Manchester
Greater Manchester
M1 6NG
Director Name | Mr Michael Francis Moran |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Princess Street Manchester Greater Manchester M1 6NG |
Secretary Name | Carole Jane Moran |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Princess Street Manchester Greater Manchester M1 6NG |
Director Name | Mark Davies |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | 51 Bamber Avenue Sale Greater Manchester M33 2TH |
Website | mojofuel.com |
---|---|
Telephone | 0161 2362822 |
Telephone region | Manchester |
Registered Address | C/O Jack Ross Chartered Accountants Barnfield House Salford Approach Salford Greater Manchester M3 7BX |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
18 at £1 | Andrew Gerard Moran 25.00% Ordinary |
---|---|
18 at £1 | Michael Francis Moran 25.00% Ordinary |
18 at £1 | Mrs Carole Jane Moran 25.00% Ordinary |
18 at £1 | Trustees Of Medico Legal Reports LTD Directors Pension Scheme 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£794 |
Cash | £75,247 |
Current Liabilities | £105,451 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
29 July 2004 | Delivered on: 10 August 2004 Persons entitled: Carole Jane Moran Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property and assets of the company as more particularly described in clause 3.1 of the instrument referred to;. Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
13 December 2023 | Confirmation statement made on 13 December 2023 with updates (4 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with updates (4 pages) |
18 November 2022 | Change of details for Mr Michael Francis Moran as a person with significant control on 18 November 2022 (2 pages) |
17 November 2022 | Secretary's details changed for Carole Jane Moran on 17 November 2022 (1 page) |
17 November 2022 | Director's details changed for Mr Michael Francis Moran on 17 November 2022 (2 pages) |
17 November 2022 | Director's details changed for Carole Jane Moran on 17 November 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
22 September 2020 | Registered office address changed from Fairbairn Buildings 72 Sackville Street Manchester M1 3NJ to C/O Jack Ross Chartered Accountants Barnfield House Salford Approach Salford Greater Manchester M3 7BX on 22 September 2020 (1 page) |
16 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 August 2019 | Change of details for Mr Michael Francis Moran as a person with significant control on 22 August 2019 (2 pages) |
22 August 2019 | Change of details for Mr Michael Francis Moran as a person with significant control on 22 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Mr Michael Francis Moran on 22 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Carole Jane Moran on 22 August 2019 (2 pages) |
22 August 2019 | Secretary's details changed for Carole Jane Moran on 22 August 2019 (1 page) |
14 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 October 2016 | Director's details changed for Mr Michael Francis Moran on 6 October 2015 (2 pages) |
6 October 2016 | Director's details changed for Mr Michael Francis Moran on 6 October 2015 (2 pages) |
7 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
21 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-21
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 May 2010 | Director's details changed for Carole Jane Moran on 27 November 2009 (2 pages) |
17 May 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr Michael Francis Moran on 27 November 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Michael Francis Moran on 27 November 2009 (2 pages) |
17 May 2010 | Director's details changed for Carole Jane Moran on 27 November 2009 (2 pages) |
17 May 2010 | Registered office address changed from Duplex 3 Ducie House 37 Ducie Street Manchester M1 2JW on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from Duplex 3 Ducie House 37 Ducie Street Manchester M1 2JW on 17 May 2010 (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
23 February 2009 | Director's change of particulars / michael moran / 21/02/2009 (2 pages) |
23 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
23 February 2009 | Director's change of particulars / michael moran / 21/02/2009 (2 pages) |
5 November 2008 | Director's change of particulars / michael moran / 05/11/2008 (1 page) |
5 November 2008 | Director's change of particulars / michael moran / 05/11/2008 (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 January 2007 | Return made up to 13/12/06; full list of members
|
16 January 2007 | Return made up to 13/12/06; full list of members
|
28 June 2006 | Ad 20/06/06--------- £ si 2@1=2 £ ic 70/72 (3 pages) |
28 June 2006 | Ad 20/06/06--------- £ si 2@1=2 £ ic 70/72 (3 pages) |
12 January 2006 | Return made up to 13/12/05; full list of members
|
12 January 2006 | Ad 28/11/05--------- £ si 14@1=14 £ ic 56/70 (2 pages) |
12 January 2006 | Ad 28/11/05--------- £ si 14@1=14 £ ic 56/70 (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: the works 5 union street manchester M12 4JD (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: the works 5 union street manchester M12 4JD (1 page) |
12 January 2006 | Return made up to 13/12/05; full list of members
|
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
11 February 2005 | Return made up to 13/12/04; full list of members
|
11 February 2005 | Return made up to 13/12/04; full list of members
|
7 December 2004 | Ad 01/12/04--------- £ si 14@1=14 £ ic 42/56 (2 pages) |
7 December 2004 | Ad 01/12/04--------- £ si 14@1=14 £ ic 42/56 (2 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Ad 20/05/04--------- £ si 2@1=2 £ ic 40/42 (2 pages) |
2 June 2004 | Ad 20/05/04--------- £ si 2@1=2 £ ic 40/42 (2 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (8 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (8 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: the works business centre 5 union street manchester greater manchester M12 4JD (2 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: the works business centre 5 union street manchester greater manchester M12 4JD (2 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
1 August 2003 | Ad 27/06/03--------- £ si 20@1=20 £ ic 20/40 (3 pages) |
1 August 2003 | Ad 27/06/03--------- £ si 20@1=20 £ ic 20/40 (3 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: c/o jack ross & co grange house 17/27 john dalton street manchester M2 6FW (1 page) |
31 July 2003 | New director appointed (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: c/o jack ross & co grange house 17/27 john dalton street manchester M2 6FW (1 page) |
31 July 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
31 July 2003 | New director appointed (1 page) |
31 July 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
23 July 2003 | Company name changed visionbomb.com LIMITED\certificate issued on 23/07/03 (2 pages) |
23 July 2003 | Company name changed visionbomb.com LIMITED\certificate issued on 23/07/03 (2 pages) |
26 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
26 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 February 2002 | Return made up to 13/12/01; full list of members
|
1 February 2002 | Return made up to 13/12/01; full list of members
|
13 December 2000 | Incorporation (12 pages) |
13 December 2000 | Incorporation (12 pages) |