Company NameMovex Equipment Limited
Company StatusActive
Company Number05837035
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Previous NameVent-Equip Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Darren Russell Bell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(2 days after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD16 Rivington Court Walter Leigh Way
Moss Industrial Estate
Leigh
Greater Manchester
WN7 3PT
Director NameMr Grant Gledhill
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(2 days after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD16 Rivington Court Walter Leigh Way
Moss Industrial Estate
Leigh
Greater Manchester
WN7 3PT
Secretary NameMr Grant Gledhill
NationalityBritish
StatusCurrent
Appointed07 June 2006(2 days after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD16 Rivington Court Walter Leigh Way
Moss Industrial Estate
Leigh
Greater Manchester
WN7 3PT
Director NameMr Warren Wilkes
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(10 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD16 Rivington Court Walter Leigh Way
Moss Industrial Estate
Leigh
Greater Manchester
WN7 3PT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteautoextract.co.uk
Email address[email protected]
Telephone01942 267444
Telephone regionWigan

Location

Registered AddressD16 Rivington Court Walter Leigh Way
Moss Industrial Estate
Leigh
Greater Manchester
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Auto Extract Systems (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£78,316
Cash£11,959
Current Liabilities£288,358

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

3 November 2006Delivered on: 7 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 August 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
13 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
8 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
8 July 2021Director's details changed for Mr Warren Wilkes on 1 July 2021 (2 pages)
8 July 2021Change of details for Auto Extract Systems (Holdings) Limited as a person with significant control on 1 July 2021 (2 pages)
17 November 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
21 October 2020Registered office address changed from A11(2) Kenyon Court Moss Industrial Estate Leigh Gtr Manchester WN7 3PT England to D16 Rivington Court Walter Leigh Way Moss Industrial Estate Leigh Greater Manchester WN7 3PT on 21 October 2020 (1 page)
24 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
2 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
22 February 2019Registered office address changed from Unit a11 (2) Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh England to A11(2) Kenyon Court Moss Industrial Estate Leigh Gtr Manchester WN7 3PT on 22 February 2019 (1 page)
25 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
26 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
23 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
13 February 2017Appointment of Mr Warren Wilkes as a director on 13 February 2017 (2 pages)
13 February 2017Appointment of Mr Warren Wilkes as a director on 13 February 2017 (2 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 August 2015Registered office address changed from A10 Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT to Unit a11 (2) Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh on 28 August 2015 (1 page)
28 August 2015Registered office address changed from A10 Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT to Unit a11 (2) Kenyon Court Walter Leigh Way Moss Industrial Estate Leigh on 28 August 2015 (1 page)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 August 2014Company name changed vent-equip supplies LIMITED\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-08
(3 pages)
11 August 2014Company name changed vent-equip supplies LIMITED\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-08
(3 pages)
13 June 2014Director's details changed for Mr Darren Russell Bell on 31 May 2014 (2 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Director's details changed for Mr Grant Gledhill on 31 May 2014 (2 pages)
13 June 2014Secretary's details changed for Mr Grant Gledhill on 31 May 2014 (1 page)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Secretary's details changed for Mr Grant Gledhill on 31 May 2014 (1 page)
13 June 2014Director's details changed for Mr Darren Russell Bell on 31 May 2014 (2 pages)
13 June 2014Director's details changed for Mr Grant Gledhill on 31 May 2014 (2 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 June 2009Return made up to 05/06/09; full list of members (3 pages)
25 June 2009Return made up to 05/06/09; full list of members (3 pages)
13 March 2009Registered office changed on 13/03/2009 from network house, west 26 cleckheaton west yorkshire BD19 4TT (1 page)
13 March 2009Registered office changed on 13/03/2009 from network house, west 26 cleckheaton west yorkshire BD19 4TT (1 page)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 July 2008Return made up to 05/06/08; full list of members (3 pages)
2 July 2008Return made up to 05/06/08; full list of members (3 pages)
1 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 05/06/07; full list of members (2 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 05/06/07; full list of members (2 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Particulars of mortgage/charge (3 pages)
20 October 2006Registered office changed on 20/10/06 from: network house west 26 stubs beck lane clecheaton west yorkshire BD19 4TT (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New secretary appointed;new director appointed (1 page)
20 October 2006Registered office changed on 20/10/06 from: network house west 26 stubs beck lane clecheaton west yorkshire BD19 4TT (1 page)
20 October 2006New director appointed (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed;new director appointed (1 page)
20 October 2006New director appointed (1 page)
31 August 2006Registered office changed on 31/08/06 from: network house west 26 stubs beck lane cleckheaton west yorkshire BD19 4TT (1 page)
31 August 2006Registered office changed on 31/08/06 from: network house west 26 stubs beck lane cleckheaton west yorkshire BD19 4TT (1 page)
3 August 2006Registered office changed on 03/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 August 2006Registered office changed on 03/08/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 June 2006Incorporation (16 pages)
5 June 2006Incorporation (16 pages)