Movereturn Limited BRIDGEND


Movereturn started in year 1989 as Private Limited Company with registration number 02449018. The Movereturn company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Bridgend at Unit 40, Main Avenue. Postal code: CF31 2AG.

There is a single director in the firm at the moment - Paul B., appointed on 29 July 2013. In addition, a secretary was appointed - Paul B., appointed on 29 July 2013. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Philip K. who worked with the the firm until 1 December 2009.

This company operates within the CF31 3AP postal code. The company is dealing with transport and has been registered as such. Its registration number is PG0007002 . It is located at Unit 1, Heol Ffaldau, Bridgend with a total of 8 cars.

Movereturn Limited Address / Contact

Office Address Unit 40, Main Avenue
Office Address2 Brackla Industrial Estate
Town Bridgend
Post code CF31 2AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02449018
Date of Incorporation Tue, 5th Dec 1989
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Paul B.

Position: Director

Appointed: 29 July 2013

Paul B.

Position: Secretary

Appointed: 29 July 2013

Criterion Accounting Limited

Position: Corporate Secretary

Appointed: 01 November 2010

Resigned: 29 July 2013

Phoenix Audit Limited

Position: Corporate Secretary

Appointed: 01 December 2009

Resigned: 31 October 2010

Tudor W.

Position: Director

Appointed: 30 April 2009

Resigned: 01 January 2010

Raymond H.

Position: Director

Appointed: 30 April 2009

Resigned: 29 July 2013

Gareth D.

Position: Director

Appointed: 23 April 2002

Resigned: 30 April 2009

Michelle H.

Position: Director

Appointed: 18 June 1999

Resigned: 23 April 2002

Gaenor K.

Position: Director

Appointed: 18 March 1997

Resigned: 18 June 1999

Philip K.

Position: Secretary

Appointed: 18 March 1997

Resigned: 01 December 2009

Nigel H.

Position: Director

Appointed: 01 March 1995

Resigned: 18 March 1997

Margaret D.

Position: Director

Appointed: 16 June 1992

Resigned: 01 March 1995

Michelle H.

Position: Director

Appointed: 16 June 1992

Resigned: 18 March 1997

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Paul B. This PSC and has 75,01-100% shares.

Paul B.

Notified on 16 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth25 559-15 9464 20117 563        
Balance Sheet
Cash Bank On Hand     5 310    17 2015 614
Current Assets18 3489 2645 0571 855194 73280 10356 333  56 33374 10962 522
Debtors17 0358 305995  74 79356 33356 33356 33356 33356 90856 908
Net Assets Liabilities    1 038-766-8 502-8 695-8 888-9 081-9 975-10 903
Other Debtors     56 33356 33356 33356 33356 33356 90856 908
Cash Bank In Hand53446255        
Intangible Fixed Assets18 04016 72024 80023 312        
Net Assets Liabilities Including Pension Asset Liability25 559-15 9464 20117 563        
Stocks Inventory1 2609154 0001 800        
Tangible Fixed Assets53 94949 2219 0227 218        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve25 459-16 0464 10117 463        
Shareholder Funds25 559-15 9464 20117 563        
Other
Total Fixed Assets Additions 19 00013 000         
Total Fixed Assets Cost Or Valuation155 513174 513147 513         
Total Fixed Assets Depreciation83 524108 572113 691         
Total Fixed Assets Depreciation Charge In Period 25 04816 119         
Total Fixed Assets Depreciation Disposals  -11 000         
Total Fixed Assets Disposals  -40 000         
Accrued Liabilities Not Expressed Within Creditors Subtotal     850      
Accumulated Amortisation Impairment Intangible Assets     22 08027 04027 04027 04027 04027 04027 040
Average Number Employees During Period     2221111
Bank Borrowings          50 20639 583
Bank Overdrafts     36 69035 97535 97535 97535 97514 41414 108
Creditors    46 06943 85736 21936 21936 41236 42514 83014 584
Fixed Assets71 98965 94133 82230 53014 8809 920      
Increase From Amortisation Charge For Year Intangible Assets      4 960     
Intangible Assets     9 9204 9604 9604 9604 9604 9604 960
Intangible Assets Gross Cost     32 00032 00032 00032 00032 00032 00032 000
Net Current Assets Liabilities-12 804-47 451-14 760-12 967148 66336 24620 11420 11419 92119 90859 27947 938
Other Creditors     11 65733 57633 769193206416476
Taxation Social Security Payable     -4 490244244244244  
Total Assets Less Current Liabilities59 18518 49019 06217 563163 54347 01625 07425 07424 88124 86864 23952 898
Trade Debtors Trade Receivables     18 460      
Creditors Due After One Year Total Noncurrent Liabilities33 62634 43614 861         
Creditors Due Within One Year Total Current Liabilities31 15256 71519 817         
Intangible Fixed Assets Additions  10 000         
Intangible Fixed Assets Aggregate Amortisation Impairment3 9605 2807 2008 688        
Intangible Fixed Assets Amortisation Charged In Period 1 3201 9201 488        
Intangible Fixed Assets Cost Or Valuation22 00022 00032 00032 000        
Tangible Fixed Assets Additions 19 0003 000         
Tangible Fixed Assets Cost Or Valuation133 513152 513115 513115 513        
Tangible Fixed Assets Depreciation79 564103 292106 491108 295        
Tangible Fixed Assets Depreciation Charge For Period 23 72814 199         
Tangible Fixed Assets Depreciation Disposals  -11 000         
Tangible Fixed Assets Disposals  -40 000         
Creditors Due After One Year  14 861         
Creditors Due Within One Year  19 81714 822        
Tangible Fixed Assets Depreciation Charged In Period   1 804        

Transport Operator Data

Unit 1
Address Heol Ffaldau , Brackla Industrial Estate
City Bridgend
Post code CF31 2AJ
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 23rd, May 2023
Free Download (6 pages)

Company search