UKBizDB.co.uk

UTS MOVE MANAGERS LIMITED

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

This company is commonly known as Uts Move Managers Limited. The company was founded 30 years ago and was given the registration number 02854543. The firm's registered office is in BRANDON. You can find them at Abels House, Wimbledon Avenue, Brandon, Suffolk. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:UTS MOVE MANAGERS LIMITED
Company Number:02854543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Abels House, Wimbledon Avenue, Brandon, Suffolk, England, IP27 0NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN

Director01 March 2022Active
The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN

Director12 March 2021Active
1, St. Barnabas Close, Thetford, United Kingdom, IP24 3EW

Secretary09 December 2013Active
Clews Head Farm Smith Lane, Rainow, Macclesfield, SK10 5XJ

Secretary20 March 1997Active
40, Lancaster Way Business Park, Ely, England, CB6 3NW

Secretary04 April 2001Active
96 Kilburn Lane, London, W10 4AH

Secretary05 November 1993Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary17 September 1993Active
Church Barn, Church Lane, Hawridge Chesham, HP5 2UG

Director06 August 1997Active
Goodfellows, Playden, Rye, TN31 7UA

Director05 November 1993Active
80 Pastures Hill, Littleover, Derby, DE23 7BD

Director05 November 1993Active
87 Parsonage Road, Heaton Moor, Stockport, SK4 4JL

Director01 April 2003Active
Apartment 3, 16 Duke Street, Dublin 2, Ireland, IRISH

Director05 November 1993Active
230 Mytchett Road, Mytchett, Camberley, GU16 6AF

Director06 August 1997Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director17 September 1993Active
Clews Head Farm Smith Lane, Rainow, Macclesfield, SK10 5XJ

Director06 January 1995Active
Cleveland, George Road, Farncombe, GU7 3LS

Director05 November 1993Active
3 Wellwynds Road, Cranleigh, GU6 8BP

Director10 May 2002Active
48 Morningfield Mews, Aberdeen, AB15 5ER

Director02 June 2006Active
58 Royal Gardens, Bothwell, Glasgow, G71 8SY

Director05 November 1993Active
Larches Nottwood Lane, Stoke Row, Henley On Thames, RG9 5PU

Director01 November 2004Active
10 Hedworth Gardens, St. Helens, WA9 5TX

Director01 February 2002Active
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD

Nominee Director17 September 1993Active
Tenworth House, Picton, Yarm, TS15 0AG

Director01 January 1996Active
40, Lancaster Way Business Park, Ely, England, CB6 3NW

Director19 November 2008Active
6 Greenwood Close, Bury, Huntingdon, PE26 2NZ

Director05 November 1993Active
96 Kilburn Lane, London, W10 4AH

Director05 November 1993Active
15 Wensome Valley Close, Norwich, NR6 5DJ

Director25 October 1996Active
Comptonwood Thornford Road, Crookham Common, Newbury, RG19 8EL

Director05 November 1993Active

People with Significant Control

Agm Relocation Limited
Notified on:07 June 2022
Status:Active
Country of residence:England
Address:The Heights East, Cranborne Road, Potters Bar, England, EN6 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abels Moving Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Wimbledon Avenue, Brandon, United Kingdom, IP27 0NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2023-06-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2022-01-19Address

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

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Gazette

Gazette filings brought up to date.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Address

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

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Address

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

Download
2018-03-15Accounts

Accounts with accounts type micro entity.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.