Motor Move (UK) Limited STOCKPORT


Founded in 1981, Motor Move (UK), classified under reg no. 01581786 is an active company. Currently registered at Borough Park SK1 2NE, Stockport the company has been in the business for fourty three years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31. Since 2006/08/14 Motor Move (UK) Limited is no longer carrying the name Motor Move (u.k.).

The firm has one director. Christopher H., appointed on 24 August 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Tracy M. who worked with the the firm until 24 August 2023.

This company operates within the SK1 2NE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0273659 . It is located at 40-54 Thomas Street West, Stockport with a total of 7 cars. It has two locations in the UK.

Motor Move (UK) Limited Address / Contact

Office Address Borough Park
Office Address2 Stanley Street
Town Stockport
Post code SK1 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01581786
Date of Incorporation Fri, 21st Aug 1981
Industry Freight transport by road
End of financial Year 31st October
Company age 43 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Christopher H.

Position: Director

Appointed: 24 August 2023

Philip T.

Position: Director

Resigned: 06 January 2020

Tracy M.

Position: Director

Appointed: 04 December 2018

Resigned: 24 August 2023

Lee T.

Position: Director

Appointed: 04 December 2018

Resigned: 24 August 2023

Tracy M.

Position: Secretary

Appointed: 14 June 2008

Resigned: 24 August 2023

William G.

Position: Director

Appointed: 21 April 2004

Resigned: 27 April 2010

Lynda U.

Position: Director

Appointed: 14 June 1992

Resigned: 13 June 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Hope Investment Holdings (Auto Services - Mmuk) Ltd from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Lee T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Phillip T., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hope Investment Holdings (Auto Services - Mmuk) Ltd

29 Charles Lane, London, NW8 7SB, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15033493
Notified on 24 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee T.

Notified on 6 January 2020
Ceased on 24 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phillip T.

Notified on 6 April 2016
Ceased on 6 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Motor Move (u.k.) August 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-31
Net Worth159 529166 808174 523
Balance Sheet
Cash Bank In Hand56 5065 4203 800
Current Assets185 567137 288126 945
Debtors109 941113 468110 645
Net Assets Liabilities Including Pension Asset Liability159 529166 808174 523
Stocks Inventory19 12018 40012 500
Tangible Fixed Assets121 404279 659243 288
Reserves/Capital
Called Up Share Capital150150150
Profit Loss Account Reserve159 379166 658174 373
Shareholder Funds159 529166 808174 523
Other
Advances Credits Directors   
Maximum Liability Under Specific Guarantee Directors 120 000120 000
Creditors Due After One Year 49 0007 000
Creditors Due Within One Year147 442201 139188 710
Fixed Assets121 404279 659243 288
Net Current Assets Liabilities38 125-63 851-61 765
Number Shares Allotted150150150
Par Value Share 11
Total Assets Less Current Liabilities159 529215 808181 523
Value Shares Allotted150150150

Transport Operator Data

40-54 Thomas Street West
City Stockport
Post code SK1 3UB
Vehicles 5
Borough Park
Address Stanley Street
City Stockport
Post code SK1 2NE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 23rd, July 2023
Free Download (9 pages)

Company search

Advertisements