Moveout Data Services Ltd HUDDERSFIELD


Founded in 2014, Moveout Data Services, classified under reg no. 09221527 is an active company. Currently registered at The Stables Brewery Drive HD4 6EN, Huddersfield the company has been in the business for ten years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 5th January 2023 Moveout Data Services Ltd is no longer carrying the name Moveout Data Seismic Services.

The firm has 7 directors, namely Michael J., Nicholas W. and Nevil H. and others. Of them, Paul M. has been with the company the longest, being appointed on 17 September 2014 and Michael J. has been with the company for the least time - from 29 September 2021. As of 26 April 2024, there were 2 ex directors - Christopher E., Jonathan W. and others listed below. There were no ex secretaries.

Moveout Data Services Ltd Address / Contact

Office Address The Stables Brewery Drive
Office Address2 Lockwood
Town Huddersfield
Post code HD4 6EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09221527
Date of Incorporation Wed, 17th Sep 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Michael J.

Position: Director

Appointed: 29 September 2021

Nicholas W.

Position: Director

Appointed: 04 April 2016

Nevil H.

Position: Director

Appointed: 27 January 2016

Philip W.

Position: Director

Appointed: 22 January 2016

Mathew K.

Position: Director

Appointed: 22 January 2016

Stephen C.

Position: Director

Appointed: 22 January 2016

Paul M.

Position: Director

Appointed: 17 September 2014

Christopher E.

Position: Director

Appointed: 22 January 2018

Resigned: 01 May 2019

Jonathan W.

Position: Director

Appointed: 18 February 2016

Resigned: 15 November 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Paul M. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Paul M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Moveout Data Seismic Services January 5, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-15 76639 994      
Balance Sheet
Cash Bank On Hand 26 15314 14530 18322 2732 99226 13838 666
Current Assets5 14141 05640 64597 555126 545123 660192 964332 052
Debtors4 75914 90326 50067 372104 272120 668166 826293 386
Net Assets Liabilities 39 99438 36350 02187 25052 03977 142231 036
Other Debtors 898     12 429
Property Plant Equipment 4 1633 3561 331333 32932 13541 952
Cash Bank In Hand38226 153      
Intangible Fixed Assets0153      
Net Assets Liabilities Including Pension Asset Liability-15 76639 994      
Tangible Fixed Assets5 3854 163      
Reserves/Capital
Called Up Share Capital11 032      
Profit Loss Account Reserve-15 767-50 748      
Shareholder Funds-15 76639 994      
Other
Total Fixed Assets Additions8 0562 334      
Total Fixed Assets Cost Or Valuation8 05610 390      
Total Fixed Assets Depreciation2 6716 074      
Total Fixed Assets Depreciation Charge In Period2 6713 403      
Accrued Liabilities Deferred Income 1 0001 1001 6983 47432 31480 5701 099
Accumulated Amortisation Impairment Intangible Assets 1734516885102119
Accumulated Depreciation Impairment Property Plant Equipment 6 05710 72712 75214 05015 70727 48048 966
Additions Other Than Through Business Combinations Property Plant Equipment  3 863  4 95340 57931 303
Amortisation Rate Used For Intangible Assets  101010101010
Amounts Owed By Directors  24 39065 59793 43295 17797 19696 058
Average Number Employees During Period     3411
Bank Borrowings Overdrafts     2 0454 9855 111
Corporation Tax Payable       41 241
Creditors 5 3795 77424 31224 22243 963127 334123 088
Deferred Tax Liabilities       5 679
Depreciation Rate Used For Property Plant Equipment  252525251010
Fixed Assets5 3854 3163 4921 4501353 41432 20342 003
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 4502 4502 4502 4502 4502 450 
Increase From Amortisation Charge For Year Intangible Assets  171717171717
Increase From Depreciation Charge For Year Property Plant Equipment  4 6702 0251 2981 65711 77321 486
Intangible Assets 153136119102856851
Intangible Assets Gross Cost  170170170170170170
Loans From Directors 4 379 17 29017 2905 9185 058 
Net Current Assets Liabilities-21 15135 67834 87173 243102 32379 69765 630208 964
Net Deferred Tax Liability Asset       5 679
Number Shares Issued Fully Paid 1 0321 0531 0531 0531 0531 0531 053
Other Creditors    836 2 40220 589
Other Taxation Social Security Payable  4 6745 3242 6223 68622 96055 048
Par Value Share  111111
Prepayments Accrued Income 11 0061 0061 0061 0061 4732 75812 091
Property Plant Equipment Gross Cost 10 22014 08314 08314 08319 03659 61590 918
Taxation Including Deferred Taxation Balance Sheet Subtotal       5 679
Total Assets Less Current Liabilities-15 76639 99438 36374 693102 45883 11197 833250 967
Trade Creditors Trade Payables      11 359 
Trade Debtors Trade Receivables 3 0001 1047699 83424 01866 872172 808
Creditors Due Within One Year Total Current Liabilities26 2925 378      
Intangible Fixed Assets Additions 170      
Intangible Fixed Assets Aggregate Amortisation Impairment017      
Intangible Fixed Assets Amortisation Charged In Period 17      
Intangible Fixed Assets Cost Or Valuation0170      
Share Premium Account089 710      
Tangible Fixed Assets Additions8 0562 164      
Tangible Fixed Assets Cost Or Valuation8 05610 220      
Tangible Fixed Assets Depreciation2 6716 057      
Tangible Fixed Assets Depreciation Charge For Period2 6713 386      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 3rd February 2024
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements