Moodmaster Limited

General information

Name:

Moodmaster Ltd

Office Address:

The Dower House Grange Lane Thurnby LE7 9PH Leicester

Number: 06609893

Incorporation date: 2008-06-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Moodmaster Limited with reg. no. 06609893 has been on the market for sixteen years. This particular Private Limited Company is located at The Dower House Grange Lane, Thurnby, Leicester and its post code is LE7 9PH. This company's declared SIC number is 74909, that means Other professional, scientific and technical activities not elsewhere classified. Its latest financial reports were submitted for the period up to 2022-04-30 and the latest annual confirmation statement was filed on 2023-06-03.

At the moment, the directors enumerated by the business are: Amy G. appointed on 2008-06-03 and William D. appointed in 2008.

Executives who have control over the firm are as follows: William D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Amy G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Amy G.

Role: Director

Appointed: 03 June 2008

Latest update: 8 April 2024

Amy G.

Role: Secretary

Appointed: 03 June 2008

Latest update: 8 April 2024

William D.

Role: Director

Appointed: 03 June 2008

Latest update: 8 April 2024

People with significant control

William D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Amy G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts 24th March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24th March 2016
Annual Accounts 24th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Bewers Turner & Co Limited

Address:

Portland House 11-13 Station Road

Post code:

NN15 7HH

City / Town:

Kettering

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
15
Company Age

Similar companies nearby

Closest companies