Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOORE STREET SECURITIES LIMITED
Company Information for

MOORE STREET SECURITIES LIMITED

ISAACS BUILDING, 4 CHARLES STREET, SHEFFIELD, S1 2HS,
Company Registration Number
02493145
Private Limited Company
Active

Company Overview

About Moore Street Securities Ltd
MOORE STREET SECURITIES LIMITED was founded on 1990-04-18 and has its registered office in Sheffield. The organisation's status is listed as "Active". Moore Street Securities Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOORE STREET SECURITIES LIMITED
 
Legal Registered Office
ISAACS BUILDING
4 CHARLES STREET
SHEFFIELD
S1 2HS
Other companies in S11
 
Filing Information
Company Number 02493145
Company ID Number 02493145
Date formed 1990-04-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:33:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOORE STREET SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOORE STREET SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL ALAN DEARDS
Company Secretary 2013-06-01
EDWARD JAMES BOOT
Director 2016-01-01
RUSSELL ALAN DEARDS
Director 2013-06-01
DARREN LOUIS LITTLEWOOD
Director 2016-01-01
JOHN TREVOR SUTCLIFFE
Director 2006-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ERNEST BROWN
Director 2006-05-19 2015-12-31
JOHN TREVOR SUTCLIFFE
Company Secretary 2012-02-01 2013-05-31
ELEANOR SIAN SIRIOL CHRISTMAS
Director 1992-04-18 2013-05-31
GORDON WILLIAM HAWKSLEY
Company Secretary 1996-12-09 2012-01-31
ANTHONY PAUL COOPER
Director 1992-04-18 2006-09-30
JOHN ALBERT BRYAN REDGRAVE
Director 1996-08-28 2006-05-19
ELEANOR SIAN SIRIOL FOSTER
Company Secretary 1992-04-18 1996-12-09
EDWARD JAMES BOOT
Director 1992-04-18 1996-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JAMES BOOT HAILSHAMEND LIMITED Director 2009-04-29 CURRENT 1999-02-08 Dissolved 2014-07-01
EDWARD JAMES BOOT SANDLANDSGONE LIMITED Director 2009-04-29 CURRENT 2007-10-01 Dissolved 2015-10-27
EDWARD JAMES BOOT HENRY BOOT PLC Director 1991-06-19 CURRENT 1919-11-26 Active
EDWARD JAMES BOOT GLASGOWEND LIMITED Director 1991-06-18 CURRENT 1981-07-24 Liquidation
EDWARD JAMES BOOT SOUTHERNEND LIMITED Director 1991-06-18 CURRENT 1910-03-02 Active - Proposal to Strike off
EDWARD JAMES BOOT CONSTRUCTIONEND LIMITED Director 1991-06-18 CURRENT 1970-04-09 Active
EDWARD JAMES BOOT THOS. W. WARD (RAILWAY ENGINEERS) LIMITED Director 1991-06-15 CURRENT 1916-10-14 Dissolved 2016-04-05
EDWARD JAMES BOOT THORNBRIDGEGONE LIMITED Director 1991-06-08 CURRENT 1955-03-31 Dissolved 2014-07-01
EDWARD JAMES BOOT CHESTERFIELDEND LIMITED Director 1991-06-07 CURRENT 1980-10-14 Dissolved 2014-07-01
DARREN LOUIS LITTLEWOOD PREMIER PLANT TOOL HIRE & SALES LIMITED Director 2017-03-31 CURRENT 2002-04-30 Active - Proposal to Strike off
DARREN LOUIS LITTLEWOOD HENRY BOOT WHITTINGTON LIMITED Director 2016-01-01 CURRENT 1982-10-07 Active - Proposal to Strike off
DARREN LOUIS LITTLEWOOD HENRY BOOT CONTRACTING LIMITED Director 2016-01-01 CURRENT 2010-10-06 Active
DARREN LOUIS LITTLEWOOD FIRST NATIONAL HOUSING TRUST LIMITED Director 2016-01-01 CURRENT 1933-05-26 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT LAND HOLDINGS LIMITED Director 2016-01-01 CURRENT 2002-10-23 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT BIDDENHAM LIMITED Director 2016-01-01 CURRENT 2006-08-09 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT 'K' LIMITED Director 2016-01-01 CURRENT 2007-10-01 Active
DARREN LOUIS LITTLEWOOD CAPITOL PARK PROPERTY SERVICES LIMITED Director 2016-01-01 CURRENT 2013-11-28 Active
DARREN LOUIS LITTLEWOOD WINTER GROUND LIMITED Director 2016-01-01 CURRENT 2002-10-24 Active
DARREN LOUIS LITTLEWOOD SALTWOODEND LIMITED Director 2016-01-01 CURRENT 2004-03-16 Active
DARREN LOUIS LITTLEWOOD STONEBRIDGE HOMES LIMITED Director 2016-01-01 CURRENT 2010-06-09 Active
DARREN LOUIS LITTLEWOOD STONEBRIDGE OFFICES LIMITED Director 2016-01-01 CURRENT 2011-08-03 Active
DARREN LOUIS LITTLEWOOD PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED Director 2016-01-01 CURRENT 2012-11-05 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT PROJECTS LIMITED Director 2016-01-01 CURRENT 1982-11-19 Active
DARREN LOUIS LITTLEWOOD BUFFERGONE LIMITED Director 2016-01-01 CURRENT 1944-08-28 Active - Proposal to Strike off
DARREN LOUIS LITTLEWOOD HENRY BOOT INNER CITY LIMITED Director 2016-01-01 CURRENT 1987-07-07 Active
DARREN LOUIS LITTLEWOOD HALLAM LAND MANAGEMENT LIMITED Director 2016-01-01 CURRENT 1989-12-29 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT CONSTRUCTION LIMITED Director 2016-01-01 CURRENT 1993-12-14 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT INVESTMENTS 1 LIMITED Director 2016-01-01 CURRENT 1995-11-14 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT SWINDON LIMITED Director 2016-01-01 CURRENT 2007-01-12 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT (MANCHESTER) LIMITED Director 2016-01-01 CURRENT 2007-01-12 Active
DARREN LOUIS LITTLEWOOD INVESTMENTS (NORTH WEST) LIMITED Director 2016-01-01 CURRENT 2009-07-09 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT NOTTINGHAM LIMITED Director 2016-01-01 CURRENT 2013-09-09 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT (LAUNCESTON) LIMITED Director 2016-01-01 CURRENT 2014-10-23 Active
DARREN LOUIS LITTLEWOOD COMSTOCK (KILMARNOCK) LTD. Director 2016-01-01 CURRENT 1996-06-07 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT WENTWORTH LIMITED Director 2016-01-01 CURRENT 1982-10-07 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT ESTATES LIMITED Director 2016-01-01 CURRENT 1933-06-06 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT PLC Director 2016-01-01 CURRENT 1919-11-26 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 1978-09-21 Active
DARREN LOUIS LITTLEWOOD BANNER PLANT LIMITED Director 2016-01-01 CURRENT 1958-07-07 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT LEASING LIMITED Director 2016-01-01 CURRENT 1996-09-11 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT TAMWORTH LIMITED Director 2016-01-01 CURRENT 2006-08-09 Active
DARREN LOUIS LITTLEWOOD CHOCOLATE WORKS YORK MANAGEMENT COMPANY LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
JOHN TREVOR SUTCLIFFE NEWMARKET LANE MANAGEMENT COMPANY LIMITED Director 2018-06-15 CURRENT 2014-06-05 Active
JOHN TREVOR SUTCLIFFE NEWMARKET LANE HOLDING LIMITED Director 2018-04-17 CURRENT 2018-02-06 Active
JOHN TREVOR SUTCLIFFE NEWMARKET LANE LIMITED Director 2018-04-17 CURRENT 2008-06-13 Active
JOHN TREVOR SUTCLIFFE PREMIER PLANT TOOL HIRE & SALES LIMITED Director 2017-03-31 CURRENT 2002-04-30 Active - Proposal to Strike off
JOHN TREVOR SUTCLIFFE THE RESIDENCE (YORK) MANAGEMENT COMPANY LIMITED Director 2016-04-19 CURRENT 2015-11-12 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT PENSION TRUSTEES LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
JOHN TREVOR SUTCLIFFE ROAD LINK (A69) LIMITED Director 2015-12-31 CURRENT 1995-11-14 Active
JOHN TREVOR SUTCLIFFE ROAD LINK (A69) HOLDINGS LIMITED Director 2015-12-31 CURRENT 1995-11-14 Active
JOHN TREVOR SUTCLIFFE CHOCOLATE WORKS YORK MANAGEMENT COMPANY LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
JOHN TREVOR SUTCLIFFE CAPITOL PARK PROPERTY SERVICES LIMITED Director 2015-07-14 CURRENT 2013-11-28 Active
JOHN TREVOR SUTCLIFFE PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED Director 2015-07-14 CURRENT 2012-11-05 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT (LAUNCESTON) LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT NOTTINGHAM LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
JOHN TREVOR SUTCLIFFE KIRKLEES HENRY BOOT PARTNERSHIP LIMITED Director 2013-06-01 CURRENT 1985-09-13 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT CONTRACTING LIMITED Director 2011-09-01 CURRENT 2010-10-06 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT BIDDENHAM LIMITED Director 2011-09-01 CURRENT 2006-08-09 Active
JOHN TREVOR SUTCLIFFE SALTWOODEND LIMITED Director 2011-09-01 CURRENT 2004-03-16 Active
JOHN TREVOR SUTCLIFFE INVESTMENTS (NORTH WEST) LIMITED Director 2011-09-01 CURRENT 2009-07-09 Active
JOHN TREVOR SUTCLIFFE STONEBRIDGE OFFICES LIMITED Director 2011-08-04 CURRENT 2011-08-03 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT LAND HOLDINGS LIMITED Director 2010-06-22 CURRENT 2002-10-23 Active
JOHN TREVOR SUTCLIFFE STONEBRIDGE HOMES LIMITED Director 2010-06-17 CURRENT 2010-06-09 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT INNER CITY LIMITED Director 2009-05-22 CURRENT 1987-07-07 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT SWINDON LIMITED Director 2009-05-22 CURRENT 2007-01-12 Active
JOHN TREVOR SUTCLIFFE THORNBRIDGEGONE LIMITED Director 2009-04-29 CURRENT 1955-03-31 Dissolved 2014-07-01
JOHN TREVOR SUTCLIFFE HAILSHAMEND LIMITED Director 2009-04-29 CURRENT 1999-02-08 Dissolved 2014-07-01
JOHN TREVOR SUTCLIFFE CHESTERFIELDEND LIMITED Director 2009-04-29 CURRENT 1980-10-14 Dissolved 2014-07-01
JOHN TREVOR SUTCLIFFE SANDLANDSGONE LIMITED Director 2009-04-29 CURRENT 2007-10-01 Dissolved 2015-10-27
JOHN TREVOR SUTCLIFFE HENRY BOOT WHITTINGTON LIMITED Director 2009-04-29 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN TREVOR SUTCLIFFE FIRST NATIONAL HOUSING TRUST LIMITED Director 2009-04-29 CURRENT 1933-05-26 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT 'K' LIMITED Director 2009-04-29 CURRENT 2007-10-01 Active
JOHN TREVOR SUTCLIFFE WINTER GROUND LIMITED Director 2009-04-29 CURRENT 2002-10-24 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT PROJECTS LIMITED Director 2009-04-29 CURRENT 1982-11-19 Active
JOHN TREVOR SUTCLIFFE BUFFERGONE LIMITED Director 2009-04-29 CURRENT 1944-08-28 Active - Proposal to Strike off
JOHN TREVOR SUTCLIFFE HALLAM LAND MANAGEMENT LIMITED Director 2009-04-29 CURRENT 1989-12-29 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT CONSTRUCTION LIMITED Director 2009-04-29 CURRENT 1993-12-14 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT INVESTMENTS 1 LIMITED Director 2009-04-29 CURRENT 1995-11-14 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT (MANCHESTER) LIMITED Director 2009-04-29 CURRENT 2007-01-12 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT WENTWORTH LIMITED Director 2009-04-29 CURRENT 1982-10-07 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT ESTATES LIMITED Director 2009-04-29 CURRENT 1933-06-06 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT DEVELOPMENTS LIMITED Director 2009-04-29 CURRENT 1978-09-21 Active
JOHN TREVOR SUTCLIFFE CONSTRUCTIONEND LIMITED Director 2009-04-29 CURRENT 1970-04-09 Active
JOHN TREVOR SUTCLIFFE BANNER PLANT LIMITED Director 2009-04-29 CURRENT 1958-07-07 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT TAMWORTH LIMITED Director 2009-04-29 CURRENT 2006-08-09 Active
JOHN TREVOR SUTCLIFFE GLASGOWEND LIMITED Director 2006-10-01 CURRENT 1981-07-24 Liquidation
JOHN TREVOR SUTCLIFFE HENRY BOOT PLC Director 2006-10-01 CURRENT 1919-11-26 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT LEASING LIMITED Director 2006-10-01 CURRENT 1996-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Director's details changed for Mr Timothy Andrew Roberts on 2020-01-01
2024-04-03CONFIRMATION STATEMENT MADE ON 03/04/24, WITH NO UPDATES
2023-11-27SECRETARY'S DETAILS CHNAGED FOR MRS AMY LOUISE STANBRIDGE on 2023-11-10
2023-11-27Director's details changed for Mrs Amy Louise Stanbridge on 2023-11-10
2023-08-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-09-02Director's details changed for Mr Darren Louis Littlewood on 2022-08-25
2022-09-02CH01Director's details changed for Mr Darren Louis Littlewood on 2022-08-25
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES BOOT
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR SUTCLIFFE
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-01-10AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW ROBERTS
2019-09-23CH01Director's details changed for Ms Amy Louise Oakley on 2019-09-21
2019-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS AMY LOUISE OAKLEY on 2019-09-21
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-01-17CH01Director's details changed for Mrs Amy Louise Oakley on 2019-01-17
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ALAN DEARDS
2018-10-25AP01DIRECTOR APPOINTED MRS AMY LOUISE OAKLEY
2018-10-25AP03Appointment of Mrs Amy Louise Oakley as company secretary on 2018-10-18
2018-10-25TM02Termination of appointment of Russell Alan Deards on 2018-10-18
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-09-27CH01Director's details changed for Mr Darren Louis Littlewood on 2016-09-26
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-20AR0118/04/16 ANNUAL RETURN FULL LIST
2016-01-04AP01DIRECTOR APPOINTED MR EDWARD JAMES BOOT
2016-01-04AP01DIRECTOR APPOINTED MR DARREN LOUIS LITTLEWOOD
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST BROWN
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-21AR0118/04/15 ANNUAL RETURN FULL LIST
2014-07-21CH01Director's details changed for Mr Russell Alan Deards on 2014-06-27
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-22AR0118/04/14 ANNUAL RETURN FULL LIST
2013-06-03AP01DIRECTOR APPOINTED MR RUSSELL ALAN DEARDS
2013-06-03AP03SECRETARY APPOINTED MR RUSSELL ALAN DEARDS
2013-06-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN SUTCLIFFE
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR CHRISTMAS
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AR0118/04/13 FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AR0118/04/12 FULL LIST
2012-02-01AP03SECRETARY APPOINTED MR JOHN TREVOR SUTCLIFFE
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY GORDON HAWKSLEY
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR SIAN SIRIOL CHRISTMAS / 18/07/2011
2011-04-18AR0118/04/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AUDAUDITOR'S RESIGNATION
2010-05-11AUDAUDITOR'S RESIGNATION
2010-04-26AR0118/04/10 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR SUTCLIFFE / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELEANOR SIAN SIRIOL CHRISTMAS / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST BROWN / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / GORDON WILLIAM HAWKSLEY / 01/10/2009
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM BANNER CROSS HALL SHEFFIELD S11 9PD
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / ELEANOR FOSTER / 29/11/2008
2008-04-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-02288bDIRECTOR RESIGNED
2006-07-14288aNEW DIRECTOR APPOINTED
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-22288bDIRECTOR RESIGNED
2006-04-19363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-26363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-06-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-26363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2003-10-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-01363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-15363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-09363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
1999-06-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-18363sRETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS
1998-05-07363sRETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS
1998-05-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-07-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-12363sRETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS
1996-12-22288aNEW SECRETARY APPOINTED
1996-12-22288bDIRECTOR RESIGNED
1996-09-13AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOORE STREET SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOORE STREET SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOORE STREET SECURITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MOORE STREET SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOORE STREET SECURITIES LIMITED
Trademarks
We have not found any records of MOORE STREET SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOORE STREET SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MOORE STREET SECURITIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MOORE STREET SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOORE STREET SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOORE STREET SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.