MOSS MECHANICAL ON SITE SERVICES LIMITED

Register to unlock more data on OkredoRegister

MOSS MECHANICAL ON SITE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03807107

Incorporation date

14/07/1999

Size

Small

Contacts

Registered address

Registered address

8th Floor The Aspect, 12 Finsbury Square, London EC2A 1ASCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2022)
dot icon04/03/2026
Accounts for a small company made up to 2025-05-31
dot icon01/12/2025
Cessation of Relay Engineering Limited as a person with significant control on 2025-11-30
dot icon01/12/2025
Notification of Relay International Group Limited as a person with significant control on 2025-11-30
dot icon24/07/2025
Director's details changed for Darryl Terence Dixon on 2025-07-23
dot icon07/07/2025
Confirmation statement made on 2025-06-14 with updates
dot icon29/05/2025
Accounts for a small company made up to 2024-05-31
dot icon30/04/2025
Appointment of Thomas Blyde Gibson as a director on 2025-04-24
dot icon02/04/2025
Cessation of Relay International Group Limited as a person with significant control on 2025-03-29
dot icon02/04/2025
Notification of Relay Engineering Limited as a person with significant control on 2025-03-29
dot icon29/03/2025
Satisfaction of charge 038071070004 in full
dot icon28/03/2025
Registered office address changed from 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ England to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 2025-03-28
dot icon28/03/2025
Cessation of Icr Integrity Limited as a person with significant control on 2025-03-27
dot icon28/03/2025
Notification of Relay International Group Limited as a person with significant control on 2025-03-27
dot icon28/03/2025
Appointment of Mr Michael John Beveridge as a director on 2025-03-27
dot icon28/03/2025
Appointment of Mr Charles Norman Drummond Mccarthy as a director on 2025-03-27
dot icon28/03/2025
Appointment of Mr Paul Matthew Fisher as a director on 2025-03-27
dot icon28/03/2025
Appointment of Ms Eleanor Margaret Louise Daniels as a secretary on 2025-03-27
dot icon28/03/2025
Termination of appointment of James Beveridge as a director on 2025-03-27
dot icon24/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon11/03/2024
Termination of appointment of Alan Mcquade as a director on 2024-03-08
dot icon12/01/2024
Accounts for a small company made up to 2023-05-31
dot icon20/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon13/12/2022
Accounts for a small company made up to 2022-05-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, Mark
Director
08/12/2016 - 23/11/2018
26
D.W. COMPANY SERVICES LIMITED
Corporate Secretary
30/01/2017 - 25/10/2019
50
BLACKWOOD PARTNERS LLP
Corporate Secretary
18/12/2015 - 06/12/2016
96
Mcbride, Maurice
Director
20/09/2021 - 05/05/2022
60
Bruce, Andrew
Director
07/08/2012 - 22/12/2016
26

Persons with Significant Control

6
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 MOSS MECHANICAL ON SITE SERVICES LIMITED

MOSS MECHANICAL ON SITE SERVICES LIMITED is an(a) Active company incorporated on 14/07/1999 with the registered office located at 8th Floor The Aspect, 12 Finsbury Square, London EC2A 1AS. There are currently 6 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 MOSS MECHANICAL ON SITE SERVICES LIMITED?

toggle

MOSS MECHANICAL ON SITE SERVICES LIMITED is currently Active. It was registered on 14/07/1999 .

Where is MOSS MECHANICAL ON SITE SERVICES LIMITED located?

toggle

MOSS MECHANICAL ON SITE SERVICES LIMITED is registered at 8th Floor The Aspect, 12 Finsbury Square, London EC2A 1AS.

What does MOSS MECHANICAL ON SITE SERVICES LIMITED do?

toggle

MOSS MECHANICAL ON SITE SERVICES LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for MOSS MECHANICAL ON SITE SERVICES LIMITED?

toggle

The latest filing was on 04/03/2026: Accounts for a small company made up to 2025-05-31.