About

Registered Number: 04089000
Date of Incorporation: 12/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 3 Reede Road, Dagenham, Essex, RM10 8DP

 

Founded in 2000, Moving Pad Ltd have registered office in Dagenham, Essex. Knight, Bridget, Knight, Bridget, Atkins, John Paul, Atkins, John Paul, Atkins, John Paul, Knight, David John, Obrien, Kerry Alice are the current directors of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Bridget 07 December 2013 - 1
ATKINS, John Paul 06 November 2014 04 August 2015 1
ATKINS, John Paul 14 December 2010 06 December 2013 1
KNIGHT, David John 14 December 2010 01 May 2020 1
OBRIEN, Kerry Alice 05 August 2015 01 May 2020 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Bridget 07 December 2013 - 1
ATKINS, John Paul 14 December 2010 06 December 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
AA01 - Change of accounting reference date 18 February 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 13 August 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 08 April 2019
CH01 - Change of particulars for director 10 August 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 23 April 2018
SH01 - Return of Allotment of shares 14 November 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 25 January 2016
RP04 - N/A 13 November 2015
AR01 - Annual Return 14 October 2015
AP01 - Appointment of director 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 06 November 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 28 July 2014
AP03 - Appointment of secretary 07 December 2013
AP01 - Appointment of director 07 December 2013
TM01 - Termination of appointment of director 07 December 2013
TM02 - Termination of appointment of secretary 07 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 25 July 2011
AP01 - Appointment of director 25 January 2011
AUD - Auditor's letter of resignation 20 January 2011
AD01 - Change of registered office address 20 January 2011
AP01 - Appointment of director 20 January 2011
AP03 - Appointment of secretary 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 27 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 03 July 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 08 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 26 April 2003
395 - Particulars of a mortgage or charge 03 April 2003
395 - Particulars of a mortgage or charge 18 January 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 12 August 2002
363s - Annual Return 26 October 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
CERTNM - Change of name certificate 15 February 2001
NEWINC - New incorporation documents 12 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2003 Outstanding

N/A

Legal charge 10 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.