Company NameMossley Private Hire Ltd
DirectorShaun Delaney
Company StatusActive
Company Number06756364
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Shaun Delaney
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Clarendon Place
Hyde
SK14 2ND
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Director NameMrs Rosetta Beryl Molloy
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Uplands
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9EZ
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 November 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Telephone01457 835553
Telephone regionGlossop

Location

Registered Address25 Clarendon Place
Hyde
SK14 2ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£22,712
Cash£549
Current Liabilities£5,666

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Charges

17 April 2023Delivered on: 19 April 2023
Persons entitled: Bizlend Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
26 May 2022Delivered on: 10 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets including a charge over a grade ii semidetached property known as ridge barn, ridge lane, diggle hm land registry title number GM670053.
Outstanding

Filing History

24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
3 January 2019Confirmation statement made on 24 November 2018 with no updates (3 pages)
7 August 2018Micro company accounts made up to 31 March 2018 (4 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2013Director's details changed for Mrs Rosetta Beryl Malloy on 20 November 2013 (2 pages)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Director's details changed for Mrs Rosetta Beryl Malloy on 20 November 2013 (2 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Registered office address changed from 6 Dean Street Mossley Ashton-Under-Lyne Greater Manchester OL5 0PE on 29 February 2012 (2 pages)
29 February 2012Registered office address changed from 6 Dean Street Mossley Ashton-Under-Lyne Greater Manchester OL5 0PE on 29 February 2012 (2 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
19 May 2011Previous accounting period shortened from 30 November 2011 to 31 March 2011 (1 page)
23 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
28 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mrs Rosetta Boryl Malloy on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Mrs Rosetta Boryl Malloy on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mrs Rosetta Boryl Malloy on 1 October 2009 (2 pages)
6 May 2009Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 May 2009Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 November 2008Director appointed mrs rosetta boryl malloy (1 page)
26 November 2008Director appointed mrs rosetta boryl malloy (1 page)
25 November 2008Appointment terminated director vikki steward (1 page)
25 November 2008Appointment terminated director vikki steward (1 page)
24 November 2008Incorporation (14 pages)
24 November 2008Incorporation (14 pages)
24 November 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
24 November 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)