Mr. Mouldings Ltd

General information

Name:

Mr. Mouldings Limited

Office Address:

45 Nork Way SM7 1PB Banstead

Number: 04760940

Incorporation date: 2003-05-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Banstead with reg. no. 04760940. The firm was set up in 2003. The office of the company is situated at 45 Nork Way . The zip code for this place is SM7 1PB. The enterprise's registered with SIC code 16230, that means Manufacture of other builders' carpentry and joinery. 2022-10-31 is the last time company accounts were filed.

Within the company, a variety of director's duties have been performed by Adam M. and Michael M.. As for these two individuals, Michael M. has supervised company for the longest time, having become a vital addition to officers' team on 2003.

Executives with significant control over this firm are: Adam M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Catherine M. 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

Adam M.

Role: Director

Appointed: 05 April 2023

Latest update: 29 December 2023

Michael M.

Role: Director

Appointed: 12 May 2003

Latest update: 29 December 2023

People with significant control

Adam M.
Notified on 24 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Catherine M.
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 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 20 April 2015
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 8 December 2015
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 3 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 3 May 2013
Annual Accounts 2 May 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 2 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Thu, 18th May 2023 director's details were changed (CH01)
filed on: 18th, May 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

2nd Floor 201 Haverstock Hill Belsize Park

Post code:

NW3 4QG

City / Town:

London

HQ address,
2013

Address:

2nd Floor 201 Haverstock Hill Belsize Park

Post code:

NW3 4QG

City / Town:

London

HQ address,
2014

Address:

2nd Floor 201 Haverstock Hill Belsize Park

Post code:

NW3 4QG

City / Town:

London

HQ address,
2015

Address:

2nd Floor 201 Haverstock Hill Belsize Park

Post code:

NW3 4QG

City / Town:

London

HQ address,
2016

Address:

2nd Floor, 201 Haverstock Hill Belsize Park

Post code:

NW3 4QG

City / Town:

London

Accountant/Auditor,
2012

Name:

Ael Partners Llp

Address:

201 Haverstock Hill

Post code:

NW3 4QG

City / Town:

London

Accountant/Auditor,
2016

Name:

Ael Markhams Ltd

Address:

201 Haverstock Hill

Post code:

NW3 4QG

City / Town:

London

Accountant/Auditor,
2013

Name:

Ael Partners Llp

Address:

201 Haverstock Hill

Post code:

NW3 4QG

City / Town:

London

Accountant/Auditor,
2014

Name:

Ael Accountancy Ltd

Address:

201 Haverstock Hill

Post code:

NW3 4QG

City / Town:

London

Accountant/Auditor,
2015

Name:

Ael Markhams Ltd

Address:

201 Haverstock Hill

Post code:

NW3 4QG

City / Town:

London

Search other companies

Services (by SIC Code)

  • 16230 : Manufacture of other builders' carpentry and joinery
20
Company Age

Closest Companies - by postcode