MOVETECH UK LIMITED
Status | ACTIVE |
Company No. | 01811467 |
Category | Private Limited Company |
Incorporated | 26 Apr 1984 |
Age | 40 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
MOVETECH UK LIMITED is an active private limited company with number 01811467. It was incorporated 40 years, 1 month, 5 days ago, on 26 April 1984. The company address is Emblem Works Emblem Works, Bolton, BL3 5BW, Lancashire.
Company Fillings
Confirmation statement with updates
Date: 03 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 25 Sep 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-03-31
Psc name: Thl (Bolton) Limited
Documents
Notification of a person with significant control
Date: 19 Sep 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-03-31
Psc name: Thl (Bolton) Limited
Documents
Cessation of a person with significant control
Date: 19 Sep 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: British Turntable Co Ltd
Cessation date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 16 Sep 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thl (Bolton) Limited
Cessation date: 2019-03-31
Documents
Notification of a person with significant control
Date: 16 Sep 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: British Turntable Co Ltd
Notification date: 2019-01-01
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 05 Apr 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: British Turntable Co Limited
Cessation date: 2019-03-31
Documents
Notification of a person with significant control
Date: 05 Apr 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Thl (Bolton) Limited
Notification date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type dormant
Date: 14 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 03 Oct 2017
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy John Entwistle
Change date: 2017-10-02
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: David Arthur Thomas Houghton
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 22 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change sail address company with old address new address
Date: 12 Oct 2015
Category: Address
Type: AD02
Old address: Laurel House 173 Chorley New Road Bolton BL1 4QZ England
New address: Emblem Works Emblem Street Bolton BL3 5BW
Documents
Accounts with accounts type dormant
Date: 04 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 22 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Change sail address company with old address
Date: 03 Oct 2013
Category: Address
Type: AD02
Old address: Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom
Documents
Accounts with accounts type dormant
Date: 12 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 12 Oct 2012
Action Date: 12 Oct 2012
Category: Address
Type: AD01
Old address: Emblem St Bolton BL3 5BW
Change date: 2012-10-12
Documents
Accounts with accounts type dormant
Date: 19 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Entwistle
Documents
Termination director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Platts
Documents
Termination secretary company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Platts
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 25 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type small
Date: 08 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-21
Officer name: Mr Michael Alan Platts
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Clifford Entwistle
Change date: 2009-10-21
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Arthur Thomas Houghton
Change date: 2009-10-21
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy John Entwistle
Change date: 2009-10-21
Documents
Change person secretary company with change date
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael Alan Platts
Change date: 2009-10-21
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 30 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-09-30
Officer name: Mr John Clifford Entwistle
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed timothy john entwistle
Documents
Certificate change of name company
Date: 21 Jun 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed B.T.C. displays LIMITED\certificate issued on 24/06/08
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type dormant
Date: 05 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 01 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 28 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Legacy
Date: 20 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type dormant
Date: 24 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 26 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Legacy
Date: 28 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; no change of members
Documents
Accounts with accounts type full
Date: 19 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type full
Date: 18 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 17 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; no change of members
Documents
Legacy
Date: 14 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; full list of members
Documents
Accounts with accounts type full
Date: 15 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type full
Date: 26 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 04 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; no change of members
Documents
Legacy
Date: 19 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/94; no change of members
Documents
Accounts with accounts type full
Date: 18 Oct 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 02 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/93; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 23 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/92; no change of members
Documents
Accounts with accounts type full
Date: 23 Oct 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 18 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/91; no change of members
Documents
Accounts with accounts type full
Date: 04 Oct 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Accounts with accounts type full
Date: 12 Oct 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 12 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 08/10/90; full list of members
Documents
Legacy
Date: 01 Oct 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 01 Oct 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 03 Jan 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed B.T.C. (overseas) LIMITED\certificate issued on 02/01/90
Documents
Accounts with accounts type full
Date: 04 Sep 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 04 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 28/08/89; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 28 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 11/10/88; no change of members
Documents
Accounts with accounts type full
Date: 01 Nov 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Some Companies
SABELLA HOUSE RIPARIAN WAY,CROSS HILLS,BD20 7BW
Number: | 08523419 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAKEHOUSE COMMUNICATIONS LIMITED
31-37 CHURCH STREET,REIGATE,RH2 0AD
Number: | 07073924 |
Status: | ACTIVE |
Category: | Private Limited Company |
68-70 HONOR OAK PARK,LONDON,SE23 1DY
Number: | 11186602 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 PALM AVENUE,SIDCUP,DA14 5JG
Number: | 11584177 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORFOLK CEMENT & BUILDING SUPPLIES LIMITED
KING STREET HOUSE,NORWICH,NR3 1RB
Number: | 09984013 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 ANSLOW PARK MAIN ROAD,BURTON-ON-TRENT,DE13 9QE
Number: | 07369986 |
Status: | ACTIVE |
Category: | Private Limited Company |