Company NameNet-Moves Limited
Company StatusActive
Company Number04045931
CategoryPrivate Limited Company
Incorporation Date2 August 2000(23 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Anthony Ward Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(4 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleRemovals Expert
Country of ResidenceEngland
Correspondence Address15 Berber Road
London
SW11 6RZ
Director NameMr Charles Adrian Simon Rickards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(4 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlham Farm
Batcombe
Somerset
BA4 6BD
Director NameMr Timothy Bloch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(4 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressRokeby Hall Rokeby Drive
Tokers Green
Reading
RG4 9EN
Secretary NameJoseph Kok
NationalityBritish
StatusCurrent
Appointed28 January 2005(4 years, 6 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address25 Wilton Road
Muswell Hill
London
N10 1LX
Director NameMr Paul Stoneley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(2 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Stonewood Grove
Sheffield
South Yorkshire
S10 5SS
Director NameMr George Charles Sutherland
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address109 Main Road
Hockley
Essex
SS5 4RN
Secretary NameJoseph Kok
NationalityBritish
StatusResigned
Appointed02 October 2000(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 2004)
RoleCompany Director
Correspondence Address25 Wilton Road
Muswell Hill
London
N10 1LX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 August 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2006)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE

Contact

Websitemoves.co.uk
Telephone020 82676000
Telephone regionLondon

Location

Registered AddressMoves House 141 Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

2 at £1Moves Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
29 January 2018Director's details changed for Mr Timothy Bloch on 25 January 2018 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
19 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 January 2014Director's details changed for Mr Anthony Ward Thomas on 10 October 2013 (2 pages)
31 January 2014Director's details changed for Mr Anthony Ward Thomas on 10 October 2013 (2 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
4 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
4 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 February 2012Director's details changed for Charles Rickards on 18 April 2011 (2 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 February 2012Director's details changed for Charles Rickards on 18 April 2011 (2 pages)
15 February 2012Director's details changed for Anthony Ward Thomas on 19 October 2011 (2 pages)
15 February 2012Director's details changed for Anthony Ward Thomas on 19 October 2011 (2 pages)
15 December 2011Total exemption full accounts made up to 30 September 2011 (6 pages)
15 December 2011Total exemption full accounts made up to 30 September 2011 (6 pages)
16 February 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
16 February 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 January 2011Director's details changed for Charles Rickards on 18 October 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 January 2011Director's details changed for Charles Rickards on 18 October 2010 (2 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
26 May 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
9 February 2010Director's details changed for Charles Rickards on 31 January 2010 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Charles Rickards on 31 January 2010 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Charles Rickards on 31 January 2009 (1 page)
4 February 2010Director's details changed for Anthony Ward Thomas on 9 March 2009 (1 page)
4 February 2010Director's details changed for Anthony Ward Thomas on 9 March 2009 (1 page)
4 February 2010Director's details changed for Timothy Bloch on 31 January 2009 (1 page)
4 February 2010Director's details changed for Timothy Bloch on 31 January 2009 (1 page)
4 February 2010Director's details changed for Anthony Ward Thomas on 9 March 2009 (1 page)
4 February 2010Director's details changed for Charles Rickards on 31 January 2009 (1 page)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
23 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 February 2009Return made up to 31/12/08; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
21 April 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
13 June 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
13 June 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
14 February 2007Return made up to 31/12/06; full list of members (2 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 31/12/06; full list of members (2 pages)
14 February 2007Director's particulars changed (1 page)
23 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
23 June 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
8 February 2006Return made up to 31/12/05; full list of members (8 pages)
8 February 2006Return made up to 31/12/05; full list of members (8 pages)
8 April 2005Return made up to 31/12/04; full list of members (6 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
8 April 2005Return made up to 31/12/04; full list of members (6 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
29 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
29 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
29 December 2004New director appointed (3 pages)
29 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
29 January 2004Return made up to 31/12/03; full list of members (6 pages)
29 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 November 2003Full accounts made up to 31 December 2002 (9 pages)
5 November 2003Full accounts made up to 31 December 2002 (9 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
21 October 2002Full accounts made up to 31 December 2001 (8 pages)
6 March 2002Return made up to 27/02/02; full list of members (6 pages)
6 March 2002Return made up to 27/02/02; full list of members (6 pages)
14 September 2001Auditor's resignation (2 pages)
14 September 2001Auditor's resignation (2 pages)
29 July 2001Return made up to 24/07/01; full list of members (6 pages)
29 July 2001Return made up to 24/07/01; full list of members (6 pages)
25 May 2001Full accounts made up to 31 December 2000 (8 pages)
25 May 2001Full accounts made up to 31 December 2000 (8 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
13 October 2000Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
13 October 2000Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000Registered office changed on 05/10/00 from: 141 acton lane london NW10 7PB (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000Registered office changed on 05/10/00 from: 141 acton lane london NW10 7PB (1 page)
5 October 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
2 August 2000Incorporation (13 pages)
2 August 2000Incorporation (13 pages)