Company NameMoorgate Acoustics (Sheffield) Limited
DirectorPaul Hobson
Company StatusActive
Company Number03330815
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years, 1 month ago)
Previous NameHotline Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Paul Hobson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(1 day after company formation)
Appointment Duration27 years, 1 month
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address73 Devonshire Road
Sheffield
S17 3NU
Secretary NameBeryl Rose Hobson
NationalityBritish
StatusCurrent
Appointed17 March 1998(1 year after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address5 Edmund Avenue
Bradway
Sheffield
S Yorkshire
S17 4RN
Secretary NamePaul Cooper
NationalityBritish
StatusResigned
Appointed11 March 1997(1 day after company formation)
Appointment Duration1 year (resigned 17 March 1998)
RoleSalesman
Correspondence Address26 Meadow View Road
Sheffield
South Yorkshire
S8 7TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.moorgateacoustics.co.uk/
Email address[email protected]
Telephone0114 2756048
Telephone regionSheffield

Location

Registered AddressPegasus House
463a 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

2.5k at £1Beryl Rose Hobson
50.00%
Ordinary
2.5k at £1Paul Hobson
50.00%
Ordinary

Financials

Year2014
Net Worth£182,149
Cash£39,127
Current Liabilities£79,719

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

10 June 1997Delivered on: 19 June 1997
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 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (5 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)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,000
(4 pages)
30 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 5,000
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,000
(4 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 5,000
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Register inspection address has been changed from C/O Holmes Widlake 3 Sharrow Lane Sheffield S11 8AE England (1 page)
31 March 2014Registered office address changed from 3 Sharrow Lane Sheffield South Yorkshire S11 8AE on 31 March 2014 (1 page)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5,000
(4 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5,000
(4 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 5,000
(4 pages)
31 March 2014Register inspection address has been changed from C/O Holmes Widlake 3 Sharrow Lane Sheffield S11 8AE England (1 page)
31 March 2014Registered office address changed from 3 Sharrow Lane Sheffield South Yorkshire S11 8AE on 31 March 2014 (1 page)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Register(s) moved to registered office address (1 page)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
31 March 2011Register(s) moved to registered office address (1 page)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 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)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
1 April 2010Register inspection address has been changed (1 page)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 10/03/09; full list of members (3 pages)
1 April 2009Return made up to 10/03/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 March 2008Return made up to 10/03/08; full list of members (3 pages)
27 March 2008Return made up to 10/03/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2007Return made up to 10/03/07; full list of members (6 pages)
30 March 2007Return made up to 10/03/07; full list of members (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2006Return made up to 10/03/06; full list of members (6 pages)
30 March 2006Return made up to 10/03/06; full list of members (6 pages)
27 January 2006Secretary's particulars changed (1 page)
27 January 2006Secretary's particulars changed (1 page)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 March 2005Return made up to 10/03/05; full list of members (6 pages)
17 March 2005Return made up to 10/03/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 March 2004Return made up to 10/03/04; full list of members (6 pages)
16 March 2004Return made up to 10/03/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
18 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 March 2002Return made up to 10/03/02; full list of members (6 pages)
15 March 2002Return made up to 10/03/02; full list of members (6 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 March 2001Return made up to 10/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2001Return made up to 10/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 March 2000Return made up to 10/03/00; full list of members (6 pages)
17 March 2000Return made up to 10/03/00; full list of members (6 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 April 1999Return made up to 10/03/99; full list of members (6 pages)
22 April 1999Return made up to 10/03/99; full list of members (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1998£ nc 1000/10000 30/03/98 (1 page)
28 April 1998£ nc 1000/10000 30/03/98 (1 page)
28 April 1998Ad 30/03/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
28 April 1998Ad 30/03/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned (1 page)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
2 April 1997Company name changed hotline solutions LIMITED\certificate issued on 03/04/97 (2 pages)
2 April 1997Company name changed hotline solutions LIMITED\certificate issued on 03/04/97 (2 pages)
14 March 1997Registered office changed on 14/03/97 from: 788-790 finchley road london NW11 7UR (1 page)
14 March 1997Registered office changed on 14/03/97 from: 788-790 finchley road london NW11 7UR (1 page)
10 March 1997Incorporation (17 pages)
10 March 1997Incorporation (17 pages)