Moveplan Limited LONDON


Moveplan started in year 1986 as Private Limited Company with registration number 02069989. The Moveplan company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at 2nd Floor Regis House. Postal code: EC4R 9AN. Since May 24, 1994 Moveplan Limited is no longer carrying the name Move Plan.

At present there are 2 directors in the the company, namely Samantha R. and Catherine R.. In addition one secretary - Samantha H. - is with the firm. At present 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.

Moveplan Limited Address / Contact

Office Address 2nd Floor Regis House
Office Address2 45 King William Street
Town London
Post code EC4R 9AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02069989
Date of Incorporation Mon, 3rd Nov 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Samantha H.

Position: Secretary

Appointed: 14 April 2015

Samantha R.

Position: Director

Appointed: 01 April 2005

Catherine R.

Position: Director

Appointed: 30 May 1991

Mo G.

Position: Secretary

Appointed: 16 February 2009

Resigned: 14 April 2015

James J.

Position: Secretary

Appointed: 23 November 2006

Resigned: 29 October 2008

Martin S.

Position: Director

Appointed: 26 October 2006

Resigned: 31 March 2008

Edwin K.

Position: Director

Appointed: 30 June 2003

Resigned: 13 October 2006

Edwin K.

Position: Secretary

Appointed: 01 October 2000

Resigned: 13 October 2006

Claire B.

Position: Secretary

Appointed: 01 April 1997

Resigned: 01 October 2000

Claire B.

Position: Director

Appointed: 01 April 1997

Resigned: 01 October 2000

Suki S.

Position: Secretary

Appointed: 11 March 1994

Resigned: 01 April 1997

Alan R.

Position: Secretary

Appointed: 30 May 1991

Resigned: 11 February 1994

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Catherine R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Catherine R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Move Plan May 24, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand150 165264 504234 033521 068649 642549 796
Current Assets770 187811 987947 786999 4041 236 2171 458 064
Debtors620 022547 483713 753478 336586 575908 268
Net Assets Liabilities403 349657 389644 400712 9711 001 3111 010 462
Other Debtors 103 21091 68724 093 66 445
Property Plant Equipment16 621121 554112 17251 10219 99917 616
Other
Accrued Liabilities Deferred Income41 49144 842129 968125 00045 61038 606
Accumulated Depreciation Impairment Property Plant Equipment220 344248 149311 423370 987410 329433 815
Amounts Owed By Associates Joint Ventures Participating Interests  -1 2235 005  
Amounts Owed By Group Undertakings168 679144 868178 385209 045152 464142 314
Amounts Owed By Related Parties 150 340177 162   
Amounts Owed To Associates Joint Ventures Participating Interests  278 977256 157144 03986 635
Amounts Owed To Group Undertakings 243 885278 977   
Average Number Employees During Period141516151519
Bank Borrowings Overdrafts72 89535 957 82 50063 33343 333
Corporation Tax Payable14 66048 78020 824  21 930
Creditors659 608530 088671 11882 50063 33343 333
Fixed Assets292 770397 703388 321327 251117 134114 751
Future Minimum Lease Payments Under Non-cancellable Operating Leases   45 00015 00076 650
Increase From Depreciation Charge For Year Property Plant Equipment 28 69763 27463 12742 99423 486
Investments Fixed Assets276 149276 149276 149276 14997 13597 135
Net Current Assets Liabilities110 579281 899276 668476 851950 460941 998
Other Creditors678678131 5536781 5857 368
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 5633 652 
Other Disposals Property Plant Equipment   4 6993 652 
Other Investments Other Than Loans276 149276 149276 149276 14997 13597 135
Other Taxation Social Security Payable18 34630 386122 21993 90949 59198 529
Prepayments Accrued Income82 998103 21091 68785 12775 30011 490
Property Plant Equipment Gross Cost236 965369 703423 595422 089430 328451 431
Provisions For Liabilities Balance Sheet Subtotal 22 21320 5898 6312 9502 954
Total Additions Including From Business Combinations Property Plant Equipment 133 92753 8923 19311 89121 103
Total Assets Less Current Liabilities403 349679 602664 989804 1021 067 5941 056 749
Trade Creditors Trade Payables48 21878 346117 54529 30924 932242 998
Trade Debtors Trade Receivables213 806293 933444 904155 066358 811688 019
Disposals Decrease In Depreciation Impairment Property Plant Equipment 892    
Disposals Property Plant Equipment 1 189    
Other Remaining Borrowings42 7463 371    
Profit Loss 714 659    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search