Company NameMaster Moves Domestic Ltd
DirectorsRosemary Medwell and Desmond Tilley
Company StatusActive
Company Number07200238
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMrs Rosemary Medwell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(1 week after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dellcot Close
Prestwich
Manchester
M25 0GX
Director NameMr Desmond Tilley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(1 week after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Market Buildings Riverpark Trading Estate
Riverpark Road
Manchester
M40 2XP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemaster-moves.com

Location

Registered AddressG20 The Old Gasworks Higginshaw Lane
Royton
Oldham
OL2 6HQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Desmond Tilley
50.00%
Ordinary
50 at £1Rosemary Medwell
50.00%
Ordinary

Financials

Year2014
Net Worth£4,153
Cash£9,552
Current Liabilities£5,989

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
5 October 2023Registered office address changed from Unit 2 Market Buildings 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)
24 April 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
19 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
30 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
8 June 2020Registered office address changed from Master Moves Domestic Ltd Wilsons Park Monsall Rd. Newton Heath Manchester M40 8WN to Unit 2 Market Buildings Riverpark Trading Estate Riverpark Road Manchester M40 2XP on 8 June 2020 (1 page)
3 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Registered office address changed from Hollinwood Bus Centre Albert St. Oldham Lancs OL8 3QL England on 25 April 2014 (1 page)
25 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Registered office address changed from Hollinwood Bus Centre Albert St. Oldham Lancs OL8 3QL England on 25 April 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Registered office address changed from Wilsons Park Monsall Road Newton Heath Manchester M40 8WN United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from Wilsons Park Monsall Road Newton Heath Manchester M40 8WN United Kingdom on 19 December 2012 (1 page)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
31 March 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(2 pages)
31 March 2010Appointment of Mrs Rosemary Medwell as a director (2 pages)
31 March 2010Appointment of Mrs Rosemary Medwell as a director (2 pages)
31 March 2010Appointment of Mr Desmond Tilley as a director (2 pages)
31 March 2010Appointment of Mr Desmond Tilley as a director (2 pages)
31 March 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(2 pages)
25 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
25 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
23 March 2010Incorporation (30 pages)
23 March 2010Incorporation (30 pages)