Company NameD Moroney Ltd
DirectorDavid Francis Moroney
Company StatusActive
Company Number05058482
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 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 NameDavid Francis Moroney
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2004(6 days after company formation)
Appointment Duration20 years, 1 month
RoleBodywork Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Covert
Back Coole Lane
Aston
Nantwich
CW5 8DS
Secretary NameRona Sioban Hamilton Moroney
NationalityBritish
StatusCurrent
Appointed04 March 2004(6 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressThe Covert
Back Coole Lane
Aston Nantwich
Nantwich
CW5 8DS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedmoroney.co.uk

Location

Registered AddressBurton & Co
76c Davyhulme Road
Davyhulme
Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1David Francis Moroney
100.00%
Ordinary

Financials

Year2014
Net Worth£5,206
Cash£868
Current Liabilities£2,830

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

1 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
20 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
7 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
4 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
7 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
13 May 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
12 July 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
8 June 2019Compulsory strike-off action has been suspended (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Director's details changed for David Francis Moroney on 28 February 2011 (2 pages)
23 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
23 May 2012Director's details changed for David Francis Moroney on 28 February 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (14 pages)
9 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (14 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Annual return made up to 27 February 2010 with a full list of shareholders (10 pages)
11 June 2010Annual return made up to 27 February 2010 with a full list of shareholders (10 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 27/02/09; full list of members (6 pages)
13 March 2009Return made up to 27/02/09; full list of members (6 pages)
10 June 2008Return made up to 27/02/08; no change of members (6 pages)
10 June 2008Return made up to 27/02/08; no change of members (6 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 27/02/07; full list of members (6 pages)
22 March 2007Return made up to 27/02/07; full list of members (6 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 27/02/05; full list of members (6 pages)
24 March 2005Return made up to 27/02/05; full list of members (6 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 76 davyhulme road davyhulme manchester M41 7DN (1 page)
10 May 2004Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2004Registered office changed on 10/05/04 from: 76 davyhulme road davyhulme manchester M41 7DN (1 page)
10 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
10 May 2004New secretary appointed (1 page)
10 May 2004Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2004New secretary appointed (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
27 February 2004Incorporation (9 pages)
27 February 2004Incorporation (9 pages)