Company NameTw + Pt Moss Ltd.
DirectorsPatrick Thomas Moss and Thomas William Moss
Company StatusActive
Company Number04826557
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NamePatrick Thomas Moss
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2003(4 months after company formation)
Appointment Duration20 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Ompton
Newark
Nottinghamshire
NG22 0AU
Director NameMr Thomas William Moss
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2003(4 months after company formation)
Appointment Duration20 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHome Farm
Ompton
Newark
Nottinghamshire
NG22 0AU
Secretary NameMr Thomas William Moss
NationalityBritish
StatusCurrent
Appointed07 November 2003(4 months after company formation)
Appointment Duration20 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHome Farm
Ompton
Newark
Nottinghamshire
NG22 0AU
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU

Location

Registered Address1 Top Farm Court Top Street
Bawtry
Doncaster
DN10 6TF
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Patrick Thomas Moss
50.00%
Ordinary
1 at £1Thomas William Moss
50.00%
Ordinary

Financials

Year2014
Net Worth£30,304
Cash£98
Current Liabilities£12,125

Accounts

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

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

14 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
11 July 2019Confirmation statement made on 9 July 2019 with updates (3 pages)
11 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
11 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2015Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
28 May 2015Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL to C/O Ast Green 1 Top Farm Court, Top Street Bawtry Doncaster South Yorkshire DN10 6TF on 28 May 2015 (1 page)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(5 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(5 pages)
30 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
22 August 2011Registered office address changed from Hewitt Allison Accountants Clayfield Industrail Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Hewitt Allison Accountants Clayfield Industrail Estate Tickhill Road Doncaster South Yorkshire DN4 8QG on 22 August 2011 (1 page)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 August 2010Director's details changed for Thomas William Moss on 9 July 2010 (2 pages)
6 August 2010Director's details changed for Patrick Thomas Moss on 9 July 2010 (2 pages)
6 August 2010Director's details changed for Thomas William Moss on 9 July 2010 (2 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Patrick Thomas Moss on 9 July 2010 (2 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Thomas William Moss on 9 July 2010 (2 pages)
6 August 2010Director's details changed for Patrick Thomas Moss on 9 July 2010 (2 pages)
6 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 August 2009Registered office changed on 12/08/2009 from c/o hewitt allison clayfield industrial estate tickhill road doncaster DN4 8QG (1 page)
12 August 2009Return made up to 09/07/09; full list of members (4 pages)
12 August 2009Registered office changed on 12/08/2009 from c/o hewitt allison clayfield industrial estate tickhill road doncaster DN4 8QG (1 page)
12 August 2009Return made up to 09/07/09; full list of members (4 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
31 July 2008Return made up to 09/07/08; full list of members (4 pages)
31 July 2008Return made up to 09/07/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 July 2007Return made up to 09/07/07; no change of members (7 pages)
23 July 2007Return made up to 09/07/07; no change of members (7 pages)
22 May 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
22 May 2007Total exemption full accounts made up to 31 December 2006 (18 pages)
28 July 2006Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 28/07/06
(7 pages)
28 July 2006Return made up to 09/07/06; full list of members
  • 363(287) ‐ Registered office changed on 28/07/06
(7 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 September 2005Return made up to 09/07/05; full list of members (7 pages)
15 September 2005Return made up to 09/07/05; full list of members (7 pages)
10 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 August 2004Ad 03/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2004Ad 03/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2004Return made up to 09/07/04; full list of members (7 pages)
10 August 2004Return made up to 09/07/04; full list of members (7 pages)
5 December 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
5 December 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
19 November 2003Registered office changed on 19/11/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Registered office changed on 19/11/03 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
17 November 2003Company name changed flamdcrest LTD\certificate issued on 17/11/03 (2 pages)
17 November 2003Company name changed flamdcrest LTD\certificate issued on 17/11/03 (2 pages)
9 July 2003Incorporation (10 pages)
9 July 2003Incorporation (10 pages)