This company is commonly known as Gettheworldmoving Ltd. The company was founded 16 years ago and was given the registration number 06362225. The firm's registered office is in LEEDS. You can find them at Unit 4, York Road, Leeds, . This company's SIC code is 86900 - Other human health activities.
Name | : | GETTHEWORLDMOVING LTD |
---|---|---|
Company Number | : | 06362225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4, York Road, Leeds, LS15 4TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, York Road, Leeds, LS15 4TA | Director | 30 November 2021 | Active |
Unit 4, York Road, Leeds, LS15 4TA | Director | 30 November 2021 | Active |
Unit 4, York Road, Leeds, LS15 4TA | Secretary | 22 February 2016 | Active |
Unit 4, York Road, Leeds, LS15 4TA | Secretary | 18 September 2017 | Active |
34 Millfield Road, York, YO23 1NQ | Secretary | 06 September 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 05 September 2007 | Active |
Unit 4, York Road, Leeds, LS15 4TA | Director | 22 February 2016 | Active |
Unit 4, York Road, Leeds, LS15 4TA | Director | 06 June 2013 | Active |
Unit 4, York Road, Leeds, LS15 4TA | Director | 01 August 2019 | Active |
Unit 4, York Road, Leeds, LS15 4TA | Director | 13 February 2019 | Active |
Unit 4, York Road, Leeds, LS15 4TA | Director | 18 September 2017 | Active |
Unit 4, York Road, Leeds, LS15 4TA | Director | 12 September 2012 | Active |
Unit 4, York Road, Leeds, LS15 4TA | Director | 09 December 2019 | Active |
Unit 4, York Road, Leeds, LS15 4TA | Director | 16 September 2018 | Active |
Unit 4, York Road, Leeds, LS15 4TA | Director | 18 September 2017 | Active |
Unit 4, York Road, Leeds, LS15 4TA | Director | 23 November 2016 | Active |
York Eco Business Park, Amy Johnson Way, Clifton Moor, York, United Kingdom, YO30 4AG | Director | 12 September 2012 | Active |
Unit 4, York Road, Leeds, LS15 4TA | Director | 12 September 2012 | Active |
34 Millfield Road, York, YO23 1NQ | Director | 06 September 2007 | Active |
Unit 4, York Road, Leeds, LS15 4TA | Director | 23 November 2016 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 05 September 2007 | Active |
Mr Philip Jeffery Halbish | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | Australian |
Address | : | Unit 4, York Road, Leeds, LS15 4TA |
Nature of control | : |
|
Mr Christopher Richard Boyce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | American |
Address | : | Unit 4, York Road, Leeds, LS15 4TA |
Nature of control | : |
|
Mr Derek Thompson Ransom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | American |
Address | : | Unit 4, York Road, Leeds, LS15 4TA |
Nature of control | : |
|
Mr Thomas Anthony Sermon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Address | : | Unit 4, York Road, Leeds, LS15 4TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Capital | Capital allotment shares. | Download |
2022-12-23 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-23 | Capital | Legacy. | Download |
2022-12-23 | Insolvency | Legacy. | Download |
2022-12-23 | Resolution | Resolution. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Accounts | Accounts with accounts type full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-15 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.