MOVEERO LIMITED

Hadley Castle Works Hadley Castle Works, Telford, TF1 6AA, England
StatusACTIVE
Company No.00751186
CategoryPrivate Limited Company
Incorporated22 Feb 1963
Age61 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

MOVEERO LIMITED is an active private limited company with number 00751186. It was incorporated 61 years, 2 months, 22 days ago, on 22 February 1963. The company address is Hadley Castle Works Hadley Castle Works, Telford, TF1 6AA, England.



Company Fillings

Appoint person director company with name date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Geraghty

Appointment date: 2024-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Groebner

Appointment date: 2024-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-28

Officer name: Hugo Gerhard Burgers

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gkn Sankey Limited

Change date: 2021-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Hugo Gerhard Burgers

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John O'donnell

Termination date: 2023-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2022

Action Date: 18 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-18

Charge number: 007511860004

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Schmehl

Termination date: 2021-09-15

Documents

View document PDF

Resolution

Date: 06 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John O'donnell

Appointment date: 2021-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdul Butt

Termination date: 2021-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Julian Rudolph Pƶtzl

Appointment date: 2020-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Christian Schmehl

Appointment date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-25

Officer name: Geoffrey Damien Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-25

Officer name: Jonathon Colin Fyfe Crawford

Documents

View document PDF

Memorandum articles

Date: 04 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2020

Action Date: 25 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-25

Charge number: 007511860002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2020

Action Date: 25 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007511860001

Charge creation date: 2020-11-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2020

Action Date: 25 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007511860003

Charge creation date: 2020-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-31

Officer name: Abdul Butt

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-26

Officer name: Mr Matthew Rees Pritchard

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Dodds

Termination date: 2020-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-04

Officer name: Philip Dodds

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Aug 2019

Category: Address

Type: AD03

New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Change sail address company with new address

Date: 23 Aug 2019

Category: Address

Type: AD02

New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-19

Officer name: Mr Jonathon Colin Fyfe Crawford

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-18

Officer name: Steven Michael Dainty

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Dodds

Appointment date: 2019-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Colin Fyfe Crawford

Appointment date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Mr Geoffrey Damien Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: Paul John Spear Wyatt

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-14

Officer name: Nigel Kirkham Parry

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gkn Group Services Ltd

Termination date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Richards

Termination date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Damien Morgan

Termination date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Colin Fyfe Crawford

Termination date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-04

Officer name: Garry Elliot Barnes

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2019

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathon Colin Fyfe Crawford

Termination date: 2018-12-04

Documents

View document PDF

Legacy

Date: 05 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Capital

Type: SH19

Capital : 5,000,000 GBP

Date: 2018-12-05

Documents

View document PDF

Legacy

Date: 05 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/12/18

Documents

View document PDF

Resolution

Date: 05 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-14

Old address: PO Box 55, Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0TL

New address: Hadley Castle Works Hadley Telford TF1 6AA

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Damien Morgan

Appointment date: 2018-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-04

Officer name: Mr Matthew John Richards

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Colin Fyfe Crawford

Appointment date: 2018-07-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-07-04

Officer name: Jonathon Colin Fyfe Crawford

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Elliot Barnes

Appointment date: 2018-07-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gkn Group Services Ltd

Change date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-23

Officer name: Mr Nigel Kirkham Parry

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-01

Officer name: Neil Michael Pragg

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Michael Pragg

Termination date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Schrahe

Termination date: 2017-01-01

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Michael Pragg

Change date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Nicholas Meadows

Termination date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Philip Antony Swash

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Michael Dainty

Appointment date: 2015-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Michael Bidmead

Termination date: 2015-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Michael Pragg

Appointment date: 2015-02-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Michael Pragg

Appointment date: 2015-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-03

Officer name: Steven Michael Bidmead

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-03

Officer name: Steven Anthony Norgrove

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Marcus James Stirling Bryson

Documents

View document PDF

Resolution

Date: 04 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Spear Wyatt

Appointment date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Granger

Termination date: 2014-11-28

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2014

Action Date: 21 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-21

Capital : 105,481,800 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-09

Officer name: Mr Stefan Schrahe

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-08

Officer name: Stephen Hugh Spencer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Antony Swash

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Lavery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2013

Action Date: 24 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Nicholas Meadows

Change date: 2013-05-24

Documents

View document PDF

Resolution

Date: 09 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF


Some Companies

ARKLE DEVELOPMENTS LTD

3RD FLOOR NEWS BUILDING,LONDON,SE1 9SG

Number:11013444
Status:ACTIVE
Category:Private Limited Company

ASSOCIATED INDUSTRIES LIMITED

CLEVELAND HOUSE,BIRKENHEAD,CH41 3RB

Number:01855796
Status:ACTIVE
Category:Private Limited Company

MOODOLOGY LIMITED

MENDIP CENTRE RHODYATE,BRISTOL,BS40 7YE

Number:11884542
Status:ACTIVE
Category:Private Limited Company

PENINSULAR SERVICES LTD

22B MILTON AVENUE,LONDON,N6 5QE

Number:10496376
Status:ACTIVE
Category:Private Limited Company

ROCKWOOD GARDEN STUDIOS LTD

CARLYLE HOUSE,BUCKINGHAM,MK18 1JD

Number:10480356
Status:ACTIVE
Category:Private Limited Company

THE BEDLINEN COMPANY LIMITED

9 ROYAL ARCADE,NORWICH,NR2 1NQ

Number:11713228
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source