Company NameMocino Limited
DirectorNoreen Egan
Company StatusActive
Company Number01677210
CategoryPrivate Limited Company
Incorporation Date11 November 1982(41 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameNoreen Egan
NationalityBritish
StatusCurrent
Appointed02 October 1997(14 years, 10 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address14 Laburnum Road
Clonskeagh
Dublin
14
Director NameMrs Noreen Egan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed05 January 2017(34 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCannon House
Rutland Road
Sheffield
S3 8DP
Director NameMr Roy Sidney Caulton
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(9 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 September 1992)
RoleCompany Director
Correspondence Address9 Dore Road
Sheffield
South Yorkshire
S17 3NA
Secretary NameMrs Ethel Margaret Caulton
NationalityBritish
StatusResigned
Appointed31 July 1992(9 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 September 1992)
RoleCompany Director
Correspondence Address9b Dore Road
Sheffield
South Yorkshire
S17 3NA
Director NameMr Ejler Munch Andersen
Date of BirthMay 1929 (Born 95 years ago)
NationalityDanish
StatusResigned
Appointed16 September 1992(9 years, 10 months after company formation)
Appointment Duration5 years (resigned 03 October 1997)
RoleAttorney
Correspondence AddressJulius Bechggarsdue 7
Dk-8000 Aarhus C
Foreign
Secretary NameMr Lars Munch Andersen
NationalityDanish
StatusResigned
Appointed16 September 1992(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1995)
RoleAttorney
Correspondence AddressProvstejorden 24
Dk-9000 Aalborg
Foreign
Secretary NameBirgitte Alstrup
NationalityDanish
StatusResigned
Appointed01 April 1995(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 1997)
RoleCompany Director
Correspondence AddressJulius Bechgaardseuj 7
Dk 8000 Aarhus C
Denmark
Director NameDermot Egan
Date of BirthMay 1934 (Born 90 years ago)
NationalityIrish
StatusResigned
Appointed02 October 1997(14 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 16 December 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Laburnum Road
Clonskeagh
Dublin
14

Location

Registered AddressCannon House
Rutland Road
Sheffield
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25k at £1Mr Dermot Egan
50.00%
Ordinary
25k at £1Mrs Noreen Egan
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

4 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
4 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
27 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
13 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
21 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 August 2018Termination of appointment of Dermot Egan as a director on 16 December 2017 (1 page)
25 January 2018Micro company accounts made up to 31 December 2017 (3 pages)
24 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
4 August 2017Cessation of Dermot Egan as a person with significant control on 20 June 2017 (1 page)
4 August 2017Cessation of Dermot Egan as a person with significant control on 20 June 2017 (1 page)
20 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 February 2017Appointment of Mrs Noreen Egan as a director on 5 January 2017 (2 pages)
10 February 2017Appointment of Mrs Noreen Egan as a director on 5 January 2017 (2 pages)
19 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 49,937
(4 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 49,937
(4 pages)
26 January 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 January 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 49,937
(4 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 49,937
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 49,937
(4 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 49,937
(4 pages)
25 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Dermot Egan on 31 July 2010 (2 pages)
1 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Dermot Egan on 31 July 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2009Return made up to 31/07/09; full list of members (3 pages)
17 August 2009Return made up to 31/07/09; full list of members (3 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 August 2008Return made up to 31/07/08; full list of members (3 pages)
21 August 2008Return made up to 31/07/08; full list of members (3 pages)
4 October 2007Return made up to 31/07/07; full list of members (2 pages)
4 October 2007Return made up to 31/07/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2006Return made up to 31/07/06; full list of members (6 pages)
25 October 2006Return made up to 31/07/06; full list of members (6 pages)
21 September 2005Return made up to 31/07/05; no change of members (6 pages)
21 September 2005Return made up to 31/07/05; no change of members (6 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 September 2004Return made up to 31/07/04; no change of members (6 pages)
10 September 2004Return made up to 31/07/04; no change of members (6 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 September 2003Return made up to 31/07/03; full list of members (7 pages)
8 September 2003Return made up to 31/07/03; full list of members (7 pages)
7 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 September 2002Return made up to 31/07/02; full list of members (6 pages)
6 September 2002Return made up to 31/07/02; full list of members (6 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
10 May 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 September 2001Return made up to 31/07/01; full list of members (6 pages)
14 September 2001Return made up to 31/07/01; full list of members (6 pages)
2 March 2001Accounts made up to 31 December 2000 (2 pages)
2 March 2001Accounts made up to 31 December 2000 (2 pages)
29 September 2000Return made up to 31/07/00; full list of members (6 pages)
29 September 2000Return made up to 31/07/00; full list of members (6 pages)
23 May 2000Accounts made up to 31 December 1999 (2 pages)
23 May 2000Accounts made up to 31 December 1999 (2 pages)
25 August 1999Return made up to 31/07/99; no change of members (4 pages)
25 August 1999Accounts made up to 31 December 1998 (2 pages)
25 August 1999Return made up to 31/07/99; no change of members (4 pages)
25 August 1999Accounts made up to 31 December 1998 (2 pages)
26 October 1998Accounts made up to 31 December 1997 (2 pages)
26 October 1998Accounts made up to 31 December 1997 (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
22 August 1997Return made up to 31/07/97; no change of members (4 pages)
22 August 1997Return made up to 31/07/97; no change of members (4 pages)
22 July 1997Accounts made up to 31 December 1996 (2 pages)
22 July 1997Accounts made up to 31 December 1996 (2 pages)
17 September 1996Accounts made up to 31 December 1995 (2 pages)
17 September 1996Accounts made up to 31 December 1995 (2 pages)
17 September 1996Return made up to 31/07/96; no change of members (4 pages)
17 September 1996Return made up to 31/07/96; no change of members (4 pages)
4 August 1995Return made up to 31/07/95; full list of members (12 pages)
4 August 1995Return made up to 31/07/95; full list of members (12 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Accounts made up to 31 December 1994 (2 pages)
9 April 1995Accounts made up to 31 December 1994 (2 pages)