Movus Law Limited FAREHAM


Founded in 2007, Movus Law, classified under reg no. 06281427 is an active company. Currently registered at Steel House PO15 7FP, Fareham the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Friday 9th July 2021 Movus Law Limited is no longer carrying the name Gb Solicitors.

The company has 2 directors, namely Walter C., Kevin S.. Of them, Walter C., Kevin S. have been with the company the longest, being appointed on 28 February 2020. 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 - Sarah P. who worked with the the company until 28 February 2020.

Movus Law Limited Address / Contact

Office Address Steel House
Office Address2 Solent Business Park
Town Fareham
Post code PO15 7FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06281427
Date of Incorporation Fri, 15th Jun 2007
Industry Non-trading company
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Walter C.

Position: Director

Appointed: 28 February 2020

Kevin S.

Position: Director

Appointed: 28 February 2020

Sarah P.

Position: Director

Appointed: 02 January 2013

Resigned: 28 February 2020

Sarah P.

Position: Secretary

Appointed: 15 June 2007

Resigned: 28 February 2020

Gordon B.

Position: Director

Appointed: 15 June 2007

Resigned: 28 February 2020

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is London Belgravia Holdings Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Gordon B. This PSC owns 75,01-100% shares.

London Belgravia Holdings Limited

45 C/O Rooks Rider Solicitors Llp, Centralpoint, Beech Street, London, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12279808
Notified on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gordon B.

Notified on 15 June 2016
Ceased on 28 February 2020
Nature of control: 75,01-100% shares

Company previous names

Gb Solicitors July 9, 2021
Gb Solicitors (hampshire) March 20, 2008

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
Balance Sheet
Cash Bank On Hand99 559127 847146 533234 35120 58414 61343 067230 132
Current Assets116 113144 198166 994263 342254 575112 110227 179237 152
Debtors16 55416 35120 46128 991233 99197 497184 1127 020
Other Debtors12 67416 24120 44128 971231 14290 250166 7297 020
Property Plant Equipment1 3949586891 17272145 96645 989 
Net Assets Liabilities   331 650320 063-11 471-383 277-1 392 420
Other
Amount Specific Advance Or Credit Directors 3 5383 5383 4902 397   
Amount Specific Advance Or Credit Made In Period Directors  5 00010 970108 620   
Amount Specific Advance Or Credit Repaid In Period Directors  5 0003 942109 713   
Accumulated Amortisation Impairment Intangible Assets96 000108 000120 000132 000144 000156 000168 000 
Accumulated Depreciation Impairment Property Plant Equipment10 13410 57010 83911 67512 1266 26232 716 
Amounts Owed To Related Parties 3 5383 538     
Average Number Employees During Period 555451824
Creditors50 63533 02526 67440 86431 226100 00061 66741 667
Fixed Assets145 394132 958120 689109 17296 721129 966117 989 
Increase From Amortisation Charge For Year Intangible Assets 12 00012 00012 00012 00012 00012 00011 000
Increase From Depreciation Charge For Year Property Plant Equipment 4362698364516 26226 45423 181
Intangible Assets144 000132 000120 000108 00096 00084 00072 000 
Intangible Assets Gross Cost240 000240 000240 000240 000240 000240 000240 000 
Net Current Assets Liabilities65 478111 173140 320222 478223 349-132 703-430 861-1 350 753
Other Creditors3 8257 4138 4134 87519 482122 51342 47448 801
Other Taxation Social Security Payable46 81025 61218 26135 98911 74429 86722 24446 386
Property Plant Equipment Gross Cost11 52811 52811 52812 84712 84752 22878 705 
Total Additions Including From Business Combinations Property Plant Equipment   1 319 52 22826 477 
Total Assets Less Current Liabilities210 872244 131261 009331 650320 07097 263-312 872-1 350 753
Trade Debtors Trade Receivables3 88011020202 8497 24717 383 
Bank Borrowings Overdrafts     100 00061 66741 667
Disposals Decrease In Amortisation Impairment Intangible Assets       179 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 126 55 897
Disposals Intangible Assets       240 000
Disposals Property Plant Equipment     12 847 78 705
Number Shares Issued Fully Paid    1111
Par Value Share    1111
Provisions For Liabilities Balance Sheet Subtotal    78 7348 738 
Trade Creditors Trade Payables     54 433131 79143 570

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, June 2023
Free Download (9 pages)

Company search