade July 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth300 920-15 888-16 735     
Balance Sheet
Current Assets461 13120 96610 2614 50230303030
Net Assets Liabilities  -16 735-18 994-19 828-20 32820 72821 128
Cash Bank In Hand434 8131 8595 923     
Debtors26 31819 1074 338     
Net Assets Liabilities Including Pension Asset Liability300 920-15 888-16 735     
Reserves/Capital
Called Up Share Capital20 00020 00020 000     
Profit Loss Account Reserve280 920-35 888-36 735     
Shareholder Funds300 920-15 888-16 735     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -20 000-16 500-17 000-17 50017 90018 300
Average Number Employees During Period     111
Creditors  6 9966 9962 8582 8582 8582 858
Total Assets Less Current Liabilities300 920-15 888-16 735-2 494-2 828-2 8282 8282 828
Net Current Assets Liabilities300 920-15 888-16 735   2 8282 828
Creditors Due Within One Year160 21136 85426 996     
Number Shares Allotted 20 00020 000     
Par Value Share 11     
Share Capital Allotted Called Up Paid20 00020 00020 000     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements