County Moves Ltd BOUGHTON UNDER BLEAN


County Moves started in year 2009 as Private Limited Company with registration number 07017714. The County Moves company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Boughton Under Blean at Unit 216 Thunderhill Business Park. Postal code: ME13 9NT.

The firm has 2 directors, namely Thomas H., Gary N.. Of them, Gary N. has been with the company the longest, being appointed on 14 September 2009 and Thomas H. has been with the company for the least time - from 10 April 2014. As of 20 April 2024, there was 1 ex director - Graham F.. There were no ex secretaries.

This company operates within the CT5 3PS postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1097160 . It is located at Unit 25, Joseph Wilson Industrial Estate, Whitstable with a total of 2 cars.

County Moves Ltd Address / Contact

Office Address Unit 216 Thunderhill Business Park
Office Address2 Hickmans Green
Town Boughton Under Blean
Post code ME13 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07017714
Date of Incorporation Mon, 14th Sep 2009
Industry Removal services
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Thomas H.

Position: Director

Appointed: 10 April 2014

Gary N.

Position: Director

Appointed: 14 September 2009

Graham F.

Position: Director

Appointed: 14 September 2009

Resigned: 10 April 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Gary N. This PSC. Another entity in the PSC register is Thomas H. This PSC .

Gary N.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Thomas H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-9 419-13 206-7 014-7 6003 0683 296      
Balance Sheet
Current Assets10 0125 5748 6213 92811 3017 1448 38010 9335 60125 07127 63623 953
Net Assets Liabilities     3 2961 0591 4682 2332 8114 5895 988
Cash Bank In Hand9 0124 5748 0633 8086 046       
Debtors1 0001 0005581205 255       
Net Assets Liabilities Including Pension Asset Liability-9 419-13 206-7 014-7 6003 0683 296      
Tangible Fixed Assets5 0696 2184 6633 4972 623       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve-6 330-3 786-8 014-8 6002 068       
Shareholder Funds-9 419-13 206-7 014-7 6003 0683 296      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 4401 4401 9209001 125625625
Average Number Employees During Period      222222
Creditors     4 37511 48111 7455 9127 95911 31710 077
Fixed Assets5 0696 2184 6633 4972 6231 9675 6004 2003 4442 8242 3161 899
Net Current Assets Liabilities-14 488-19 423-11 677-11 0974452 7693 10181231117 11216 31913 876
Total Assets Less Current Liabilities-9 419-13 205-7 014-7 6003 0684 7362 4993 3883 13319 93618 63515 775
Advances Credits Directors     6824 2995 715    
Advances Credits Made In Period Directors      3 6171 416    
Accruals Deferred Income    1 4401 440      
Creditors Due After One Year 24 99820 298         
Creditors Due Within One Year24 50024 99720 29815 0259 4164 375      
Number Shares Allotted  1 000 1 000       
Other Aggregate Reserves-4 089-10 419          
Par Value Share  1 1       
Share Capital Allotted Called Up Paid 1 0001 0001 0001 000       
Tangible Fixed Assets Additions 3 222          
Tangible Fixed Assets Cost Or Valuation5 06912 23412 23412 23412 234       
Tangible Fixed Assets Depreciation 6 0167 5718 7379 611       
Tangible Fixed Assets Depreciation Charged In Period 2 0731 5551 166874       

Transport Operator Data

Unit 25
Address Joseph Wilson Industrial Estate , Millstrood Road
City Whitstable
Post code CT5 3PS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 14th September 2023
filed on: 20th, September 2023
Free Download (3 pages)

Company search