Company NameMoss Hall Limited
DirectorBrodie Robert Ingoe
Company StatusActive
Company Number07933936
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)
Previous NameDiscount Cars Of Rochdale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Director

Director NameMr Brodie Robert Ingoe
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY

Contact

Websitediscountcarsofrochdale.co.uk
Telephone07 054275342
Telephone regionMobile

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Brodie Robert Ingoe
50.00%
Ordinary
1 at £1Laura Percival
50.00%
Ordinary B

Financials

Year2014
Net Worth£45,926
Cash£2,894
Current Liabilities£258,220

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

31 March 2015Delivered on: 1 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
28 February 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 3
(3 pages)
28 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
19 April 2021Notification of Laura Percival as a person with significant control on 3 February 2021 (2 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
23 March 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
20 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
1 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 2 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)
10 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(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)
9 April 2015Company name changed discount cars of rochdale LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
9 April 2015Company name changed discount cars of rochdale LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-08
(3 pages)
8 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
7 April 2015Director's details changed for Mr Brodie Robert Ingoe on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr Brodie Robert Ingoe on 7 April 2015 (2 pages)
7 April 2015Director's details changed for Mr Brodie Robert Ingoe on 7 April 2015 (2 pages)
1 April 2015Registration of charge 079339360001, created on 31 March 2015 (5 pages)
1 April 2015Registration of charge 079339360001, created on 31 March 2015 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
15 January 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 2
(3 pages)
15 January 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
15 January 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 2
(3 pages)
15 January 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)