UTS MOVE MANAGERS LIMITED
Overview
| Company Name | UTS MOVE MANAGERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02854543 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UTS MOVE MANAGERS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is UTS MOVE MANAGERS LIMITED located?
| Registered Office Address | The Heights East Cranborne Road EN6 3JN Potters Bar England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UTS MOVE MANAGERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UTS UK & IRELAND LIMITED | Dec 17, 1993 | Dec 17, 1993 |
| MINMAR (230) LIMITED | Sep 17, 1993 | Sep 17, 1993 |
What are the latest accounts for UTS MOVE MANAGERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for UTS MOVE MANAGERS LIMITED?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for UTS MOVE MANAGERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Cessation of Abels Moving Services Limited as a person with significant control on Jun 07, 2022 | 1 pages | PSC07 | ||
Notification of Agm Relocation Limited as a person with significant control on Jun 07, 2022 | 2 pages | PSC02 | ||
Confirmation statement made on Jun 07, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Mark Costa-Rising as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Registered office address changed from 5 Smeaton Close Aylesbury HP19 8UN England to The Heights East Cranborne Road Potters Bar EN6 3JN on Jan 19, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 24, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr. Russell James Start as a director on Mar 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Philip Pertoldi as a director on Mar 12, 2021 | 1 pages | TM01 | ||
Registered office address changed from Abels House Wimbledon Avenue Brandon Suffolk IP27 0NZ England to 5 Smeaton Close Aylesbury HP19 8UN on May 26, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Sep 24, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Sep 24, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 24, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Wren House 68 London Road St. Albans Hertfordshire AL1 1NG to Abels House Wimbledon Avenue Brandon Suffolk IP27 0NZ on Jul 06, 2018 | 1 pages | AD01 | ||
Who are the officers of UTS MOVE MANAGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COSTA-RISING, Mark | Director | Cranborne Road EN6 3JN Potters Bar The Heights East England | England | British | 282669720001 | |||||
| START, Russell James | Director | Cranborne Road EN6 3JN Potters Bar The Heights East England | England | British | 150158470002 | |||||
| CRAIG, Gillian Elizabeth | Secretary | St. Barnabas Close IP24 3EW Thetford 1 Norfolk United Kingdom | 184142790001 | |||||||
| FERGUSON, Roger | Secretary | Clews Head Farm Smith Lane Rainow SK10 5XJ Macclesfield Cheshire | British | 43985400001 | ||||||
| PAGE, Carolyn | Secretary | Lancaster Way Business Park CB6 3NW Ely 40 Cambridgeshire England | British | 75435300001 | ||||||
| ROWLANDS, Sarah | Secretary | 96 Kilburn Lane W10 4AH London | British | 37197840001 | ||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| BAXTER, Frederick John | Director | Church Barn Church Lane HP5 2UG Hawridge Chesham Bucks | United Kingdom | British | 27119090001 | |||||
| BOURNE, Eric James | Director | Goodfellows Playden TN31 7UA Rye East Sussex | England | British | 24399210001 | |||||
| CAIRNS, Peter | Director | 80 Pastures Hill Littleover DE23 7BD Derby Derbyshire | English | 23191770001 | ||||||
| CLARKE, Robert Edward | Director | 87 Parsonage Road Heaton Moor SK4 4JL Stockport Cheshire | England | British | 10266520001 | |||||
| CRONIN, Timothy James | Director | Apartment 3 16 Duke Street IRISH Dublin 2 Ireland | Irish | 37420180002 | ||||||
| DOWN, Richard Douglas | Director | 230 Mytchett Road Mytchett GU16 6AF Camberley Surrey | British | 98890180001 | ||||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| FERGUSON, Roger | Director | Clews Head Farm Smith Lane Rainow SK10 5XJ Macclesfield Cheshire | British | 43985400001 | ||||||
| GAUNTLETT, Graham John | Director | Cleveland George Road GU7 3LS Farncombe Surrey | United Kingdom | British | 104922500001 | |||||
| GAUNTLETT, Stewart Mark | Director | 3 Wellwynds Road GU6 8BP Cranleigh Surrey | British | 44887050003 | ||||||
| LAING, Ian Henry | Director | 48 Morningfield Mews AB15 5ER Aberdeen | Scotland | British | 45697170002 | |||||
| LAING, Ian Henry | Director | 58 Royal Gardens Bothwell G71 8SY Glasgow | British | 45697170003 | ||||||
| MCCLUSKEY, Francis | Director | Larches Nottwood Lane Stoke Row RG9 5PU Henley On Thames Oxfordshire | British | 108902610001 | ||||||
| O'HARA, Christine Janette | Director | 10 Hedworth Gardens WA9 5TX St. Helens Merseyside | England | British | 52428930002 | |||||
| PAGE, David William | Nominee Director | Chafford House Camden Park TN2 5AD Tunbridge Wells Kent | British | 900005300001 | ||||||
| PEARSON, Brian | Director | Tenworth House Picton TS15 0AG Yarm Cleveland | British | 10973630001 | ||||||
| PERTOLDI, Philip | Director | Lancaster Way Business Park CB6 3NW Ely 40 Cambridgeshire England | England | British | 37197750001 | |||||
| PERTOLDI, Philip | Director | 6 Greenwood Close Bury PE26 2NZ Huntingdon Cambridgeshire | England | British | 37197750001 | |||||
| ROWLANDS, Sarah | Director | 96 Kilburn Lane W10 4AH London | British | 37197840001 | ||||||
| WATSON, John | Director | 15 Wensome Valley Close NR6 5DJ Norwich Norfolk | British | 52127290002 | ||||||
| WILLIAMS, Charles Michael | Director | Comptonwood Thornford Road Crookham Common RG19 8EL Newbury Berkshire | United Kingdom | British | 163763410001 |
Who are the persons with significant control of UTS MOVE MANAGERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Agm Relocation Limited | Jun 07, 2022 | Cranborne Road EN6 3JN Potters Bar The Heights East England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Abels Moving Services Limited | Apr 06, 2016 | IP27 0NZ Brandon Wimbledon Avenue Suffolk United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0