Company Information for M-MOVER HOLDINGS LIMITED
THE LIMES GEORGE DUTTON BUS.PARK AIRFIELD IND EST, MORE FARM RD, ASHBOURNE, DERBYSHIRE, DE6 1HD,
|
Company Registration Number
07102152
Private Limited Company
Active |
Company Name | |
---|---|
M-MOVER HOLDINGS LIMITED | |
Legal Registered Office | |
THE LIMES GEORGE DUTTON BUS.PARK AIRFIELD IND EST MORE FARM RD ASHBOURNE DERBYSHIRE DE6 1HD Other companies in DE6 | |
Company Number | 07102152 | |
---|---|---|
Company ID Number | 07102152 | |
Date formed | 2009-12-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-01-07 20:13:39 |
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 |
---|---|---|
ANDREW RICHARD DELVE |
||
RICHARD WILLIAM HOLMES |
||
JAMES ANDREW GEORGE JONES |
||
KAREN JONES-GUNDRY |
||
EMMA ELIZABETH LINDSEY |
||
ANDREW JOHN OWEN |
||
LYNNE ELIZABETH THEOBALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
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 | |
MASTERMOVER LIMITED | Director | 2008-12-18 | CURRENT | 2008-12-18 | 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 | |
MASTERMOVER LIMITED | Director | 2008-12-18 | CURRENT | 2008-12-18 | 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 | |
MASTERMOVER LIMITED | Director | 2017-01-02 | CURRENT | 2008-12-18 | Active | |
MASTERMOVER LIMITED | Director | 2008-12-18 | CURRENT | 2008-12-18 | 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 LIMITED | Director | 2012-04-26 | CURRENT | 2008-12-18 | Active | |
MASTERMOVER INTERNATIONAL LIMITED | Director | 2012-04-26 | CURRENT | 1994-10-20 | Active | |
MASTERMOVER SERVICE AND RENTALS LIMITED | Director | 2012-04-25 | CURRENT | 2000-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Miss Emma Elizabeth Lindsey on 2024-03-22 | ||
Director's details changed for Mrs Karen Jones-Gundry on 2024-03-22 | ||
Director's details changed for Mr James Andrew George Jones on 2024-01-31 | ||
CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE ELIZABETH THEOBALD | |
SH02 | Sub-division of shares on 2018-11-23 | |
PSC07 | CESSATION OF EMMA ELIZABETH LINDSEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA ELIZABETH LINDSEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA ELIZABETH LINDSEY | |
PSC07 | CESSATION OF ANDREW RICHARD DELVE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Karen Jones on 2017-09-22 | |
CH01 | Director's details changed for Miss Emma Elizabeth Lindsey on 2017-09-15 | |
CH01 | Director's details changed for Mr James Andrew George Jones on 2017-07-19 | |
CH01 | Director's details changed for Mr Andrew Richard Delve on 2017-02-01 | |
CH01 | Director's details changed for Mr James Andrew George Jones on 2017-01-01 | |
CH01 | Director's details changed for Miss Emma Elizabeth Jones on 2016-12-18 | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1102 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 1102 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 1102 | |
AR01 | 11/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAMES ANDREW GEORGE JONES | |
AP01 | DIRECTOR APPOINTED MRS KAREN JONES | |
AP01 | DIRECTOR APPOINTED MISS EMMA ELIZABETH JONES | |
AR01 | 11/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED LYNNE ELIZABETH THEOBALD | |
AR01 | 11/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN OWEN / 22/12/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/12/10 FULL LIST | |
SH01 | 16/12/09 STATEMENT OF CAPITAL GBP 110002.00 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DELVE | |
AP01 | DIRECTOR APPOINTED MR RICHARD WILLIAM HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN OWEN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 1.04 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.87 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28220 - Manufacture of lifting and handling equipment
|
|
|
|
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 M-MOVER HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as M-MOVER HOLDINGS LIMITED are:
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. |