Company NameThe Movers Trading Club Ltd
Company StatusActive
Company Number10914751
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 August 2017(6 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Nicholas Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTangent House 62 Exchange Road
Watford
Hertfordshire
WD18 0TG
Director NameMr David John Ozard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTangent House 62 Exchange Road
Watford
Hertfordshire
WD18 0TG
Director NameMr Peter Thomas Strange
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTangent House 62 Exchange Road
Watford
Hertfordshire
WD18 0TG
Director NameMr Tony Mark Tickner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTangent House 62 Exchange Road
Watford
Hertfordshire
WD18 0TG
Director NameMr Steve Fanning
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTangent House 62 Exchange Road
Watford
Hertfordshire
WD18 0TG
Director NameMr Andrew Thomas Nelson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(2 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 The Furrows
Stretford
Manchester
M32 0SZ
Secretary NameMr Ian James Studd
StatusCurrent
Appointed01 December 2019(2 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressTangent House 62 Exchange Road
Watford
Hertfordshire
WD18 0TG
Director NameMr Wesley Bourne
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Bryony Drive
Ashford
Kent
TN23 3RE
Director NameMr James Christopher Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46 Hillside Crescent
Enfield
EN2 0HR
Director NameMr Russell James Start
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTangent House 62 Exchange Road
Watford
Hertfordshire
WD18 0TG
Secretary NameMr Paul James Swindon
StatusResigned
Appointed14 August 2017(same day as company formation)
RoleCompany Director
Correspondence AddressTangent House 62 Exchange Road
Watford
Hertfordshire
WD18 0TG

Location

Registered AddressTangent House
62 Exchange Road
Watford
Hertfordshire
WD18 0TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
23 May 2023Appointment of Mr Stephen Ian Wilkins as a director on 13 May 2023 (2 pages)
23 May 2023Appointment of Mr James Christopher Sawyer as a director on 13 May 2023 (2 pages)
2 May 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
10 February 2023Termination of appointment of James Christopher Sawyer as a director on 10 February 2023 (1 page)
21 November 2022Termination of appointment of Andrew Thomas Nelson as a director on 21 November 2022 (1 page)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
7 September 2021Director's details changed for Mr Andrew Thomas Nelson on 2 September 2021 (2 pages)
17 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
3 August 2021Appointment of Mr Wesley Bourne as a director on 3 August 2021 (2 pages)
3 August 2021Appointment of Mr James Christopher Sawyer as a director on 3 August 2021 (2 pages)
27 July 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
11 December 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
21 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
3 December 2019Appointment of Mr Ian James Studd as a secretary on 1 December 2019 (2 pages)
3 October 2019Termination of appointment of Paul James Swindon as a secretary on 3 October 2019 (1 page)
21 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
20 August 2019Appointment of Mr Andrew Thomas Nelson as a director on 20 August 2019 (2 pages)
26 June 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
12 December 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
7 September 2018Previous accounting period shortened from 31 August 2018 to 28 February 2018 (1 page)
23 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Russell James Start as a director on 1 February 2018 (1 page)
14 August 2017Incorporation (20 pages)
14 August 2017Incorporation (20 pages)