UKBizDB.co.uk

EXTRA MILE MOVERS LTD

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

This company is commonly known as Extra Mile Movers Ltd. The company was founded 4 years ago and was given the registration number 12477183. The firm's registered office is in HARLESTON. You can find them at 12 The Common, , Harleston, . This company's SIC code is 49420 - Removal services.

Company Information

Name:EXTRA MILE MOVERS LTD
Company Number:12477183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:12 The Common, Harleston, England, IP20 9JT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 8, A140 Self Storage, Ipswich Road, Brome, Eye, England, IP23 8AW

Director23 August 2020Active
Building 8, A140 Self Storage, Ipswich Road, Brome, Eye, England, IP23 8AW

Director10 April 2020Active
Building 8, A140 Self Storage, Ipswich Road, Brome, Eye, England, IP23 8AW

Director21 February 2020Active
Building 8, A140 Self Storage, Ipswich Road, Brome, Eye, England, IP23 8AW

Director05 August 2020Active

People with Significant Control

Mr Mason Heasley
Notified on:20 February 2024
Status:Active
Date of birth:September 1998
Nationality:British
Country of residence:England
Address:Building 8, A140 Self Storage, Ipswich Road, Eye, England, IP23 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Morgan George Robinson
Notified on:05 August 2020
Status:Active
Date of birth:December 1998
Nationality:British
Country of residence:England
Address:9, Bridge Close, Harleston, England, IP20 9HW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ben Evans
Notified on:10 April 2020
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:England
Address:13, Springfield Walk, Diss, England, IP21 4TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Oliver Barkway
Notified on:21 February 2020
Status:Active
Date of birth:June 2000
Nationality:British
Country of residence:England
Address:32, Maltings Drive, Harleston, England, IP20 9EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mason Heasley
Notified on:21 February 2020
Status:Active
Date of birth:September 1998
Nationality:British
Country of residence:England
Address:Building 8, A140 Self Storage, Ipswich Road,, Ipswich Road, Eye, England, IP23 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2024-02-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Accounts

Change account reference date company previous extended.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Officers

Change person director company with change date.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Address

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

Download
2021-04-08Capital

Second filing capital allotment shares.

Download
2021-04-07Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-04-07Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Address

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

Download
2021-02-08Address

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

Download
2020-09-02Capital

Capital allotment shares.

Download
2020-08-23Officers

Appoint person director company with name date.

Download
2020-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.