A MOYS PLUMBING SERVICES LTD

Register to unlock more data on OkredoRegister

A MOYS PLUMBING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03951119

Incorporation date

20/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

3 Princes Street, Princes Street, North Walsham, Norfolk NR28 0HXCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2000)
dot icon16/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon26/08/2025
Micro company accounts made up to 2025-04-30
dot icon04/06/2025
Director's details changed for Mr Andrew Harold Moynihan on 2025-06-04
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon16/08/2024
Micro company accounts made up to 2024-04-30
dot icon20/03/2024
Director's details changed for Mr Andrew Christopher Moynihan on 2024-03-20
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon02/11/2023
Cessation of June Moynihan as a person with significant control on 2023-08-22
dot icon02/11/2023
Termination of appointment of June Moynihan as a director on 2023-08-22
dot icon05/07/2023
Micro company accounts made up to 2023-04-30
dot icon23/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon06/10/2022
Micro company accounts made up to 2022-04-30
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon14/09/2021
Micro company accounts made up to 2021-04-30
dot icon22/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon15/07/2020
Micro company accounts made up to 2020-04-30
dot icon24/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon31/05/2019
Micro company accounts made up to 2019-04-30
dot icon26/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon11/06/2018
Micro company accounts made up to 2018-04-30
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon13/07/2017
Micro company accounts made up to 2017-04-30
dot icon29/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/06/2013
Registered office address changed from Melrose Kimberley Road Bacton Norfolk NR12 0EN on 2013-06-18
dot icon01/05/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon20/04/2011
Director's details changed for June Moynihan on 2011-02-20
dot icon20/04/2011
Director's details changed for Andrew Christopher Moynihan on 2011-02-20
dot icon20/04/2011
Director's details changed for James Andrew Moynihan on 2011-02-20
dot icon20/04/2011
Director's details changed for Andrew Harold Moynihan on 2011-02-20
dot icon20/04/2011
Secretary's details changed for Tracy Esther Moynihan on 2011-02-20
dot icon20/09/2010
Total exemption full accounts made up to 2010-04-30
dot icon17/05/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon14/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon27/05/2009
Return made up to 20/03/09; full list of members
dot icon19/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon13/08/2008
Return made up to 20/03/08; no change of members
dot icon04/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon17/04/2007
Return made up to 20/03/07; full list of members
dot icon27/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon18/10/2006
Registered office changed on 18/10/06 from: 48 armstead walk dagenham essex RM10 9PH
dot icon24/05/2006
Return made up to 20/03/06; full list of members
dot icon10/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon08/06/2005
New director appointed
dot icon03/06/2005
Secretary resigned
dot icon26/05/2005
New secretary appointed
dot icon26/05/2005
New director appointed
dot icon06/04/2005
Return made up to 20/03/05; full list of members
dot icon09/07/2004
Total exemption full accounts made up to 2004-04-30
dot icon29/04/2004
Return made up to 20/03/04; full list of members
dot icon10/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon01/05/2003
Return made up to 20/03/03; full list of members
dot icon18/12/2002
Total exemption full accounts made up to 2002-04-30
dot icon27/06/2002
Return made up to 20/03/02; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon16/01/2002
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon26/06/2001
Return made up to 20/03/01; full list of members
dot icon06/06/2001
Registered office changed on 06/06/01 from: 38 goodmayes road ilford essex IG3 9UR
dot icon13/04/2000
Ad 06/04/00--------- £ si 999@1=999 £ ic 1/1000
dot icon13/04/2000
Registered office changed on 13/04/00 from: 38 goodmayes road ilford essex IG3 9UR
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New secretary appointed;new director appointed
dot icon27/03/2000
Secretary resigned
dot icon27/03/2000
Director resigned
dot icon20/03/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
2.82K
-
0.00
-
-
2023
5
3.51K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
19/03/2000 - 20/03/2000
12863
Mr Andrew Christopher Moynihan
Director
01/04/2000 - Present
-
FORM 10 DIRECTORS FD LTD
Nominee Director
19/03/2000 - 20/03/2000
12878
Moynihan, James Andrew
Director
29/04/2005 - Present
-
Moynihan, Andrew Harold
Director
29/04/2005 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A MOYS PLUMBING SERVICES LTD

A MOYS PLUMBING SERVICES LTD is an(a) Active company incorporated on 20/03/2000 with the registered office located at 3 Princes Street, Princes Street, North Walsham, Norfolk NR28 0HX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A MOYS PLUMBING SERVICES LTD?

toggle

A MOYS PLUMBING SERVICES LTD is currently Active. It was registered on 20/03/2000 .

Where is A MOYS PLUMBING SERVICES LTD located?

toggle

A MOYS PLUMBING SERVICES LTD is registered at 3 Princes Street, Princes Street, North Walsham, Norfolk NR28 0HX.

What does A MOYS PLUMBING SERVICES LTD do?

toggle

A MOYS PLUMBING SERVICES LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for A MOYS PLUMBING SERVICES LTD?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-15 with updates.