Prestwich
Manchester
M25 0GX
Director Name | Mr Desmond Tilley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(1 week after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Market Buildings Riverpark Trading Estate Riverpark Road Manchester M40 2XP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
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 | Rosemary Medwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,153 |
Cash | £9,552 |
Current Liabilities | £5,989 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
5 October 2023 | Registered 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 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
8 June 2020 | Registered 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 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
3 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Registered office address changed from Hollinwood Bus Centre Albert St. Oldham Lancs OL8 3QL England on 25 April 2014 (1 page) |
25 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Registered office address changed from Hollinwood Bus Centre Albert St. Oldham Lancs OL8 3QL England on 25 April 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Registered office address changed from Wilsons Park Monsall Road Newton Heath Manchester M40 8WN United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Wilsons Park Monsall Road Newton Heath Manchester M40 8WN United Kingdom on 19 December 2012 (1 page) |
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
31 March 2010 | Appointment of Mrs Rosemary Medwell as a director (2 pages) |
31 March 2010 | Appointment of Mrs Rosemary Medwell as a director (2 pages) |
31 March 2010 | Appointment of Mr Desmond Tilley as a director (2 pages) |
31 March 2010 | Appointment of Mr Desmond Tilley as a director (2 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 March 2010 | Incorporation (30 pages) |
23 March 2010 | Incorporation (30 pages) |