Company NameMoorgate Acoustics Limited
DirectorPaul Hobson
Company StatusActive
Company Number01567809
CategoryPrivate Limited Company
Incorporation Date12 June 1981(42 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameBeryl Rose Hobson
NationalityBritish
StatusCurrent
Appointed21 March 1997(15 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleArea Manager
Correspondence Address5 Edmund Avenue
Bradway
Sheffield
S Yorkshire
S17 4RN
Director NameMr Paul Hobson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2000(19 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Devonshire Road
Sheffield
S17 3NU
Director NameMr Keith Rex Hobson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(10 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 December 2000)
RoleDirector/Company Secretary
Correspondence Address5 Burlington Close
Dore
S17 3NR
Director NameMr Robert James Stokes
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(10 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 March 1997)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow 2 Bents Close
Sheffield
South Yorkshire
S11 9QN
Secretary NameMr Keith Rex Hobson
NationalityBritish
StatusResigned
Appointed19 October 1991(10 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address5 Burlington Close
Dore
S17 3NR

Contact

Websitemoorgateacoustics.co.uk
Telephone0114 2756048
Telephone regionSheffield

Location

Registered AddressPegasus House
Glossop Road
Sheffield
S10 2QD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

46.2k at £1Moorgate Acoustics (Sheffield) LTD
97.88%
Ordinary
1000 at £1P. Hobson
2.12%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

10 November 1988Delivered on: 22 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 January 2024Accounts for a dormant company made up to 30 June 2023 (3 pages)
9 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 30 June 2022 (3 pages)
12 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
6 April 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
14 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
16 March 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
1 November 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
9 September 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
19 May 2016Register(s) moved to registered inspection location Pegasus House 463a Glossop Road Sheffield S10 2QD (1 page)
19 May 2016Register(s) moved to registered inspection location Pegasus House 463a Glossop Road Sheffield S10 2QD (1 page)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 47,167
(4 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 47,167
(4 pages)
29 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
29 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
8 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
8 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 47,167
(4 pages)
27 October 2014Register inspection address has been changed from C/O Holmes Widlake 3 Sharrow Lane Sheffield South Yorkshire S11 8AE England to Pegasus House 463a Glossop Road Sheffield S10 2QD (1 page)
27 October 2014Register inspection address has been changed from C/O Holmes Widlake 3 Sharrow Lane Sheffield South Yorkshire S11 8AE England to Pegasus House 463a Glossop Road Sheffield S10 2QD (1 page)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 47,167
(4 pages)
10 June 2014Registered office address changed from 3 Sharrow Lane Sheffield S11 8AE on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 3 Sharrow Lane Sheffield S11 8AE on 10 June 2014 (1 page)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 47,167
(4 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 47,167
(4 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 47,167
(4 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
21 August 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 August 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 October 2011Register(s) moved to registered office address (1 page)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
19 October 2011Register(s) moved to registered office address (1 page)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
29 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
29 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
20 September 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
20 September 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
10 September 2010Director's details changed for Mr Paul Hobson on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Mr Paul Hobson on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Mr Paul Hobson on 1 September 2010 (2 pages)
27 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
10 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 December 2009Director's details changed for Paul Hobson on 9 October 2009 (2 pages)
8 December 2009Director's details changed for Paul Hobson on 9 October 2009 (2 pages)
8 December 2009Director's details changed for Paul Hobson on 9 October 2009 (2 pages)
7 December 2009Register inspection address has been changed (1 page)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Register(s) moved to registered inspection location (1 page)
7 December 2009Register inspection address has been changed (1 page)
4 November 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
4 November 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
23 October 2008Return made up to 09/10/08; full list of members (3 pages)
23 October 2008Return made up to 09/10/08; full list of members (3 pages)
18 December 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
18 December 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
6 November 2007Return made up to 09/10/07; full list of members (2 pages)
6 November 2007Return made up to 09/10/07; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
1 December 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
27 October 2006Return made up to 09/10/06; full list of members (6 pages)
27 October 2006Return made up to 09/10/06; full list of members (6 pages)
27 January 2006Secretary's particulars changed (1 page)
27 January 2006Secretary's particulars changed (1 page)
8 December 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
8 December 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
25 October 2005Return made up to 09/10/05; full list of members (6 pages)
25 October 2005Return made up to 09/10/05; full list of members (6 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
21 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2004Director's particulars changed (1 page)
5 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
5 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
21 October 2003Return made up to 09/10/03; full list of members (6 pages)
21 October 2003Return made up to 09/10/03; full list of members (6 pages)
11 December 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
1 December 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
19 October 2001Return made up to 09/10/01; full list of members (6 pages)
19 October 2001Return made up to 09/10/01; full list of members (6 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
25 October 2000Return made up to 09/10/00; full list of members (6 pages)
25 October 2000Return made up to 09/10/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 30 June 1999 (3 pages)
23 November 1999Accounts for a small company made up to 30 June 1999 (3 pages)
13 October 1999Return made up to 09/10/99; full list of members (6 pages)
13 October 1999Return made up to 09/10/99; full list of members (6 pages)
19 October 1998Return made up to 09/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
19 October 1998Return made up to 09/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
27 August 1998Auditor's resignation (1 page)
27 August 1998Auditor's resignation (1 page)
25 August 1998Accounts for a small company made up to 30 June 1997 (4 pages)
25 August 1998Accounts for a small company made up to 30 June 1997 (4 pages)
11 August 1998Auditor's resignation (1 page)
11 August 1998Registered office changed on 11/08/98 from: 620 attercliffe road sheffield south yorkshire S9 3QS (1 page)
11 August 1998Auditor's resignation (1 page)
11 August 1998Registered office changed on 11/08/98 from: 620 attercliffe road sheffield south yorkshire S9 3QS (1 page)
14 November 1997Return made up to 09/10/97; full list of members (6 pages)
14 November 1997Registered office changed on 14/11/97 from: unit 8, westgate chambers westgate rotherham S60 1AN (1 page)
14 November 1997Return made up to 09/10/97; full list of members (6 pages)
14 November 1997Registered office changed on 14/11/97 from: unit 8, westgate chambers westgate rotherham S60 1AN (1 page)
29 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997New secretary appointed (2 pages)
16 October 1996Return made up to 09/10/96; no change of members (4 pages)
16 October 1996Return made up to 09/10/96; no change of members (4 pages)
20 June 1996Secretary's particulars changed;director's particulars changed (1 page)
20 June 1996Secretary's particulars changed;director's particulars changed (1 page)
25 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)