UKBizDB.co.uk

ECONOMOVE LIMITED

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

This company is commonly known as Economove Limited. The company was founded 23 years ago and was given the registration number 04082387. The firm's registered office is in THIRSK. You can find them at Greenfield House, Bagby, Thirsk, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ECONOMOVE LIMITED
Company Number:04082387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Greenfield House, Bagby, Thirsk, England, YO7 2PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 River Court, Brighouse Road, Middlesbrough, England, TS2 1RT

Director22 November 2021Active
Unit 2 River Court, Brighouse Road, Middlesbrough, England, TS2 1RT

Director22 November 2021Active
Norwood House, Upsall Road, South Kilvington, Thirsk, United Kingdom, YO7 2NF

Secretary03 October 2000Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary03 October 2000Active
Norwood House, Upsall Road, South Kilvington, Thirsk, YO7 2NF

Director03 October 2000Active
Langthorne House, Back Lane, Sowerby, Thirsk, United Kingdom, YO7 1NQ

Director03 October 2000Active
Unit 2 River Court, Brighouse Road, Middlesbrough, England, TS2 1RT

Director22 November 2021Active
Unit 2 River Court, Brighouse Road, Middlesbrough, England, TS2 1RT

Director22 November 2021Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director03 October 2000Active

People with Significant Control

Meco (Site Services) Limited
Notified on:09 November 2023
Status:Active
Country of residence:United Kingdom
Address:9 Saunton Avenue, Rosedale Estate, Redcar, United Kingdom, TS10 2RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Carter Middleton
Notified on:17 October 2023
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom, TS18 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dmg Management Limited
Notified on:22 November 2021
Status:Active
Country of residence:England
Address:3, Kingfisher Way, Stockton-On-Tees, England, TS18 3EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas John Douglas
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Norwood House, Upsall Road, Thirsk, England, YO7 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Debra Elizabeth Barker
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Norwood House, Upsall Road, Thirsk, England, YO7 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-19Accounts

Change account reference date company current extended.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Address

Change registered office address company with date old address new address.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Termination secretary company with name termination date.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.