MOOR SPA INTERNATIONAL LIMITED - FOREST ROW
Company Profile | Company Filings |
Overview
MOOR SPA INTERNATIONAL LIMITED is a Private Limited Company from FOREST ROW and has the status: Active.
MOOR SPA INTERNATIONAL LIMITED was incorporated 24 years ago on 17/04/2000 and has the registered number: 03974825. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2023.
MOOR SPA INTERNATIONAL LIMITED was incorporated 24 years ago on 17/04/2000 and has the registered number: 03974825. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/12/2023.
MOOR SPA INTERNATIONAL LIMITED - FOREST ROW
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
YEW TREE HOUSE
FOREST ROW
EAST SUSSEX
RH18 5AA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/04/2023 | 01/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JONAS JOHN UNRUH | Dec 1974 | British | Director | 2002-04-01 | CURRENT |
DEIDRE STELLA ELIZABETH UNRUH | Nov 1945 | British | Director | 2000-04-17 | CURRENT |
DEIDRE STELLA ELIZABETH UNRUH | Nov 1945 | British | Secretary | 2000-09-30 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-04-17 UNTIL 2000-04-17 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-04-17 UNTIL 2000-04-17 | RESIGNED | ||
PETER DAVID UNRUH | May 1949 | British | Director | 2000-04-17 UNTIL 2003-10-27 | RESIGNED |
SANDRA ELAINE RODGERS | Jun 1944 | British | Director | 2000-04-17 UNTIL 2000-09-30 | RESIGNED |
PHILIP MICHAEL RODGERS | British | Director | 2000-04-17 UNTIL 2000-09-30 | RESIGNED | |
PHILIP MICHAEL RODGERS | British | Secretary | 2000-04-17 UNTIL 2000-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Deidre Stella Elizabeth Unruh | 2016-04-06 | 11/1945 | Uckfield | Ownership of shares 25 to 50 percent |
Mr Jonas John Unruh | 2016-04-06 | 12/1974 | Uckfield | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-05-01 | 31-03-2023 | 600 Cash 431 equity |
ACCOUNTS - Final Accounts | 2022-12-22 | 31-03-2022 | 600 Cash 593 equity |
ACCOUNTS - Final Accounts | 2022-02-24 | 31-03-2021 | 600 Cash -16,553 equity |
ACCOUNTS - Final Accounts | 2021-04-02 | 31-03-2020 | 500 Cash -16,852 equity |
ACCOUNTS - Final Accounts | 2019-12-25 | 31-03-2019 | 500 Cash -16,353 equity |
ACCOUNTS - Final Accounts | 2018-12-21 | 31-03-2018 | 400 Cash -17,499 equity |
ACCOUNTS - Final Accounts | 2017-12-20 | 31-03-2017 | -19,431 equity |
ACCOUNTS - Accounts | 2016-12-21 | 31-03-2016 | 2,561 Cash -32,647 equity |
ACCOUNTS - Accounts | 2015-12-19 | 31-03-2015 | 3,269 Cash -47,722 equity |
ACCOUNTS - Accounts | 2014-12-24 | 31-03-2014 | 1,100 Cash -60,623 equity |