Company NameMoxon 1556 Ltd
DirectorFiras Chamsi-Pasha
Company StatusActive
Company Number02860520
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations

Directors

Director NameMr Firas Chamsi-Pasha
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1993(1 week, 5 days after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Mills Holmbridge
Holmfirth
HD9 2NN
Director NameArthur George Park
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 28 December 1994)
RoleExecutive Chairman
Correspondence AddressUpper Marsh Farm
Oxenhope
Keighley
West Yorkshire
BD22 9RH
Director NameMr Chaker Mohammad Chamsi Pasha
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 week, 5 days after company formation)
Appointment Duration25 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitcome Mews
Richmond
Surrey
TW9 4BT
Secretary NameJohn Taylor Barraclough
NationalityBritish
StatusResigned
Appointed20 October 1993(1 week, 5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1994)
RoleCompany Director
Correspondence Address40 High Street
Brighouse
West Yorkshire
HD6 1DE
Director NameDavid Tattum
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(11 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 1995)
RoleCo Secretary
Correspondence Address232 Woodlands Road
Batley
West Yorkshire
WF17 0QW
Secretary NameDavid Tattum
NationalityBritish
StatusResigned
Appointed01 October 1994(11 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 1995)
RoleCo Secretary
Correspondence Address232 Woodlands Road
Batley
West Yorkshire
WF17 0QW
Secretary NameMr Ian Geoffrey Warburton
NationalityBritish
StatusResigned
Appointed12 June 1995(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address92 Ringinglow Road
Sheffield
S11 7PQ
Secretary NameMr Robert William Mattock
NationalityBritish
StatusResigned
Appointed31 July 1998(4 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 January 1999)
RoleCompany Director
Correspondence AddressClaytonfield
Clayton-Le-Woods
Chorley
Lancs
PR6 7EY
Secretary NameJonathan Brian Gill
NationalityBritish
StatusResigned
Appointed04 January 1999(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2002)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressOakleigh House
2 Honey Pot Lane
Shipley
West Yorkshire
BD17 5TX
Secretary NameJohn Anthony Pridmore
NationalityBritish
StatusResigned
Appointed28 November 2002(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address84 Windmill Drive
Northowram
Halifax
West Yorkshire
HX3 7DF
Secretary NameMr Robert William Mattock
NationalityBritish
StatusResigned
Appointed26 April 2005(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrangewood
Helme Meltham
Holmfirth
HD9 5RW
Secretary NameMrs Joanne Lesley Johnson
NationalityBritish
StatusResigned
Appointed02 September 2008(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House
Cellars Clough, Marsden
Huddersfield
West Yorkshire
HD7 6LY
Secretary NameMr James Alastair Shimmin
StatusResigned
Appointed01 April 2012(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2016)
RoleCompany Director
Correspondence AddressYew Tree Mills
Holmbridge
Huddersfield
West Yorkshire
HD9 2NN
Secretary NameMr Chaker Mohammad Chamsi-Pasha
StatusResigned
Appointed17 March 2016(22 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressYew Tree Mills
Holmbridge
Huddersfield
West Yorkshire
HD9 2NN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemoxonenergy.com

Location

Registered AddressYew Tree Mills
Holmbridge
Huddersfield
West Yorkshire
HD9 2NN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gamma Beta Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

29 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
29 August 2023Director's details changed for Mr Firas Chamsi-Pasha on 29 August 2023 (2 pages)
6 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
12 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
25 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
23 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
19 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
9 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
7 February 2020Director's details changed for Mr Firas Chamsi-Pasha on 1 February 2020 (2 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
4 April 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
1 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-31
(3 pages)
31 January 2019Termination of appointment of Chaker Mohammad Chamsi Pasha as a director on 31 December 2018 (1 page)
31 January 2019Termination of appointment of Chaker Mohammad Chamsi-Pasha as a secretary on 31 December 2018 (1 page)
8 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
17 March 2016Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page)
17 March 2016Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016 (1 page)
17 March 2016Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages)
17 March 2016Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016 (2 pages)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(5 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(5 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(5 pages)
10 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(5 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
2 April 2012Termination of appointment of Joanne Johnson as a secretary (1 page)
2 April 2012Appointment of Mr James Alastair Shimmin as a secretary (1 page)
2 April 2012Termination of appointment of Joanne Johnson as a secretary (1 page)
2 April 2012Appointment of Mr James Alastair Shimmin as a secretary (1 page)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Firas Chamsi-Pasha on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Firas Chamsi-Pasha on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Firas Chamsi-Pasha on 1 June 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 October 2009Director's details changed for Firas Chamsi-Pasha on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Firas Chamsi-Pasha on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Firas Chamsi-Pasha on 8 October 2009 (2 pages)
9 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 October 2008Director's change of particulars / firas chamsi-pasha / 20/10/2008 (1 page)
20 October 2008Return made up to 08/10/08; full list of members (3 pages)
20 October 2008Director's change of particulars / firas chamsi-pasha / 20/10/2008 (1 page)
20 October 2008Return made up to 08/10/08; full list of members (3 pages)
10 September 2008Appointment terminated secretary robert mattock (1 page)
10 September 2008Appointment terminated secretary robert mattock (1 page)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 September 2008Secretary appointed mrs joanne johnson (1 page)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 September 2008Secretary appointed mrs joanne johnson (1 page)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
16 October 2007Return made up to 08/10/07; full list of members (2 pages)
16 October 2007Return made up to 08/10/07; full list of members (2 pages)
30 October 2006Return made up to 08/10/06; full list of members (2 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 08/10/06; full list of members (2 pages)
13 June 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
13 June 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
25 May 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
25 May 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
11 May 2006Company name changed moxon huddersfield LIMITED\certificate issued on 11/05/06 (2 pages)
11 May 2006Company name changed moxon huddersfield LIMITED\certificate issued on 11/05/06 (2 pages)
24 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 October 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: briggella mills bradford BD5 0QA (1 page)
22 February 2005Registered office changed on 22/02/05 from: briggella mills bradford BD5 0QA (1 page)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
10 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
10 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
30 October 2003Return made up to 08/10/03; full list of members (7 pages)
30 October 2003Return made up to 08/10/03; full list of members (7 pages)
27 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
27 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
17 October 2002Return made up to 08/10/02; full list of members (7 pages)
17 October 2002Return made up to 08/10/02; full list of members (7 pages)
22 January 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
22 January 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
12 October 2001Return made up to 08/10/01; full list of members (6 pages)
12 October 2001Return made up to 08/10/01; full list of members (6 pages)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
23 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
17 October 2000Return made up to 08/10/00; full list of members (6 pages)
17 October 2000Return made up to 08/10/00; full list of members (6 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
20 October 1999Return made up to 08/10/99; full list of members (6 pages)
20 October 1999Return made up to 08/10/99; full list of members (6 pages)
12 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Full accounts made up to 30 April 1998 (7 pages)
26 January 1999Full accounts made up to 30 April 1998 (7 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998Return made up to 08/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 October 1998Return made up to 08/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 January 1998Full accounts made up to 30 April 1997 (7 pages)
22 January 1998Full accounts made up to 30 April 1997 (7 pages)
10 November 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 1997Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 1997Full accounts made up to 28 April 1996 (7 pages)
10 February 1997Full accounts made up to 28 April 1996 (7 pages)
10 February 1997Return made up to 08/10/96; no change of members (4 pages)
10 February 1997Return made up to 08/10/96; no change of members (4 pages)
22 April 1996Full accounts made up to 1 May 1995 (7 pages)
22 April 1996Full accounts made up to 1 May 1995 (7 pages)
22 April 1996Full accounts made up to 1 May 1995 (7 pages)
18 October 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
18 October 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
8 December 1993Company name changed marketpreview LIMITED\certificate issued on 09/12/93 (2 pages)
8 December 1993Company name changed marketpreview LIMITED\certificate issued on 09/12/93 (2 pages)
7 November 1993Registered office changed on 07/11/93 from: 12 york place leeds LS1 2DS (1 page)
7 November 1993Registered office changed on 07/11/93 from: 12 york place leeds LS1 2DS (1 page)
8 October 1993Incorporation (8 pages)
8 October 1993Incorporation (8 pages)