Company NameMossmere Ltd
DirectorSimon Alexander Morris
Company StatusActive
Company Number03944068
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Alexander Morris
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(17 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(1 week after company formation)
Appointment Duration17 years (resigned 01 April 2017)
RoleProperty
Country of ResidenceEngland
Correspondence Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Secretary NameGoldie Weltscher
NationalityBritish
StatusResigned
Appointed16 March 2000(1 week after company formation)
Appointment Duration15 years, 9 months (resigned 01 January 2016)
RoleTeacher
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Filing History

7 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
1 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 September 2022Cessation of Douber Elchonon Uhmasher as a person with significant control on 10 August 2019 (1 page)
8 September 2022Notification of Rephoel Tzvi Halpern as a person with significant control on 10 August 2019 (2 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
18 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
12 February 2018Cessation of Bextor Estates Ltd as a person with significant control on 12 February 2018 (1 page)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Termination of appointment of Israel Meir Weltscher as a director on 1 April 2017 (1 page)
6 April 2017Termination of appointment of Israel Meir Weltscher as a director on 1 April 2017 (1 page)
6 April 2017Appointment of Mr Simon Alexander Morris as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Mr Simon Alexander Morris as a director on 1 April 2017 (2 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 April 2016Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages)
5 April 2016Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page)
5 April 2016Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
30 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register inspection address has been changed (1 page)
5 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
9 March 2009Return made up to 09/03/09; full list of members (3 pages)
9 March 2009Return made up to 09/03/09; full list of members (3 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 March 2008Return made up to 09/03/08; full list of members (3 pages)
10 March 2008Return made up to 09/03/08; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 April 2007Return made up to 09/03/07; full list of members (6 pages)
21 April 2007Return made up to 09/03/07; full list of members (6 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 April 2006Return made up to 09/03/06; full list of members (6 pages)
13 April 2006Return made up to 09/03/06; full list of members (6 pages)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 April 2005Return made up to 09/03/05; full list of members (6 pages)
13 April 2005Return made up to 09/03/05; full list of members (6 pages)
2 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2004Return made up to 09/03/04; full list of members (6 pages)
19 March 2004Return made up to 09/03/04; full list of members (6 pages)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 March 2002Return made up to 09/03/02; full list of members (6 pages)
14 March 2002Return made up to 09/03/02; full list of members (6 pages)
23 April 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 April 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
28 March 2001Return made up to 09/03/01; full list of members (6 pages)
28 March 2001Return made up to 09/03/01; full list of members (6 pages)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page)
20 April 2000New secretary appointed (3 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (3 pages)
7 April 2000Registered office changed on 07/04/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page)
7 April 2000Registered office changed on 07/04/00 from: 2 ingledene avenue salford lancashire M7 4GX (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 March 2000Secretary resigned (1 page)
9 March 2000Incorporation (12 pages)
9 March 2000Incorporation (12 pages)