General information

Name:

Home Move Box Ltd

Office Address:

51 Hailey Road DA18 4AA Erith

Number: 07055547

Incorporation date: 2009-10-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Home Move Box is a firm with it's headquarters at DA18 4AA Erith at 51 Hailey Road. The enterprise was formed in 2009 and is established under the registration number 07055547. The enterprise has been active on the English market for fifteen years now and the last known status is active. This business's registered with SIC code 73120: Media representation services. The business latest filed accounts documents were submitted for the period up to 2022-09-30 and the latest confirmation statement was filed on 2023-02-04.

There is a number of three directors running this firm right now, namely Daniel C., Adrian C. and Gregory C. who have been executing the directors tasks since 2014.

Executives who control this firm include: Gregory C. has substantial control or influence over the company. Daniel C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Adrian C. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Daniel C.

Role: Director

Appointed: 10 September 2014

Latest update: 26 April 2024

Adrian C.

Role: Director

Appointed: 10 September 2014

Latest update: 26 April 2024

Gregory C.

Role: Director

Appointed: 10 September 2014

Latest update: 26 April 2024

People with significant control

Gregory C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Daniel C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Adrian C.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 10 June 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 6 June 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 3 December 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 3 December 2013
Annual Accounts 19 June 2014
Date Approval Accounts 19 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 4th February 2024 (CS01)
filed on: 6th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

HQ address,
2013

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

HQ address,
2014

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

HQ address,
2015

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

HQ address,
2016

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

Accountant/Auditor,
2016

Name:

Murphy Salisbury Limited

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
14
Company Age

Similar companies nearby

Closest companies