Company Information for HOME MOVE BOX LIMITED
51 HAILEY ROAD, ERITH, DA18 4AA,
|
Company Registration Number
07055547
Private Limited Company
Active |
Company Name | |
---|---|
HOME MOVE BOX LIMITED | |
Legal Registered Office | |
51 HAILEY ROAD ERITH DA18 4AA Other companies in CV37 | |
Company Number | 07055547 | |
---|---|---|
Company ID Number | 07055547 | |
Date formed | 2009-10-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 04/02/2016 | |
Return next due | 04/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB985453574 |
Last Datalog update: | 2024-02-06 20:31:33 |
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 |
---|---|---|
ADRIAN PAUL CAMP |
||
DANIEL ALBERT CHARLESWORTH |
||
GREGORY CHARLESWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN MICHAEL BURDEN |
Director | ||
CHARLES NORMAND WASDELL |
Director | ||
HANNAH BURDEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADRIAN CAMP CONSULTING LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Active - Proposal to Strike off | |
THE PROCESSING CENTRE LIMITED | Director | 2012-03-23 | CURRENT | 2012-03-23 | Active | |
GREEN BUG MEDIA LIMITED | Director | 2008-12-12 | CURRENT | 2005-06-17 | Dissolved 2016-11-29 | |
CITIPOST DIRECT DISTRIBUTION LIMITED | Director | 2006-10-01 | CURRENT | 2004-03-09 | Active | |
CITIPOST MAIL LIMITED | Director | 2006-03-29 | CURRENT | 1999-04-21 | Active | |
CITIPOST LIMITED | Director | 2002-03-18 | CURRENT | 1997-10-16 | Active | |
CITIPOST HOLDINGS LIMITED | Director | 2016-12-05 | CURRENT | 2016-12-05 | Active | |
I2I BY CITIPOST LIMITED | Director | 2015-05-01 | CURRENT | 2012-02-28 | Active | |
13TEN LTD | Director | 2014-05-30 | CURRENT | 2012-03-23 | Active | |
THE PROCESSING CENTRE LIMITED | Director | 2014-05-30 | CURRENT | 2012-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES | ||
Change of details for Mr Daniel Albert Charlesworth as a person with significant control on 2023-09-12 | ||
Change of details for Mr Gregory Charlesworth as a person with significant control on 2023-09-12 | ||
Director's details changed for Mr Daniel Albert Charlesworth on 2023-09-12 | ||
Director's details changed for Mr Gregory Charlesworth on 2023-09-12 | ||
Director's details changed for Mr Adrian Paul Camp on 2023-07-11 | ||
Director's details changed for Mr Daniel Albert Charlesworth on 2023-05-24 | ||
Director's details changed for Mr Gregory Charlesworth on 2023-05-24 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Adrian Paul Camp on 2023-03-10 | ||
Change of details for Mr Daniel Albert Charlesworth as a person with significant control on 2023-03-10 | ||
Change of details for Mr Gregory Charlesworth as a person with significant control on 2023-03-10 | ||
Change of details for Mr Adrian Camp as a person with significant control on 2023-03-10 | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/17 FROM 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WASDELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BURDEN | |
AP01 | DIRECTOR APPOINTED MR ADRIAN CAMP | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 15/06/15 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Charles Normand Wasdell on 2014-12-01 | |
TM02 | Termination of appointment of Hannah Burden on 2014-09-10 | |
AP01 | DIRECTOR APPOINTED MR GREGORY CHARLESWORTH | |
AP01 | DIRECTOR APPOINTED MR DANIEL ALBERT CHARLESWORTH | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES01 | ADOPT ARTICLES 22/04/2013 | |
AR01 | 30/04/13 FULL LIST | |
SH01 | 19/04/13 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 23/10/12 FULL LIST | |
AR01 | 23/10/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/10/2011 TO 30/09/2011 | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 23/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 6 THE UPLANDS BRICKET WOOD ST ALBANS HERTFORDSHIRE AL2 3UW UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2013-05-29 |
Petitions to Wind Up (Companies) | 2013-04-03 |
Petitions to Wind Up (Companies) | 2012-10-17 |
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 | HSBC BANK PLC |
Creditors Due After One Year | 2012-09-30 | £ 290,172 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 1,483,697 |
Creditors Due Within One Year | 2011-09-30 | £ 700,919 |
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 HOME MOVE BOX LIMITED
Cash Bank In Hand | 2012-09-30 | £ 1,603 |
---|---|---|
Current Assets | 2012-09-30 | £ 295,826 |
Current Assets | 2011-09-30 | £ 218,663 |
Debtors | 2012-09-30 | £ 282,363 |
Debtors | 2011-09-30 | £ 190,803 |
Fixed Assets | 2012-09-30 | £ 20,793 |
Fixed Assets | 2011-09-30 | £ 29,351 |
Stocks Inventory | 2012-09-30 | £ 11,860 |
Stocks Inventory | 2011-09-30 | £ 27,860 |
Tangible Fixed Assets | 2012-09-30 | £ 20,143 |
Tangible Fixed Assets | 2011-09-30 | £ 28,701 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackpool Council | |
|
Contract Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Dismissal of Winding Up Petition | |
---|---|---|---|
Defending party | HOME MOVE BOX LIMITED | Event Date | 2013-02-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 1224 A Petition to wind up the above-named Company, Registration Number 07055547, of 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, principal trading address at Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH , presented on 20 February 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House , claiming to be Creditors of the Company and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 20 May 2013 . The petition was dismissed. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HOME MOVE BOX LIMITED | Event Date | 2013-02-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 1224 A Petition to wind up the above-named Company (07055547) of 15 Warwick Road, Stratford upon Avon, Warwickshire CV37 6YW presented on 20 February 2013 by (1) SEEING RED LIMITED , of The Portal Bridgewater Close, Bentley Wood, Lancashire BB11 5TT ; (2) JOSEPH MIRO , of 21 Chepstow Villas, London W11 3DZ ; (3) TIM COULTON , of South Court, Stamford PE9 4RX ; (4) JOHN MACLEOD , of Haughdell House, Park Road, Banstead, Surrey SM7 3EL ; (5) F. YASOOS LIMITED , of Avebrick Cottage, Wilcot Road, Wiltshire SN9 5NL ; (6) RICHARD FATTAL , of 1 Grosvenor Court, 99 Sloane Street, London SW1X 9PF ; and (7) SPRING ASSET MANAGEMENT , of 148 Castelnau, Barnes, London SW13 9ET , claiming to be Creditors of the Company, will be heard by the High Court sitting at Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL on Monday 15 April 2013 at 1030 hours (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 Petitioners in accordance with Rule 4.16 by 1600 hours on Friday 12 April 2013 . The Petitioners Agent is MarketInvoice Limited , 35 South Street, London W1K 2XE . (Ref HMB/1). All correspondence relating to this Petition must be sent to MarketInvoice Limited at the above address. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | HOME MOVE BOX LIMITED | Event Date | 2012-06-19 |
In the High Court of Justice (Chancery Division) Companies Court case number 5066 A Petition to wind up the above-named Company, Registration Number 07055547, of 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, principal trading address at Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2HL , presented on 19 June 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 29 October 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 October 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1594208/37/Z.) : | |||
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. |