Active
Company Information for MOVEX EQUIPMENT LIMITED
D16 RIVINGTON COURT WALTER LEIGH WAY, MOSS INDUSTRIAL ESTATE, LEIGH, GREATER MANCHESTER, WN7 3PT,
|
Company Registration Number
05837035
Private Limited Company
Active |
Company Name | ||
---|---|---|
MOVEX EQUIPMENT LIMITED | ||
Legal Registered Office | ||
D16 RIVINGTON COURT WALTER LEIGH WAY MOSS INDUSTRIAL ESTATE LEIGH GREATER MANCHESTER WN7 3PT Other companies in WN7 | ||
Previous Names | ||
|
Company Number | 05837035 | |
---|---|---|
Company ID Number | 05837035 | |
Date formed | 2006-06-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB883209313 |
Last Datalog update: | 2024-07-06 01:37:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRANT GLEDHILL |
||
DARREN RUSSELL BELL |
||
GRANT GLEDHILL |
||
WARREN WILKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTO EXTRACT SYSTEMS LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2001-03-29 | Active | |
AUTO EXTRACT SYSTEMS (HOLDINGS) LIMITED | Company Secretary | 2004-07-23 | CURRENT | 2004-06-29 | Active | |
AUTO EXTRACT SYSTEMS LIMITED | Director | 2004-08-20 | CURRENT | 2001-03-29 | Active | |
AUTO EXTRACT SYSTEMS (HOLDINGS) LIMITED | Director | 2004-07-23 | CURRENT | 2004-06-29 | Active | |
LAWRENCE HOUSE MANAGEMENT COMPANY (CITY ROAD) LIMITED | Director | 2014-04-11 | CURRENT | 2009-01-27 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES | |
PSC05 | Change of details for Auto Extract Systems (Holdings) Limited as a person with significant control on 2021-07-01 | |
CH01 | Director's details changed for Mr Warren Wilkes on 2021-07-01 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/20 FROM A11(2) Kenyon Court Moss Industrial Estate Leigh Gtr Manchester WN7 3PT England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/19 FROM Unit a11 (2) Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh England | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WARREN WILKES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/15 FROM A10 Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 08/08/2014 | |
CERTNM | Company name changed vent-equip supplies LIMITED\certificate issued on 11/08/14 | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/06/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT GLEDHILL / 31/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RUSSELL BELL / 31/05/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRANT GLEDHILL on 2014-05-31 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2009 FROM NETWORK HOUSE, WEST 26 CLECKHEATON WEST YORKSHIRE BD19 4TT | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/06 FROM: NETWORK HOUSE WEST 26 STUBS BECK LANE CLECHEATON WEST YORKSHIRE BD19 4TT | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/06 FROM: NETWORK HOUSE WEST 26 STUBS BECK LANE CLECKHEATON WEST YORKSHIRE BD19 4TT | |
287 | REGISTERED OFFICE CHANGED ON 03/08/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2008-07-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-07-01 | £ 80,972 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOVEX EQUIPMENT LIMITED
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 19,665 |
Current Assets | 2012-07-01 | £ 122,749 |
Debtors | 2012-07-01 | £ 41,129 |
Shareholder Funds | 2012-07-01 | £ 41,777 |
Stocks Inventory | 2012-07-01 | £ 61,955 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as MOVEX EQUIPMENT LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | VENT-EQUIP SUPPLIES LIMITED | Event Date | 2008-07-01 |
In the High Court of Justice (Chancery Division) Companies Court No 4066 of 2008 In the Matter of BOUTIQUE GYM LIMITED (Company Number 05837035) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company of 42-48 Great Portland Street, London W1W 7LD, presented on 19 May 2008 by Mount Eden Land Limited, of PO Box 287, 4th Floor, West Wing, Trafalgar Court, Admiral Park, St Peter Port, Guernsey, Channel Islands GY1 3RL, claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice at Strand, London WC2A 2LL, on 30 July 2008 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 29 July 2008 The Petitioners Solicitors are Speechly Bircham LLP , 6 New Street Square, London EC4A 3LX, DX 54 Chancery Lane. (Ref GSL/318501.) 23 June 2008. | |||
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. |