Firstmove Limited BANBURY


Firstmove started in year 1986 as Private Limited Company with registration number 01978636. The Firstmove company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Banbury at 33 Hardwick Park. Postal code: OX16 1YE.

Currently there are 2 directors in the the company, namely Susan H. and Michael H.. In addition one secretary - Sue H. - is with the firm. 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.

This company operates within the OX16 1YE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1006278 . It is located at Castle Park, Boundary Road, Brackley with a total of 5 carsand 3 trailers.

Firstmove Limited Address / Contact

Office Address 33 Hardwick Park
Town Banbury
Post code OX16 1YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01978636
Date of Incorporation Thu, 16th Jan 1986
Industry Freight transport by road
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Susan H.

Position: Director

Appointed: 08 March 2019

Sue H.

Position: Secretary

Appointed: 08 September 2008

Michael H.

Position: Director

Appointed: 06 June 1994

Jack H.

Position: Director

Appointed: 01 April 2000

Resigned: 11 May 2018

Reginald C.

Position: Secretary

Appointed: 06 June 1994

Resigned: 08 September 2008

Pamela H.

Position: Secretary

Appointed: 20 January 1993

Resigned: 06 June 1994

Jack H.

Position: Director

Appointed: 19 November 1992

Resigned: 06 June 1994

Cherry J.

Position: Secretary

Appointed: 15 August 1991

Resigned: 14 February 1993

Neil A.

Position: Director

Appointed: 15 August 1991

Resigned: 14 February 1993

Richard J.

Position: Director

Appointed: 15 August 1991

Resigned: 20 January 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is Michael H. The abovementioned PSC has significiant influence or control over this company,.

Michael H.

Notified on 10 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth57 17651 689      
Balance Sheet
Current Assets85 03689 77164 880100 05694 494108 006157 666162 976
Net Assets Liabilities 51 68969 14871 23875 679107 527173 553171 113
Net Assets Liabilities Including Pension Asset Liability57 17651 689      
Reserves/Capital
Shareholder Funds57 17651 689      
Other
Average Number Employees During Period   53374
Creditors 80 09276 230114 777106 68371 80386 10892 936
Fixed Assets90 06072 031166 905140 364122 392148 137178 341168 764
Net Current Assets Liabilities6 27416 2745 8632 8444 53446 16580 28182 936
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 2046 59517 21311 8777 6559 9628 72312 896
Total Assets Less Current Liabilities96 33488 305172 768137 520117 858194 302258 622251 700
Creditors Due After One Year39 15836 616      
Creditors Due Within One Year84 96680 092      

Transport Operator Data

Castle Park
Address Boundary Road , Buckingham Road Industrial Estate
City Brackley
Post code NN13 7ES
Vehicles 5
Trailers 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, August 2023
Free Download (3 pages)

Company search

Advertisements