Prestwich
Manchester
M25 3EW
Director Name | Mr Desmond Tilley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(6 days after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Weybridge Road Manchester M4 6FD |
Secretary Name | Desmond Tiley |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2007(6 days after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 37 Weybridge Road Manchester M4 6FD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | master-moves.com |
---|
Registered Address | G20 The Old Gasworks Higginshaw Lane Royton Oldham OL2 6HQ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Desmond Tilley 50.00% Ordinary |
---|---|
50 at £1 | Mrs Rosemary Medwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,062 |
Cash | £28,841 |
Current Liabilities | £7,337 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
16 October 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
---|---|
5 October 2023 | Registered office address changed from Unit 3 Market Building Riverpark Trading Estate Riverpark Road Manchester M40 2XP England to G20 the Old Gasworks Higginshaw Lane Royton Oldham OL2 6HQ on 5 October 2023 (1 page) |
12 July 2023 | Notification of Rosemary Medwell as a person with significant control on 12 July 2023 (2 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
8 November 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
28 October 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
12 November 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
8 June 2020 | Registered office address changed from Master Moves Ltd Wilsons Park Monsall Road Manchester M40 8WN to Unit 3 Market Building Riverpark Trading Estate Riverpark Road Manchester M40 2XP on 8 June 2020 (1 page) |
6 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
16 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
23 December 2013 | Registered office address changed from Hollinwood Bus Centre Albert St. Oldham Lancs OL8 3QL England on 23 December 2013 (1 page) |
23 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Registered office address changed from Hollinwood Bus Centre Albert St. Oldham Lancs OL8 3QL England on 23 December 2013 (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 December 2012 | Registered office address changed from Wilsons Park Monsall Road Newton Heath Manchester M40 8WN on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Wilsons Park Monsall Road Newton Heath Manchester M40 8WN on 19 December 2012 (1 page) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Secretary's details changed for Desmond Tiley on 9 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Desmond Tiley on 9 October 2012 (3 pages) |
18 October 2012 | Secretary's details changed for Desmond Tiley on 9 October 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Desmond Tiley on 9 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Desmond Tiley on 9 October 2012 (3 pages) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Director's details changed for Desmond Tiley on 9 October 2012 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 October 2011 | Secretary's details changed for Desmond Tiley on 9 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Desmond Tiley on 8 October 2011 (2 pages) |
21 October 2011 | Director's details changed for Desmond Tiley on 8 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Secretary's details changed for Desmond Tiley on 9 October 2011 (2 pages) |
21 October 2011 | Secretary's details changed for Desmond Tiley on 9 October 2011 (2 pages) |
21 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Director's details changed for Desmond Tiley on 8 October 2011 (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 November 2010 | Director's details changed for Desmond Tiley on 9 October 2010 (2 pages) |
26 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Director's details changed for Desmond Tiley on 9 October 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Desmond Tiley on 9 October 2010 (2 pages) |
26 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Secretary's details changed for Desmond Tiley on 9 October 2010 (2 pages) |
26 November 2010 | Director's details changed for Desmond Tiley on 9 October 2010 (2 pages) |
26 November 2010 | Secretary's details changed for Desmond Tiley on 9 October 2010 (2 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Mrs Rosemary Medwell on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Rosemary Medwell on 19 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Desmond Tiley on 12 October 2009 (1 page) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Director's details changed for Mrs Rosemary Medwell on 12 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Desmond Tiley on 12 October 2009 (1 page) |
13 October 2009 | Director's details changed for Desmond Tiley on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Rosemary Medwell on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Desmond Tiley on 12 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (1 page) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from c/o a phillips & co, wilsons park, monsall road newton heath manchester M40 8WN (1 page) |
6 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from c/o a phillips & co, wilsons park, monsall road newton heath manchester M40 8WN (1 page) |
6 November 2008 | Location of debenture register (1 page) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New secretary appointed;new director appointed (2 pages) |
27 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
9 October 2007 | Incorporation (9 pages) |
9 October 2007 | Incorporation (9 pages) |