Holdmove Limited NORWICH


Founded in 2004, Holdmove, classified under reg no. 05088973 is an active company. Currently registered at Bankside 300 Peachman Way NR7 0LB, Norwich the company has been in the business for 20 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 2 directors in the the company, namely Caroline G. and David G.. In addition one secretary - David G. - is with the firm. As of 28 March 2024, there were 2 ex directors - Christopher H., Paul C. and others listed below. There were no ex secretaries.

Holdmove Limited Address / Contact

Office Address Bankside 300 Peachman Way
Office Address2 Broadland Business Park
Town Norwich
Post code NR7 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05088973
Date of Incorporation Tue, 30th Mar 2004
Industry Activities of head offices
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Caroline G.

Position: Director

Appointed: 23 October 2019

David G.

Position: Director

Appointed: 30 March 2004

David G.

Position: Secretary

Appointed: 30 March 2004

Christopher H.

Position: Director

Appointed: 30 April 2004

Resigned: 25 July 2019

Paul C.

Position: Director

Appointed: 30 March 2004

Resigned: 23 October 2019

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 Caroline G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Christopher H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Caroline G.

Notified on 25 July 2019
Nature of control: 25-50% voting rights
25-50% shares

David G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Christopher H.

Notified on 6 April 2016
Ceased on 25 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-30
Balance Sheet
Current Assets22
Other
Average Number Employees During Period22
Creditors676 928576 928
Fixed Assets736 221736 221
Net Current Assets Liabilities-676 926-576 926
Total Assets Less Current Liabilities59 295159 295

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements