Company NamePeter Moss & Sons Limited
Company StatusDissolved
Company Number05488191
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameColin Moss
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(2 months, 1 week after company formation)
Appointment Duration17 years, 1 month (closed 11 October 2022)
RoleGarage Propiator
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesborough House 16 Middleborough
Colchester
Essex
CO1 1QT
Director NameDavid Wilson Moss
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(2 months, 1 week after company formation)
Appointment Duration17 years, 1 month (closed 11 October 2022)
RoleGarage Propiator
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesborough House 16 Middleborough
Colchester
Essex
CO1 1QT
Secretary NameKaren Yvonne Moss
NationalityBritish
StatusClosed
Appointed01 September 2005(2 months, 1 week after company formation)
Appointment Duration17 years, 1 month (closed 11 October 2022)
RoleCompany Director
Correspondence AddressMiddlesborough House 16 Middleborough
Colchester
Essex
CO1 1QT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMiddlesborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Colin Moss
50.00%
Ordinary
50 at £1David Wilson Moss
50.00%
Ordinary

Financials

Year2014
Net Worth£11,147
Cash£16,790
Current Liabilities£43,642

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
17 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
30 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
22 July 2017Notification of David Moss as a person with significant control on 22 June 2017 (2 pages)
22 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 July 2017Notification of David Moss as a person with significant control on 22 June 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 100
(6 pages)
23 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Secretary's details changed for Karen Yvonne Moss on 1 June 2015 (1 page)
10 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Director's details changed for Colin Moss on 1 June 2015 (2 pages)
10 July 2015Secretary's details changed for Karen Yvonne Moss on 1 June 2015 (1 page)
10 July 2015Secretary's details changed for Karen Yvonne Moss on 1 June 2015 (1 page)
10 July 2015Director's details changed for David Wilson Moss on 1 June 2015 (2 pages)
10 July 2015Director's details changed for Colin Moss on 1 June 2015 (2 pages)
10 July 2015Director's details changed for David Wilson Moss on 1 June 2015 (2 pages)
10 July 2015Director's details changed for David Wilson Moss on 1 June 2015 (2 pages)
10 July 2015Director's details changed for Colin Moss on 1 June 2015 (2 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 July 2010Director's details changed for David Wilson Moss on 22 June 2010 (2 pages)
28 July 2010Director's details changed for Colin Moss on 22 June 2010 (2 pages)
28 July 2010Director's details changed for David Wilson Moss on 22 June 2010 (2 pages)
28 July 2010Director's details changed for Colin Moss on 22 June 2010 (2 pages)
28 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 July 2009Return made up to 22/06/09; full list of members (4 pages)
17 July 2009Return made up to 22/06/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 September 2008Return made up to 22/06/08; full list of members (4 pages)
15 September 2008Return made up to 22/06/08; full list of members (4 pages)
11 September 2008Registered office changed on 11/09/2008 from 68 bear street nayland colchester essex CO6 4HY (1 page)
11 September 2008Registered office changed on 11/09/2008 from 68 bear street nayland colchester essex CO6 4HY (1 page)
12 August 2008Return made up to 22/06/07; full list of members (4 pages)
12 August 2008Return made up to 22/06/07; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 November 2006Return made up to 22/06/06; full list of members (7 pages)
7 November 2006Return made up to 22/06/06; full list of members (7 pages)
6 December 2005Director resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
13 September 2005Registered office changed on 13/09/05 from: 16 churchill way cardiff CF10 2DX (1 page)
13 September 2005Registered office changed on 13/09/05 from: 16 churchill way cardiff CF10 2DX (1 page)
22 June 2005Incorporation (12 pages)
22 June 2005Incorporation (12 pages)