UKBizDB.co.uk

THE MOVE FACTORY HOLDINGS LIMITED

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

This company is commonly known as The Move Factory Holdings Limited. The company was founded 18 years ago and was given the registration number 05633986. The firm's registered office is in LEICESTER. You can find them at 1 Frances Way Grove Park, Enderby, Leicester, Leicestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE MOVE FACTORY HOLDINGS LIMITED
Company Number:05633986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Frances Way Grove Park, Enderby, Leicester, Leicestershire, LE19 1SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Frances Way Grove Park, Enderby, Leicester, LE19 1SH

Director15 March 2019Active
1, Frances Way Grove Park, Enderby, Leicester, LE19 1SH

Director15 March 2019Active
Rose Cottage, 84 Strand On The Green Chiswick, London, W4 3PU

Secretary23 November 2005Active
1, Frances Way Grove Park, Enderby, Leicester, LE19 1SH

Secretary02 June 2014Active
1, Frances Way Grove Park, Enderby, Leicester, LE19 1SH

Secretary01 December 2005Active
1, Frances Way Grove Park, Enderby, Leicester, LE19 1SH

Secretary03 March 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 November 2005Active
1, Frances Way Grove Park, Enderby, Leicester, LE19 1SH

Director07 April 2014Active
Rose Cottage, 84 Strand On The Green Chiswick, London, W4 3PU

Director23 November 2005Active
1, Frances Way Grove Park, Enderby, Leicester, LE19 1SH

Director02 April 2012Active
The Granary, Smeeton Road Saddington, Leicester, LE8 0QT

Director01 December 2005Active
Vale View Cottage, Bratton Seymour, Wincanton, BA9 8BY

Director01 December 2005Active
Ryger House, Arlington Street, London, England, SW1A 1RD

Director26 July 2016Active
Smedvig Capital, 20 St. James's Street, London, United Kingdom, SW1A 1ES

Director14 January 2011Active
The Limes, 37 High Street Hinxton, Saffron Walden, CB10 1QY

Director01 February 2007Active
Kees Chalkhouse Green Road, Kidmore End, RG4 9AU

Director23 November 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 November 2005Active

People with Significant Control

Ukls Acquisitions Limited
Notified on:15 March 2019
Status:Active
Country of residence:England
Address:Grant Hall, Parsons Green, St. Ives, England, PE27 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Smedvig Capital As
Notified on:06 April 2016
Status:Active
Country of residence:Norway
Address:103, Lokkeveien, 4004 Stavanger, Norway,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Accounts

Change account reference date company previous shortened.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-22Accounts

Legacy.

Download
2023-05-22Other

Legacy.

Download
2023-05-22Other

Legacy.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-09Other

Legacy.

Download
2022-03-31Accounts

Legacy.

Download
2022-03-31Other

Legacy.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Officers

Termination secretary company with name termination date.

Download
2020-03-02Address

Move registers to sail company with new address.

Download
2020-02-28Address

Change sail address company with new address.

Download
2019-11-26Incorporation

Memorandum articles.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Change account reference date company current extended.

Download
2019-08-21Accounts

Accounts with accounts type group.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.