About

Registered Number: 03149503
Date of Incorporation: 23/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Marlborough Drive, Fleckney, Leicester, LE8 8UR

 

Founded in 1996, Moving Edge Ltd have registered office in Leicester. Currently we aren't aware of the number of employees at the this company. This organisation has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALCHIN, Bernard 02 January 2002 06 September 2003 1
BALCHIN, Deborah Jane 15 July 1997 30 January 2007 1
BALCHIN, Edna Doreen 02 January 2002 01 July 2008 1
BALCHIN, Peter 23 January 1996 01 July 2008 1
COOKE, Richard John 01 July 2008 23 September 2019 1
DOWSETT, Barrie John 01 July 2008 31 January 2012 1
HARRIS, David Peter 15 July 1997 26 March 1999 1
JAMES, Andrew 23 January 1996 09 April 1997 1
JAMES, Helen 15 July 1997 31 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 09 January 2020
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 07 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 20 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 07 January 2014
TM01 - Termination of appointment of director 29 July 2013
AA - Annual Accounts 04 April 2013
AP01 - Appointment of director 31 January 2013
AR01 - Annual Return 02 January 2013
AUD - Auditor's letter of resignation 12 October 2012
AA - Annual Accounts 28 March 2012
AD01 - Change of registered office address 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AR01 - Annual Return 11 January 2012
RESOLUTIONS - N/A 07 July 2011
SH19 - Statement of capital 07 July 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 July 2011
CAP-SS - N/A 07 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 16 February 2010
AD01 - Change of registered office address 16 February 2010
CH01 - Change of particulars for director 16 February 2010
363a - Annual Return 17 February 2009
395 - Particulars of a mortgage or charge 18 November 2008
AA - Annual Accounts 05 September 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
RESOLUTIONS - N/A 08 July 2008
MEM/ARTS - N/A 08 July 2008
225 - Change of Accounting Reference Date 08 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 17 June 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 29 April 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 27 January 2005
395 - Particulars of a mortgage or charge 15 December 2004
225 - Change of Accounting Reference Date 24 May 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 21 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 26 September 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 05 September 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 16 January 2001
395 - Particulars of a mortgage or charge 13 May 2000
363s - Annual Return 30 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1999
AA - Annual Accounts 03 December 1999
395 - Particulars of a mortgage or charge 01 December 1999
288a - Notice of appointment of directors or secretaries 26 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 21 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
AA - Annual Accounts 24 November 1997
287 - Change in situation or address of Registered Office 10 November 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1997
363s - Annual Return 31 January 1997
RESOLUTIONS - N/A 31 January 1997
123 - Notice of increase in nominal capital 31 January 1997
225 - Change of Accounting Reference Date 17 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 March 1996
395 - Particulars of a mortgage or charge 26 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
NEWINC - New incorporation documents 23 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2008 Outstanding

N/A

Fixed and floating charge 13 December 2004 Outstanding

N/A

Fixed and floating charge 08 May 2000 Outstanding

N/A

Debenture 29 November 1999 Outstanding

N/A

Fixed and floating charge 19 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.