UKBizDB.co.uk

1ST MOVE INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Move International Limited. The company was founded 26 years ago and was given the registration number 03468184. The firm's registered office is in AVONMOUTH BRISTOL. You can find them at International House Worthy Road, Chittening Industrial Estate, Avonmouth Bristol, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:1ST MOVE INTERNATIONAL LIMITED
Company Number:03468184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:International House Worthy Road, Chittening Industrial Estate, Avonmouth Bristol, BS11 0YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House Worthy Road, Chittening Industrial Estate, Avonmouth Bristol, BS11 0YB

Secretary25 March 2022Active
International House, Worthy Road, Chittening Industrial Estate, Avonmouth, United Kingdom, BS11 0YB

Director10 December 2009Active
International House Worthy Road, Chittening Industrial Estate, Avonmouth Bristol, BS11 0YB

Director31 March 2022Active
International House, Worthy Road, Chittening Industrial Estate, Avonmouth, United Kingdom, BS11 0YB

Director16 May 2000Active
1st Move International, Chittening Industrial Estate, Chittening, Bristol, England, BS11 0YB

Director01 December 2017Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary19 November 1997Active
International House, Worthy Road, Chittening Industrial Estate, Avonmouth, United Kingdom, BS11 0YB

Secretary17 March 2005Active
18 Meadow Way, Bradley Stoke, Bristol, BS32 8BN

Secretary19 November 1997Active
33 Galingale Way, Portishead, Bristol, BS20 7LU

Secretary16 May 2000Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director19 November 1997Active
62 Clouds Hill Avenue, St George, Bristol, BS5 7JE

Director17 March 2005Active
56 Watch Elm Close, Bradley Stoke, BS32 8AN

Director01 April 1999Active
118 Cheltenham Road, Bristol, BS6 5RW

Director19 November 1997Active

People with Significant Control

Mr Jim Limerick
Notified on:14 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:International House, Chittening Industrial Estate, Bristol, England, BS11 0YB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person secretary company with name date.

Download
2022-03-25Officers

Termination secretary company with name termination date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Officers

Change person director company with change date.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Officers

Change person secretary company with change date.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.