Movers International (europe) Limited PRESTON


Movers International (europe) started in year 2006 as Private Limited Company with registration number 05680752. The Movers International (europe) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Preston at Unit C14 Red Scar Industrial Estate, Longridge Road. Postal code: PR2 5NE.

The company has one director. Caroline H., appointed on 12 May 2014. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Julie B. who worked with the the company until 31 August 2009.

This company operates within the PR2 5NE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1100264 . It is located at Unit C14, Red Scar Industrial Estate, Preston with a total of 6 carsand 6 trailers.

Movers International (europe) Limited Address / Contact

Office Address Unit C14 Red Scar Industrial Estate, Longridge Road
Office Address2 Ribbleton
Town Preston
Post code PR2 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05680752
Date of Incorporation Thu, 19th Jan 2006
Industry Removal services
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Caroline H.

Position: Director

Appointed: 12 May 2014

Simon A.

Position: Director

Appointed: 28 July 2008

Resigned: 12 May 2014

Timothy M.

Position: Director

Appointed: 01 November 2006

Resigned: 30 March 2010

Charles B.

Position: Director

Appointed: 01 November 2006

Resigned: 30 March 2010

Susan F.

Position: Director

Appointed: 20 January 2006

Resigned: 31 January 2008

Julie B.

Position: Secretary

Appointed: 20 January 2006

Resigned: 31 August 2009

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 19 January 2006

Resigned: 20 January 2006

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2006

Resigned: 20 January 2006

People with significant control

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

Caroline H.

Notified on 19 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth15 74531 316        
Balance Sheet
Cash Bank On Hand  64 279111 957163 137240 270297 729417 295609 384702 508
Current Assets333 652218 199269 547236 891271 338342 875384 451488 454707 576751 049
Debtors288 104159 278205 268124 934108 201102 60586 72271 15998 19248 541
Net Assets Liabilities  56 29169 26985 908148 982200 664336 473532 245574 654
Other Debtors   8886 712-11 298-12 389-11 83618 36734 703
Property Plant Equipment  54 16965 55495 988114 88183 087113 924112 203102 656
Cash Bank In Hand45 54858 921        
Net Assets Liabilities Including Pension Asset Liability15 74531 316        
Tangible Fixed Assets51 97157 212        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve15 64531 216        
Shareholder Funds15 74531 316        
Other
Accumulated Depreciation Impairment Property Plant Equipment   71 17697 742128 444142 658174 542203 332183 125
Additions Other Than Through Business Combinations Property Plant Equipment    67 00061 64942071 22136 00034 495
Average Number Employees During Period      8888
Bank Overdrafts      3   
Corporation Tax Payable     6 51616 58625 24946 1809 603
Creditors  263 225225 780267 570289 655252 218244 641266 528259 802
Increase From Depreciation Charge For Year Property Plant Equipment    31 99638 29427 69537 97537 40134 220
Net Current Assets Liabilities-36 226-22 9966 32211 1113 76853 220132 233243 813441 048491 247
Other Creditors   113 274159 534162 980145 800150 145123 597200 857
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 4307 59213 4816 0918 61154 427
Other Disposals Property Plant Equipment    10 00012 05418 0008 5008 93164 249
Other Taxation Social Security Payable   65 07660 05066 87956 35838 7084 02410 756
Property Plant Equipment Gross Cost   136 730193 730243 325225 745288 466315 535285 781
Provisions For Liabilities Balance Sheet Subtotal  4 2007 39613 84819 11914 65621 26421 00619 249
Total Assets Less Current Liabilities15 74534 21660 49176 66599 756168 101215 320357 737553 251593 903
Trade Creditors Trade Payables   47 43047 98653 28033 47130 53992 72738 586
Trade Debtors Trade Receivables   124 046101 489113 90399 11182 99579 82513 838
Creditors Due Within One Year369 878241 195        
Fixed Assets51 97157 212        
Number Shares Allotted 100        
Par Value Share 1        
Provisions For Liabilities Charges 2 900        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 25 000        
Tangible Fixed Assets Cost Or Valuation106 733110 533        
Tangible Fixed Assets Depreciation54 76253 321        
Tangible Fixed Assets Depreciation Charged In Period 14 904        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 345        
Tangible Fixed Assets Disposals 21 200        

Transport Operator Data

Unit C14
Address Red Scar Industrial Estate , Longridge Road , Ribbleton
City Preston
Post code PR2 5NE
Vehicles 6
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, September 2023
Free Download (7 pages)

Company search

Advertisements