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

MOSS UK GROUP LIMITED

ELTISLEY BUSINESS PARK POTTON ROAD, ABBOTSLEY, ST NEOTS, CAMBRIDGESHIRE, PE19 6TX,
Company Registration Number
02779419
Private Limited Company
Active

Company Overview

About Moss Uk Group Ltd
MOSS UK GROUP LIMITED was founded on 1993-01-13 and has its registered office in St Neots. The organisation's status is listed as "Active". Moss Uk Group Limited is a Private Limited Company registered in 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
MOSS UK GROUP LIMITED
 
Legal Registered Office
ELTISLEY BUSINESS PARK POTTON ROAD
ABBOTSLEY
ST NEOTS
CAMBRIDGESHIRE
PE19 6TX
Other companies in PE19
 
Previous Names
MACRO ART LIMITED22/03/2024
Filing Information
Company Number 02779419
Company ID Number 02779419
Date formed 1993-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB608567812  
Last Datalog update: 2024-05-05 11:57:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSS UK GROUP 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 MOSS UK GROUP LIMITED

Current Directors
Officer Role Date Appointed
NIGEL FREDERICK LUCKETT
Company Secretary 2014-07-25
SIMON JAMES BOSWELL
Director 2018-05-24
MICHAEL GREEN
Director 2014-06-11
MATTHEW GUISE
Director 2014-06-11
JAMES SCOTT JENNINGS
Director 2014-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
GRETCHEN ZILLAH WALKER
Company Secretary 2002-03-31 2014-06-11
GRETCHEN ZILLAH WALKER
Director 1993-01-13 2014-06-11
JOHN KENNETH WALKER
Director 2000-08-01 2013-09-17
JANE MARIE COOKE
Company Secretary 1999-05-31 2002-03-31
DAVID PARSLEY
Company Secretary 1994-11-11 1999-05-31
JOHN KENNETH WALKER
Company Secretary 1993-01-13 1994-11-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-13 1993-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES BOSWELL ALUVISTA LIMITED Director 2018-05-24 CURRENT 2003-05-19 Active
MICHAEL GREEN MOSS UK HOLDINGS LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
MICHAEL GREEN TMANDF LTD Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2014-05-06
MATTHEW GUISE MOSS UK HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-05-07 Active
JAMES SCOTT JENNINGS ALUVISTA LIMITED Director 2016-11-30 CURRENT 2003-05-19 Active
JAMES SCOTT JENNINGS MOSS UK HOLDINGS LIMITED Director 2014-05-09 CURRENT 2014-05-07 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
2024-03-22Company name changed macro art LIMITED\certificate issued on 22/03/24
2024-03-22Change of details for Macro Art Holdings Limited as a person with significant control on 2024-03-22
2024-03-08Register inspection address changed to One Glass Wharf Bristol BS2 0ZX
2024-03-08Registers moved to registered inspection location of One Glass Wharf Bristol BS2 0ZX
2023-11-24Current accounting period extended from 30/11/23 TO 31/12/23
2023-11-23CESSATION OF YFM PRIVATE EQUITY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-11-23DIRECTOR APPOINTED JASON FIEBER
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027794190009
2023-11-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027794190013
2023-10-03FULL ACCOUNTS MADE UP TO 30/11/22
2023-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027794190012
2023-08-17Change of details for Macro Art Holdings Limited as a person with significant control on 2016-04-06
2023-04-24CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 30/11/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2021-12-01AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-03-04AP03Appointment of Mr Simon George Paul as company secretary on 2021-03-02
2021-03-04AP01DIRECTOR APPOINTED MR SIMON GEORGE PAUL
2021-02-01TM02Termination of appointment of Nigel Frederick Luckett on 2021-01-28
2020-11-05AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027794190008
2019-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027794190013
2019-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027794190011
2019-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027794190012
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-02-07AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES BOSWELL
2019-01-15AA01Current accounting period extended from 31/05/19 TO 30/11/19
2018-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT JENNINGS
2018-06-11AP01DIRECTOR APPOINTED MR SIMON JAMES BOSWELL
2018-04-21CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-01-26AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 185000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 185000
2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
2016-01-15AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 185000
2015-04-24AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027794190011
2014-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027794190010
2014-07-26AP03Appointment of Mr Nigel Frederick Luckett as company secretary on 2014-07-25
2014-07-26AA01Current accounting period extended from 30/11/14 TO 31/05/15
2014-07-03AP01DIRECTOR APPOINTED MATTHEW GUISE
2014-06-25CC04Statement of company's objects
2014-06-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRETCHEN WALKER
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR GRETCHEN WALKER
2014-06-25AP01DIRECTOR APPOINTED MICHAEL GREEN
2014-06-25AP01DIRECTOR APPOINTED JAMES SCOTT JENNINGS
2014-06-25RES01ADOPT ARTICLES 25/06/14
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 027794190009
2014-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027794190008
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 185000
2014-05-20AR0131/03/14 FULL LIST
2014-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER
2013-04-16AR0131/03/13 FULL LIST
2013-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-11-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2012-04-24AR0131/03/12 FULL LIST
2011-06-16RP04SECOND FILING WITH MUD 31/03/11 FOR FORM AR01
2011-06-16ANNOTATIONClarification
2011-05-20AR0131/03/11 FULL LIST
2011-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 1-4 ELTISLEY BUSINESS PARK POTTON ROAD ABBOTSLEY ST NEOTS CAMBRIDGESHIRE PE19 6TX
2011-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-04-21AR0131/03/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-05-27363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-09363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WALKER / 01/03/2007
2008-04-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRETCHEN WALKER / 01/03/2007
2008-03-19353LOCATION OF REGISTER OF MEMBERS
2008-03-19190LOCATION OF DEBENTURE REGISTER
2008-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-02-26363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-03-16RES04NC INC ALREADY ADJUSTED 26/07/06
2007-03-16123£ NC 1000/200000 26/07/06
2007-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-1688(2)RAD 29/07/06--------- £ SI 85000@1=85000 £ IC 1000/86000
2007-03-1688(2)RAD 26/07/06--------- £ SI 99000@1=99000 £ IC 86000/185000
2007-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-02-15225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: UNIT 3 HARDWICK ROAD INDUSTRIAL PARK GREAT GRANSDEN, SANDY BEDS SG19 3BJ
2006-12-07225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06
2006-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-26363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-20363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-12395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-27363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-15363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2002-05-30288aNEW SECRETARY APPOINTED
2002-05-30288bSECRETARY RESIGNED
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOSS UK GROUP 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 MOSS UK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-02 Outstanding BARCLAYS BANK PLC
2014-08-11 Outstanding BARCLAYS BANK PLC
2014-06-17 Outstanding YFM PRIVATE EQUITY LIMITED (AS SECURITY AGENT)
2014-06-14 Outstanding BARCLAYS BANK PLC
MORTGAGE 2012-11-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-05-04 Satisfied BARCLAYS BANK PLC
EQUIPMENT MORTGAGE 2003-01-31 Satisfied EUROPEAN LEASING PLC
ALL ASSETS DEBENTURE 2000-09-21 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
DEBENTURE 2000-05-03 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 2000-04-19 Satisfied CLYDESDALE BANK ASSET FINANCE LIMITED
MORTGAGE DEBENTURE 1995-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MOSS UK GROUP LIMITED registering or being granted any patents
Domain Names

MOSS UK GROUP LIMITED owns 12 domain names.

bannerart.co.uk   cannybanner.co.uk   macroart.co.uk   minibanner.co.uk   minibanners.co.uk   hugeadvert.co.uk   hugeformat.co.uk   hugeformatprint.co.uk   hugeformatprinting.co.uk   buildingprint.co.uk   building-wrap.co.uk   building-wraps.co.uk  

Trademarks
We have not found any records of MOSS UK GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOSS UK GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2012-07-11 GBP £1,238 Equipment, Furniture & Materials
City of London 2012-07-11 GBP £1,552 Equipment, Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MOSS UK GROUP 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.
Import/Export of Goods
Goods imported/exported by MOSS UK GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0049119900Printed matter, n.e.s.
2018-08-0049119100Pictures, prints and photographs, n.e.s.
2018-04-0049119100Pictures, prints and photographs, n.e.s.
2018-03-0049111010Commercial catalogues
2018-03-0049111090Trade advertising material and the like (other than commercial catalogues)
2018-02-0054023900Textured synthetic filament yarn (excl. sewing thread, yarn put up for retail sale and textured filament yarn of polypropylene, polyester, nylon or other polyamides)
2017-04-0049119900Printed matter, n.e.s.
2017-02-0049119900Printed matter, n.e.s.
2017-01-0039204990Plates, sheets, film, foil and strip, of non-cellular polymers of vinyl chloride, containing by weight < 6% of plasticisers, of a thickness of > 1 mm, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2016-09-0049111090Trade advertising material and the like (other than commercial catalogues)
2014-11-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2014-09-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2014-01-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2013-08-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2013-08-0185444993Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2013-04-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2013-03-0132091000Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in an aqueous medium
2013-03-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2012-12-0176069100Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm (other than square or rectangular)
2012-11-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2012-07-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2012-07-0139219041High-pressure laminates of amino-resins, with a decorative surface on one or both sides but otherwise unworked or merely cut into squares or rectangles
2012-06-0139219041High-pressure laminates of amino-resins, with a decorative surface on one or both sides but otherwise unworked or merely cut into squares or rectangles
2012-04-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2012-04-0139219041High-pressure laminates of amino-resins, with a decorative surface on one or both sides but otherwise unworked or merely cut into squares or rectangles
2012-03-0132091000Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in an aqueous medium
2012-02-0185098000Electromechanical domestic appliances, with self-contained electric motor (excl. vacuum cleaners, dry and wet vacuum cleaners, food grinders and mixers, fruit or vegetable juice extractors, and hair-removing appliances)
2012-01-0139219041High-pressure laminates of amino-resins, with a decorative surface on one or both sides but otherwise unworked or merely cut into squares or rectangles
2011-10-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2011-08-0132091000Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in an aqueous medium
2011-08-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2011-05-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2010-12-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2010-11-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2010-09-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2010-07-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2010-06-0132091000Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in an aqueous medium
2010-06-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2010-05-0132151900Printing ink, whether or not concentrated or solid (excl. black ink)
2010-04-0132091000Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in an aqueous medium
2010-01-0132091000Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in an aqueous medium

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOSS UK GROUP 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 MOSS UK GROUP 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.