UKBizDB.co.uk

REMOVALS WORLDWIDE LIMITED

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

This company is commonly known as Removals Worldwide Limited. The company was founded 18 years ago and was given the registration number 05723869. The firm's registered office is in EAST YORKSHIRE. You can find them at Hawthorn Avenue, Hull, East Yorkshire, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:REMOVALS WORLDWIDE LIMITED
Company Number:05723869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2006
End of financial year:29 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Hawthorn Avenue, Hull, East Yorkshire, HU3 5JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Myrtle Avenue, Willianson Street, Hull, HU9 1ES

Secretary27 June 2007Active
Unit 5 Villandro House, Little Reed Street, Hull, HU2 8JL

Director17 October 2014Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary28 February 2006Active
14 Church Lane, Thorngumbald, Hull, HU12 9PA

Secretary28 February 2006Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director28 February 2006Active
Hawthorn Avenue, Hull, HU3 5JU

Director28 February 2006Active
Hawthorn Avenue, Hull, East Yorkshire, HU3 5JU

Director29 January 2016Active
Hawthorn Avenue, Hull, East Yorkshire, HU3 5JU

Director10 August 2007Active

People with Significant Control

Mr Eddie Stow
Notified on:19 February 2020
Status:Active
Date of birth:July 1990
Nationality:British
Address:Unit 5 Villandro House, Little Reed Street, Hull, HU2 8JL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Joann Darley
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Hawthorn Avenue, East Yorkshire, HU3 5JU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-14Gazette

Gazette dissolved liquidation.

Download
2022-10-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-24Address

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

Download
2021-05-24Address

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

Download
2021-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-20Resolution

Resolution.

Download
2021-05-20Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Change person secretary company with change date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Change account reference date company previous extended.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.