Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOODMOVE MOVING AND STORAGE LIMITED
Company Information for

GOODMOVE MOVING AND STORAGE LIMITED

ASHTON HOUSE 12 THE PRECINCT, WINCHESTER ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 2GB,
Company Registration Number
02889662
Private Limited Company
Active

Company Overview

About Goodmove Moving And Storage Ltd
GOODMOVE MOVING AND STORAGE LIMITED was founded on 1994-01-20 and has its registered office in Chandlers Ford. The organisation's status is listed as "Active". Goodmove Moving And Storage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GOODMOVE MOVING AND STORAGE LIMITED
 
Legal Registered Office
ASHTON HOUSE 12 THE PRECINCT
WINCHESTER ROAD
CHANDLERS FORD
HAMPSHIRE
SO53 2GB
Other companies in SO53
 
Previous Names
C.S.C. REMOVALS (U.K.) LIMITED09/08/2016
Filing Information
Company Number 02889662
Company ID Number 02889662
Date formed 1994-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts SMALL
Last Datalog update: 2023-08-06 11:15:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOODMOVE MOVING AND STORAGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GOODMOVE MOVING AND STORAGE LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY HOARE
Company Secretary 1997-08-07
DAVID ANTHONY HOARE
Director 2014-08-05
ROY JOHN NICKLINSON
Director 1994-08-30
IAN MICHAEL PALMER
Director 2016-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HOWSON-GREEN
Director 1995-01-04 2014-08-05
MICHAEL HOWSON-GREEN
Company Secretary 1994-08-30 1997-08-07
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 1994-01-20 1994-08-30
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 1994-01-20 1994-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY HOARE ARCHIBALD OF CHICHESTER MOVING & STORAGE LIMITED Company Secretary 2008-08-26 CURRENT 2008-08-26 Active
DAVID ANTHONY HOARE WREKIN MOVING AND STORAGE LIMITED Company Secretary 2007-07-05 CURRENT 2007-07-05 Active
DAVID ANTHONY HOARE LUND-CONLON REMOVERS & STORERS LIMITED Company Secretary 2004-03-18 CURRENT 2004-03-18 Active
DAVID ANTHONY HOARE MILTON KEYNES REMOVALS AND STORAGE LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Active
DAVID ANTHONY HOARE SECURITY SELF STORAGE LIMITED Company Secretary 2003-01-30 CURRENT 2002-12-17 Active
DAVID ANTHONY HOARE LANDGUARD PROPERTY INVESTMENTS PLC Company Secretary 2002-09-02 CURRENT 1971-01-07 Active
DAVID ANTHONY HOARE EDINBURGH REMOVALS & STORAGE LIMITED Company Secretary 2000-11-13 CURRENT 2000-11-13 Active
DAVID ANTHONY HOARE ARTHUR WALLER PROPERTIES LIMITED Company Secretary 2000-02-16 CURRENT 1959-06-02 Active
DAVID ANTHONY HOARE RECORD MANAGEMENT LIMITED Company Secretary 1999-09-30 CURRENT 1999-09-08 Active
DAVID ANTHONY HOARE SOUTHAMPTON REMOVALS AND STORAGE LIMITED Company Secretary 1998-11-26 CURRENT 1998-11-24 Active
DAVID ANTHONY HOARE PORTSMOUTH REMOVALS AND STORAGE LIMITED Company Secretary 1998-11-26 CURRENT 1998-11-24 Active
DAVID ANTHONY HOARE CURTISS & SONS LIMITED Company Secretary 1997-08-07 CURRENT 1960-06-15 Active
DAVID ANTHONY HOARE WHITE & CO OF SCOTLAND LIMITED Company Secretary 1997-08-07 CURRENT 1973-10-02 Active
DAVID ANTHONY HOARE LAWRENCE & HALL LIMITED Company Secretary 1997-08-07 CURRENT 1919-04-01 Active
DAVID ANTHONY HOARE CHICHESTER REMOVALS LIMITED Company Secretary 1997-08-07 CURRENT 1988-11-02 Active
DAVID ANTHONY HOARE GRAMPIAN INTERNATIONAL REMOVERS LIMITED Company Secretary 1997-08-07 CURRENT 1993-07-13 Active
DAVID ANTHONY HOARE WHITE VAN LINES LIMITED Company Secretary 1997-08-07 CURRENT 1955-04-23 Active
DAVID ANTHONY HOARE BARNES OF LINCOLN LIMITED Director 2017-07-05 CURRENT 2001-02-13 Active
DAVID ANTHONY HOARE SECRETARIAL LAW LIMITED Director 2015-02-09 CURRENT 2003-05-30 Active
DAVID ANTHONY HOARE SOUTH HAMS MOVING AND STORAGE LIMITED Director 2014-10-31 CURRENT 2006-04-06 Active
DAVID ANTHONY HOARE SOUTHAMPTON REMOVALS AND STORAGE LIMITED Director 2014-08-05 CURRENT 1998-11-24 Active
DAVID ANTHONY HOARE RECORD MANAGEMENT LIMITED Director 2014-08-05 CURRENT 1999-09-08 Active
DAVID ANTHONY HOARE EDINBURGH REMOVALS & STORAGE LIMITED Director 2014-08-05 CURRENT 2000-11-13 Active
DAVID ANTHONY HOARE CHICHESTER REMOVALS LIMITED Director 2014-08-05 CURRENT 1988-11-02 Active
DAVID ANTHONY HOARE PORTSMOUTH REMOVALS AND STORAGE LIMITED Director 2014-08-05 CURRENT 1998-11-24 Active
DAVID ANTHONY HOARE GRAMPIAN INTERNATIONAL REMOVERS LIMITED Director 2014-08-05 CURRENT 1993-07-13 Active
DAVID ANTHONY HOARE MOVING AND STORAGE LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
DAVID ANTHONY HOARE MAIDMANS MOVING AND STORAGE LIMITED Director 2014-04-14 CURRENT 2001-02-19 Active
DAVID ANTHONY HOARE THE MOVING SHOP (UK) LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
DAVID ANTHONY HOARE WHITE & CO OF SCOTLAND LIMITED Director 2013-12-01 CURRENT 1973-10-02 Active
DAVID ANTHONY HOARE R. H. PARDY MOVING AND STORAGE LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
DAVID ANTHONY HOARE INVERNESS MOVING & STORAGE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
DAVID ANTHONY HOARE IVYBRIDGE MOVING & STORAGE LIMITED Director 2010-03-09 CURRENT 2010-03-05 Active
DAVID ANTHONY HOARE ARCHIBALD OF CHICHESTER MOVING & STORAGE LIMITED Director 2008-08-26 CURRENT 2008-08-26 Active
DAVID ANTHONY HOARE WREKIN MOVING AND STORAGE LIMITED Director 2007-07-05 CURRENT 2007-07-05 Active
DAVID ANTHONY HOARE CURTISS & SONS LIMITED Director 2005-04-04 CURRENT 1960-06-15 Active
DAVID ANTHONY HOARE LAWRENCE & HALL LIMITED Director 2005-04-04 CURRENT 1919-04-01 Active
DAVID ANTHONY HOARE WHITE VAN LINES LIMITED Director 2005-04-04 CURRENT 1955-04-23 Active
DAVID ANTHONY HOARE LUND-CONLON REMOVERS & STORERS LIMITED Director 2004-03-18 CURRENT 2004-03-18 Active
DAVID ANTHONY HOARE MILTON KEYNES REMOVALS AND STORAGE LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active
DAVID ANTHONY HOARE SECURITY SELF STORAGE LIMITED Director 2003-01-30 CURRENT 2002-12-17 Active
DAVID ANTHONY HOARE WHITE & CO PLC Director 2002-10-29 CURRENT 1897-04-20 Active
DAVID ANTHONY HOARE LANDGUARD PROPERTY INVESTMENTS PLC Director 2002-10-11 CURRENT 1971-01-07 Active
DAVID ANTHONY HOARE WHITPORT LIMITED Director 2002-10-10 CURRENT 1899-05-17 Active
ROY JOHN NICKLINSON MOVING AND STORAGE LIMITED Director 2015-01-05 CURRENT 2014-05-07 Active
ROY JOHN NICKLINSON SOUTH HAMS MOVING AND STORAGE LIMITED Director 2014-10-31 CURRENT 2006-04-06 Active
ROY JOHN NICKLINSON SECURITY SELF STORAGE LIMITED Director 2014-08-05 CURRENT 2002-12-17 Active
ROY JOHN NICKLINSON IVYBRIDGE MOVING & STORAGE LIMITED Director 2014-08-05 CURRENT 2010-03-05 Active
ROY JOHN NICKLINSON ARCHIBALD OF CHICHESTER MOVING & STORAGE LIMITED Director 2014-08-05 CURRENT 2008-08-26 Active
ROY JOHN NICKLINSON CURTISS & SONS LIMITED Director 2014-08-05 CURRENT 1960-06-15 Active
ROY JOHN NICKLINSON R. H. PARDY MOVING AND STORAGE LIMITED Director 2014-08-05 CURRENT 2012-02-21 Active
ROY JOHN NICKLINSON THE MOVING SHOP (UK) LIMITED Director 2014-08-05 CURRENT 2013-12-03 Active
ROY JOHN NICKLINSON LAWRENCE & HALL LIMITED Director 2014-08-05 CURRENT 1919-04-01 Active
ROY JOHN NICKLINSON MILTON KEYNES REMOVALS AND STORAGE LIMITED Director 2014-08-05 CURRENT 2003-12-11 Active
ROY JOHN NICKLINSON WHITE VAN LINES LIMITED Director 2014-08-05 CURRENT 1955-04-23 Active
ROY JOHN NICKLINSON LUND-CONLON REMOVERS & STORERS LIMITED Director 2014-08-05 CURRENT 2004-03-18 Active
ROY JOHN NICKLINSON WREKIN MOVING AND STORAGE LIMITED Director 2014-07-04 CURRENT 2007-07-05 Active
ROY JOHN NICKLINSON INVERNESS MOVING & STORAGE LIMITED Director 2014-07-04 CURRENT 2011-07-07 Active
ROY JOHN NICKLINSON MAIDMANS MOVING AND STORAGE LIMITED Director 2001-02-19 CURRENT 2001-02-19 Active
ROY JOHN NICKLINSON EDINBURGH REMOVALS & STORAGE LIMITED Director 2000-11-13 CURRENT 2000-11-13 Active
ROY JOHN NICKLINSON RECORD MANAGEMENT LIMITED Director 1999-09-30 CURRENT 1999-09-08 Active
ROY JOHN NICKLINSON SOUTHAMPTON REMOVALS AND STORAGE LIMITED Director 1998-11-26 CURRENT 1998-11-24 Active
ROY JOHN NICKLINSON PORTSMOUTH REMOVALS AND STORAGE LIMITED Director 1998-11-26 CURRENT 1998-11-24 Active
ROY JOHN NICKLINSON GRAMPIAN INTERNATIONAL REMOVERS LIMITED Director 1993-11-19 CURRENT 1993-07-13 Active
ROY JOHN NICKLINSON WHITPORT LIMITED Director 1991-10-01 CURRENT 1899-05-17 Active
ROY JOHN NICKLINSON CHICHESTER REMOVALS LIMITED Director 1990-12-31 CURRENT 1988-11-02 Active
IAN MICHAEL PALMER BARNES OF LINCOLN LIMITED Director 2017-07-05 CURRENT 2001-02-13 Active
IAN MICHAEL PALMER BRITISH ASSOCIATION OF REMOVERS LIMITED(THE) Director 2016-06-06 CURRENT 1914-01-23 Active
IAN MICHAEL PALMER SECURITY SELF STORAGE LIMITED Director 2016-01-11 CURRENT 2002-12-17 Active
IAN MICHAEL PALMER SOUTH HAMS MOVING AND STORAGE LIMITED Director 2014-10-31 CURRENT 2006-04-06 Active
IAN MICHAEL PALMER MAIDMANS MOVING AND STORAGE LIMITED Director 2014-04-14 CURRENT 2001-02-19 Active
IAN MICHAEL PALMER THE MOVING SHOP (UK) LIMITED Director 2013-12-04 CURRENT 2013-12-03 Active
IAN MICHAEL PALMER WHITE & CO OF SCOTLAND LIMITED Director 2013-12-01 CURRENT 1973-10-02 Active
IAN MICHAEL PALMER WHITE & CO PLC Director 1994-04-18 CURRENT 1897-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12Termination of appointment of David Anthony Hoare on 2023-09-01
2023-09-12APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY HOARE
2023-09-12DIRECTOR APPOINTED MR DOMINIC JOHN MARK VITORIA
2023-09-12Appointment of Mr Dominic John Mark Vitoria as company secretary on 2023-09-01
2023-08-03CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES
2023-07-15SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-07-22AAMDAmended small company accounts made up to 2022-01-31
2022-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2020-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ROY JOHN NICKLINSON
2019-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 028896620001
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-16CH01Director's details changed for Mr Roy John Nicklinson on 2016-02-24
2016-08-09RES15CHANGE OF COMPANY NAME 07/02/23
2016-08-09CERTNMCOMPANY NAME CHANGED C.S.C. REMOVALS (U.K.) LIMITED CERTIFICATE ISSUED ON 09/08/16
2016-08-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-04-27AP01DIRECTOR APPOINTED MR IAN MICHAEL PALMER
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-10AR0106/08/15 ANNUAL RETURN FULL LIST
2015-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0106/08/14 ANNUAL RETURN FULL LIST
2014-08-05AP01DIRECTOR APPOINTED MR DAVID ANTHONY HOARE
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWSON-GREEN
2014-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2013-08-12AR0106/08/13 ANNUAL RETURN FULL LIST
2013-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2012-08-07AR0106/08/12 ANNUAL RETURN FULL LIST
2012-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2011-08-22AR0106/08/11 ANNUAL RETURN FULL LIST
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN NICKLINSON / 15/12/2010
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWSON-GREEN / 06/08/2011
2011-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ANTHONY HOARE on 2011-08-06
2011-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11
2010-08-31AR0106/08/10 FULL LIST
2010-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2009-08-06363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2008-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-08-07363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2007-08-22363sRETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS
2007-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07
2007-04-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2005-08-24363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-18AAFULL ACCOUNTS MADE UP TO 31/01/05
2004-08-24363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/01/04
2003-08-28363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-07-07287REGISTERED OFFICE CHANGED ON 07/07/03 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO9 1QS
2002-08-27363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-08-18AAFULL ACCOUNTS MADE UP TO 31/01/02
2001-08-17363aRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-08-16AAFULL ACCOUNTS MADE UP TO 31/01/01
2000-08-22363aRETURN MADE UP TO 06/08/00; NO CHANGE OF MEMBERS
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-08-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-08-23363aRETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS
1999-07-28AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-08-25363aRETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS
1998-08-11AAFULL ACCOUNTS MADE UP TO 31/01/98
1997-08-21288aNEW SECRETARY APPOINTED
1997-08-21288bSECRETARY RESIGNED
1997-08-21363aRETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS
1997-07-16AAFULL ACCOUNTS MADE UP TO 31/01/97
1996-09-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-09-03363aRETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS
1996-08-04AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-08-15363xRETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS
1995-08-15AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-06-14288DIRECTOR'S PARTICULARS CHANGED
1995-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-10363sRETURN MADE UP TO 20/01/95; FULL LIST OF MEMBERS
1995-01-10288NEW DIRECTOR APPOINTED
1995-01-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-09-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1994-09-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-15CERTNMCOMPANY NAME CHANGED GLAZEL LIMITED CERTIFICATE ISSUED ON 16/09/94
1994-09-14287REGISTERED OFFICE CHANGED ON 14/09/94 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA
1994-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49420 - Removal services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF2003588 Active Licenced property: HOLLY LODGE UNIT 1 HOLLY LANE GREAT HORKESLEY COLCHESTER HOLLY LANE GB CO6 4AW. Correspondance address: HILLSONS ROAD WHITE & CO PLC BOTLEY SOUTHAMPTON BOTLEY GB SO30 2DY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GOODMOVE MOVING AND STORAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GOODMOVE MOVING AND STORAGE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GOODMOVE MOVING AND STORAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOODMOVE MOVING AND STORAGE LIMITED
Trademarks
We have not found any records of GOODMOVE MOVING AND STORAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOODMOVE MOVING AND STORAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49420 - Removal services) as GOODMOVE MOVING AND STORAGE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GOODMOVE MOVING AND STORAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOODMOVE MOVING AND STORAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GOODMOVE MOVING AND STORAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.