Company NameFirst Move Couriers Limited
DirectorKevin Paul Fleet
Company StatusActive
Company Number04046208
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Kevin Paul Fleet
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Simmonds Close
Bracknell
RG42 1FL
Secretary NameKevin Paul Fleet
NationalityBritish
StatusCurrent
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Simmonds Close
Bracknell
RG42 1FL
Director NameStephen David Glazebrook
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(5 days after company formation)
Appointment Duration19 years, 1 month (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Astonville Street
Southfields
London
SW18 5AJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 1c The Showhouse
Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Kevin Paul Fleet
50.00%
Ordinary A
1 at £1Stephen David Glazebrook
50.00%
Ordinary A

Financials

Year2014
Net Worth£8,606
Cash£3,712
Current Liabilities£5,690

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Filing History

26 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 September 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
30 September 2019Termination of appointment of Stephen David Glazebrook as a director on 27 September 2019 (1 page)
30 September 2019Secretary's details changed for Kevin Paul Fleet on 15 September 2019 (1 page)
30 September 2019Director's details changed for Mr Kevin Paul Fleet on 19 September 2019 (2 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
7 November 2018Registered office address changed from Unit 12, the 1929 Shop Watermill Way London SW19 2rd England to Unit 1C the Showhouse Watermill Way London SW19 2rd on 7 November 2018 (1 page)
28 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
24 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
9 September 2016Director's details changed for Kevin Paul Fleet on 24 August 2016 (2 pages)
9 September 2016Registered office address changed from Suite 2 Hma House 78 Durham Road West Wimbledon London SW20 0TL to Unit 12, the 1929 Shop Watermill Way London SW19 2rd on 9 September 2016 (1 page)
9 September 2016Registered office address changed from Suite 2 Hma House 78 Durham Road West Wimbledon London SW20 0TL to Unit 12, the 1929 Shop Watermill Way London SW19 2rd on 9 September 2016 (1 page)
9 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
9 September 2016Director's details changed for Kevin Paul Fleet on 24 August 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 November 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
30 November 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
30 November 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
10 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
4 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 2
(5 pages)
31 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 2
(5 pages)
31 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 2
(5 pages)
28 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
29 April 2012Total exemption full accounts made up to 30 September 2011 (17 pages)
29 April 2012Total exemption full accounts made up to 30 September 2011 (17 pages)
23 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 August 2010Director's details changed for Stephen David Glazebrook on 3 August 2010 (2 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Stephen David Glazebrook on 3 August 2010 (2 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Kevin Paul Fleet on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Kevin Paul Fleet on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Kevin Paul Fleet on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Stephen David Glazebrook on 3 August 2010 (2 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 September 2009Return made up to 03/08/09; full list of members (4 pages)
18 September 2009Return made up to 03/08/09; full list of members (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 August 2008Return made up to 03/08/08; full list of members (4 pages)
5 August 2008Return made up to 03/08/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 February 2008Registered office changed on 01/02/08 from: 110 penwith road earlsfield london SW18 4QE (1 page)
1 February 2008Registered office changed on 01/02/08 from: 110 penwith road earlsfield london SW18 4QE (1 page)
7 August 2007Return made up to 03/08/07; full list of members (2 pages)
7 August 2007Return made up to 03/08/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 October 2006Return made up to 03/08/06; full list of members (2 pages)
3 October 2006Return made up to 03/08/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
30 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
30 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
17 August 2005Return made up to 03/08/05; full list of members (2 pages)
17 August 2005Return made up to 03/08/05; full list of members (2 pages)
5 October 2004Return made up to 03/08/04; full list of members (7 pages)
5 October 2004Return made up to 03/08/04; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
4 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
2 September 2003Return made up to 03/08/03; full list of members (7 pages)
2 September 2003Return made up to 03/08/03; full list of members (7 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
19 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
26 July 2002Return made up to 03/08/02; full list of members (7 pages)
26 July 2002Return made up to 03/08/02; full list of members (7 pages)
14 January 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
14 January 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
27 October 2001Return made up to 03/08/01; full list of members (6 pages)
27 October 2001Return made up to 03/08/01; full list of members (6 pages)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 173 haydons road wimbledon SW19 8TB (1 page)
26 October 2001Registered office changed on 26/10/01 from: 173 haydons road wimbledon SW19 8TB (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
26 October 2001New secretary appointed;new director appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 229 nether street london N3 1NT (1 page)
17 July 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
17 July 2001Registered office changed on 17/07/01 from: 229 nether street london N3 1NT (1 page)
17 July 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
21 August 2000Ad 03/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 August 2000Ad 03/08/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 August 2000Incorporation (12 pages)
3 August 2000Incorporation (12 pages)