Active
Company Information for MASTERMOVER LIMITED
THE LIMES GEORGE DUTTON BUS PARK, AIRFIELD INDUSTRIAL ESTATE, MOOR FARM ROAD, ASHBOURNE, DERBYSHIRE, DE6 1HD,
|
Company Registration Number
06776797
Private Limited Company
Active |
Company Name | |
---|---|
MASTERMOVER LIMITED | |
Legal Registered Office | |
THE LIMES GEORGE DUTTON BUS PARK AIRFIELD INDUSTRIAL ESTATE, MOOR FARM ROAD ASHBOURNE DERBYSHIRE DE6 1HD Other companies in DE6 | |
Company Number | 06776797 | |
---|---|---|
Company ID Number | 06776797 | |
Date formed | 2008-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB974854662 |
Last Datalog update: | 2024-01-08 00:29:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MASTERMOVER INTERNATIONAL LIMITED | THE LIMES GEORGE DUTTON BUSINESS PARK AIRFIELD INDUSTRIAL ESTATE ASHBOURNE DERBYSHIRE DE6 1HD | Active | Company formed on the 1994-10-20 | |
MASTERMOVER SERVICE AND RENTALS LIMITED | C/O MASTERMOVER LIMITED AIRFIELD INDUSTRIAL ESTATE MOOR FARM ROAD ASHBOURNE DERBYSHIRE DE6 1HD | Active | Company formed on the 2000-06-15 | |
MASTERMOVERSNW LLC | 5101 S ROXBURY ST APT 3 SEATTLE WA 981185738 | Active | Company formed on the 2022-11-09 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW RICHARD DELVE |
||
RICHARD WILLIAM HOLMES |
||
JAMES ANDREW GEORGE JONES |
||
ANDREW JOHN OWEN |
||
LYNNE ELIZABETH THEOBALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH EDWARD FREER |
Director | ||
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INFUSE SECURITY LIMITED | Director | 2017-12-01 | CURRENT | 2014-11-19 | Active | |
SC ACORN LIMITED | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
EVERLONG WEALTH LIMITED | Director | 2014-12-04 | CURRENT | 2003-09-08 | Active | |
SC DIRECTOR LIMITED | Director | 2014-08-07 | CURRENT | 2014-08-07 | Dissolved 2018-02-20 | |
PKF SMITH COOPER SYSTEMS LIMITED | Director | 2014-08-07 | CURRENT | 2014-08-07 | Active | |
SC PENSION SUPPORT SERVICES LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active | |
MASTERMOVER SERVICE AND RENTALS LIMITED | Director | 2012-04-25 | CURRENT | 2000-06-15 | Active | |
SC AUDIT AND ASSURANCE SERVICES LIMITED | Director | 2011-07-06 | CURRENT | 2011-07-06 | Active | |
PKF SC ADVISORY LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Active | |
INFUSE TECHNOLOGY LIMITED | Director | 2011-06-07 | CURRENT | 2011-06-07 | Active | |
M-MOVER HOLDINGS LIMITED | Director | 2009-12-11 | CURRENT | 2009-12-11 | Active | |
PKF SMITH COOPER HOLDINGS LIMITED | Director | 2007-07-27 | CURRENT | 2007-04-02 | Active | |
MASTERMOVER INTERNATIONAL LIMITED | Director | 2007-02-26 | CURRENT | 1994-10-20 | Active | |
SMITH COOPER IT SOLUTIONS & SERVICES LIMITED | Director | 2003-09-30 | CURRENT | 1999-06-17 | Active - Proposal to Strike off | |
PKF SMITH COOPER AUDIT LIMITED | Director | 2003-08-07 | CURRENT | 1996-07-30 | Active | |
MASTERMOVER SERVICE AND RENTALS LIMITED | Director | 2012-04-25 | CURRENT | 2000-06-15 | Active | |
M-MOVER HOLDINGS LIMITED | Director | 2009-12-11 | CURRENT | 2009-12-11 | Active | |
MASTERMOVER INTERNATIONAL LIMITED | Director | 2007-02-26 | CURRENT | 1994-10-20 | Active | |
MASTERMOVER SERVICE AND RENTALS LIMITED | Director | 2017-01-31 | CURRENT | 2000-06-15 | Active | |
M-MOVER HOLDINGS LIMITED | Director | 2013-03-21 | CURRENT | 2009-12-11 | Active | |
M-MOVER HOLDINGS LIMITED | Director | 2009-12-11 | CURRENT | 2009-12-11 | Active | |
MASTERMOVER SERVICE AND RENTALS LIMITED | Director | 2007-01-04 | CURRENT | 2000-06-15 | Active | |
MASTERMOVER INTERNATIONAL LIMITED | Director | 2003-10-10 | CURRENT | 1994-10-20 | Active | |
MASTERMOVER INTERNATIONAL LIMITED | Director | 2012-04-26 | CURRENT | 1994-10-20 | Active | |
M-MOVER HOLDINGS LIMITED | Director | 2012-04-26 | CURRENT | 2009-12-11 | Active | |
MASTERMOVER SERVICE AND RENTALS LIMITED | Director | 2012-04-25 | CURRENT | 2000-06-15 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Technical Contents Writer | Ashbourne | Standardise data across platforms and media. Located in Ashbourne Derbyshire, MasterMover is a British business success story with an international customer... | |
Production Assembly Operative | Ashbourne | Located in Ashbourne, the UKs manufacturing hub, MasterMover is a British business success story with customers all over the world. Our products are relied |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Andrew John Owen on 2024-01-31 | ||
Director's details changed for Mr James Andrew George Jones on 2024-01-31 | ||
CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES | ||
CESSATION OF JAMES ANDREW GEORGE JONES AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF EMMA ELIZABETH LINDSEY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of M-Mover Holding Limited as a person with significant control on 2023-12-12 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR HUGH EDWARD FREER | ||
APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GUY CHARLES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GUY CHARLES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067767970004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE ELIZABETH THEOBALD | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW GEORGE JONES | |
PSC07 | CESSATION OF ANDREW RICHARD DELVE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04TM01 | Second filing for the termination of Hugh Edward Freer | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH EDWARD FREER | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr James Andrew George Jones on 2017-07-19 | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW GEORGE JONES | |
CH01 | Director's details changed for Mr Andrew Richard Delve on 2017-02-01 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HUGH EDWARD FREER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED LYNNE ELIZABETH THEOBALD | |
AR01 | 18/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DELVE / 18/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM HOLMES / 18/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN OWEN / 18/04/2011 | |
AR01 | 18/12/10 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 18/12/2009 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 19/12/09 FULL LIST | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN OWEN / 18/12/2009 | |
AP01 | DIRECTOR APPOINTED MR RICHARD WILLIAM HOLMES | |
AP01 | DIRECTOR APPOINTED MR ANDREW DELVE | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN OWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 12 YORK PLACE LEEDS LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Satisfied | HSBC BANK PLC |
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 MASTERMOVER LIMITED
The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as MASTERMOVER LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87088035 | Suspension shock-absorbers for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.80.20) | |||
84254200 | Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages) | |||
96072090 | Parts of slide fasteners (other than of base metal) | |||
96072090 | Parts of slide fasteners (other than of base metal) | |||
96072090 | Parts of slide fasteners (other than of base metal) | |||
90328900 | Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481) | |||
84271090 | Self-propelled works trucks powered by an electric motor, with a lifting height < 1 m | |||
84312000 | Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s. | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
84312000 | Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s. | |||
84254900 | Jacks and hoists of a kind used for raising vehicles, not hydraulic |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |