Business Moves Group Limited READING


Business Moves Group started in year 2003 as Private Limited Company with registration number 04927047. The Business Moves Group company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Reading at 4 Acre Road. Postal code: RG2 0SX. Since Tuesday 28th October 2003 Business Moves Group Limited is no longer carrying the name Fisepa 199.

The company has 2 directors, namely Rachel H., Simon D.. Of them, Simon D. has been with the company the longest, being appointed on 27 October 2003 and Rachel H. has been with the company for the least time - from 1 November 2007. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Business Moves Group Limited Address / Contact

Office Address 4 Acre Road
Town Reading
Post code RG2 0SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04927047
Date of Incorporation Thu, 9th Oct 2003
Industry Activities of head offices
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Rachel H.

Position: Director

Appointed: 01 November 2007

Simon D.

Position: Director

Appointed: 27 October 2003

Kathryn B.

Position: Secretary

Appointed: 01 November 2019

Resigned: 28 February 2024

Matthew W.

Position: Director

Appointed: 01 July 2018

Resigned: 31 March 2020

Matthew W.

Position: Secretary

Appointed: 02 September 2015

Resigned: 01 November 2019

Robert C.

Position: Secretary

Appointed: 16 July 2009

Resigned: 01 September 2015

Nick D.

Position: Secretary

Appointed: 25 October 2004

Resigned: 29 May 2009

Nick D.

Position: Director

Appointed: 18 February 2004

Resigned: 29 May 2009

Gareth D.

Position: Secretary

Appointed: 17 December 2003

Resigned: 25 October 2004

Gareth D.

Position: Director

Appointed: 27 October 2003

Resigned: 08 November 2005

Rachel M.

Position: Secretary

Appointed: 09 October 2003

Resigned: 17 December 2003

Speafi Limited

Position: Corporate Director

Appointed: 09 October 2003

Resigned: 27 October 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Simon D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Fisepa 199 October 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Debtors19 00022 00030 500
Other
Accrued Liabilities Deferred Income 1 5001 500
Accumulated Amortisation Impairment Intangible Assets 265 406310 502
Accumulated Depreciation Impairment Property Plant Equipment 2 344 6851 021 158
Additions Other Than Through Business Combinations Property Plant Equipment  33 383
Administrative Expenses 4 285 4734 871 823
Average Number Employees During Period222
Capital Reduction Decrease In Equity 2 100 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 45 751 
Cash Cash Equivalents681 806938 6771 242 933
Cash Receipts From Sales Interests In Associates 643 328 
Comprehensive Income Expense 803 415848 671
Corporation Tax Payable 182 62040 279
Cost Sales 6 513 0347 786 763
Creditors 1 5001 500
Current Tax For Period 182 620161 589
Deferred Income 95 82830 797
Deferred Tax Asset Debtors19 000  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 36 7477 396
Dividends Paid Classified As Financing Activities-301 671-406 720-377 724
Dividends Received Classified As Investing Activities-311 671-428 720-387 724
Equity Securities Held643 328643 328 
Finance Lease Liabilities Present Value Total 195 905183 544
Finance Lease Payments Owing Minimum Gross 147 450128 632
Further Item Tax Increase Decrease Component Adjusting Items 19 0008 778
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss  40 000
Gain Loss On Disposals Property Plant Equipment 65016 307
Government Grant Income 379 058 
Impairment Loss Reversal On Investments  -205 072
Increase From Amortisation Charge For Year Intangible Assets  45 096
Increase From Depreciation Charge For Year Property Plant Equipment  14 871
Intangible Assets 270 579225 483
Intangible Assets Gross Cost 535 985 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts 10 43613 948
Interest Paid Classified As Operating Activities -10 436-13 948
Interest Payable Similar Charges Finance Costs 10 43613 948
Interest Received Classified As Investing Activities  -1 754
Investment Property 185 000225 000
Investments1 632 9141 632 9141 632 914
Investments Fixed Assets1 632 9141 632 9141 632 914
Investments In Associates 643 328643 328
Investments In Subsidiaries989 586989 586989 586
Net Cash Generated From Operations 22 00010 000
Net Current Assets Liabilities19 00020 500 
Net Finance Income Costs311 671428 720387 724
Other Creditors 143 997196 656
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 338 398
Other Disposals Property Plant Equipment  1 338 398
Other Interest Receivable Similar Income Finance Income 22 00011 754
Other Provisions Balance Sheet Subtotal 62 86352 863
Payments To Acquire Own Shares 2 100 
Payments To Redeem Own Shares-10 000  
Pension Other Post-employment Benefit Costs Other Pension Costs  156 885
Percentage Class Share Held In Associate  38
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income 631 242636 757
Proceeds From Sales Other Long-term Assets Classified As Investing Activities -643 328 
Profit Loss229 571408 220386 224
Property Plant Equipment Gross Cost 2 384 4141 079 399
Taxation Including Deferred Taxation Balance Sheet Subtotal 30 44637 842
Tax Decrease Increase From Effect Revenue Exempt From Taxation 4 1814 999
Tax Increase Decrease From Effect Capital Allowances Depreciation -88 449-69 963
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 17 09922 750
Tax Increase Decrease From Other Short-term Timing Differences 17 7477 396
Tax Tax Credit On Profit Or Loss On Ordinary Activities-19 00019 000168 985
Total Assets Less Current Liabilities1 651 9141 653 414 
Trade Creditors Trade Payables 745 770657 593
Trade Debtors Trade Receivables 3 227 1072 685 200
Turnover Revenue 11 430 66713 450 425

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Monday 31st October 2022
filed on: 21st, March 2023
Free Download (39 pages)

Company search