General information

Name:

Master Moves Limited

Office Address:

G20 The Old Gasworks Higginshaw Lane Royton OL2 6HQ Oldham

Number: 06394522

Incorporation date: 2007-10-09

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Master Moves Ltd business has been operating offering its services for at least seventeen years, as it's been founded in 2007. Started with registration number 06394522, Master Moves was set up as a Private Limited Company with office in G20 The Old Gasworks Higginshaw Lane, Oldham OL2 6HQ. This business's registered with SIC code 49420, that means Removal services. The firm's most recent filed accounts documents describe the period up to 2022/10/31 and the latest annual confirmation statement was filed on 2023/06/06.

16 transactions have been registered in 2012 with a sum total of £8,164. In 2011 there was a similar number of transactions (exactly 58) that added up to £32,349. The Council conducted 2 transactions in 2010, this added up to £1,155. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 76 transactions and issued invoices for £41,668. Cooperation with the Manchester City Council council covered the following areas: Renoval And Storage Of Furniture and Surplus Property Acquisitions.

In order to meet the requirements of its customer base, the firm is consistently taken care of by a body of two directors who are Desmond T. and Rosemary M.. Their support has been of critical use to the firm for seventeen years. In order to provide support to the directors, this particular firm has been utilizing the skills of Desmond T. as a secretary for the last seventeen years.

Financial data based on annual reports

Company staff

Desmond T.

Role: Secretary

Appointed: 15 October 2007

Latest update: 7 March 2024

Desmond T.

Role: Director

Appointed: 15 October 2007

Latest update: 7 March 2024

Rosemary M.

Role: Director

Appointed: 15 October 2007

Latest update: 7 March 2024

People with significant control

Executives who control the firm include: Desmond T. owns 1/2 or less of company shares. Rosemary M. owns over 1/2 to 3/4 of company shares .

Desmond T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Rosemary M.
Notified on 12 July 2023
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 20 June 2024
Confirmation statement last made up date 06 June 2023
Annual Accounts 30 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 30 July 2013
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 30 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 31 July 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 29 July 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 31st October 2022 (AA)
filed on: 16th, October 2023
accounts
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Manchester City Council 16 £ 8 164.02
2012-07-16 5100565961 £ 829.00 Renoval And Storage Of Furniture
2012-02-10 5100525695 £ 770.48 Surplus Property Acquisitions
2012-01-31 5100486400 £ 647.94 Surplus Property Acquisitions
2011 Manchester City Council 58 £ 32 349.23
2011-07-26 5100469419 £ 1 173.78 Surplus Property Acquisitions
2011-09-30 5100486924 £ 995.58 Surplus Property Acquisitions
2011-11-30 5100505335 £ 963.47 Surplus Property Acquisitions
2010 Manchester City Council 2 £ 1 154.76
2010-12-22 5100402863 £ 606.82 Surplus Property Acquisitions
2010-12-21 5100402808 £ 547.94 Surplus Property Acquisitions

Search other companies

Services (by SIC Code)

  • 49420 : Removal services
16
Company Age

Closest Companies - by postcode