About

Registered Number: 05851932
Date of Incorporation: 20/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit 11, Gateway International Business Park Old Hall Road, Bromborough, Wirral, CH62 3NX,

 

Based in Wirral, Cheshire Moving & Storage Ltd was registered on 20 June 2006. There are 5 directors listed as Brown, Christopher George, Brown, Sharon, Richards, Renee, Brown, Anthony, Brown, George for the organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Christopher George 04 July 2019 - 1
BROWN, Sharon 04 July 2019 - 1
BROWN, Anthony 23 May 2018 01 October 2019 1
BROWN, George 20 June 2006 23 May 2018 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Renee 20 June 2006 04 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 20 May 2020
TM01 - Termination of appointment of director 14 October 2019
CS01 - N/A 27 August 2019
AP01 - Appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 29 June 2018
PSC01 - N/A 25 May 2018
TM01 - Termination of appointment of director 25 May 2018
PSC07 - N/A 25 May 2018
AP01 - Appointment of director 25 May 2018
MR01 - N/A 13 September 2017
MR04 - N/A 11 September 2017
CS01 - N/A 29 August 2017
AD01 - Change of registered office address 29 August 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 10 September 2014
MR01 - N/A 05 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 07 September 2012
AD01 - Change of registered office address 07 September 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 04 October 2011
TM02 - Termination of appointment of secretary 03 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2010
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 16 November 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 23 June 2009
363s - Annual Return 14 July 2008
AA - Annual Accounts 21 April 2008
225 - Change of Accounting Reference Date 14 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
363a - Annual Return 18 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2017 Outstanding

N/A

A registered charge 05 June 2014 Fully Satisfied

N/A

All assets debenture 07 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.