Company NameMovehomefaster Limited
DirectorJoseph Patrick Morris
Company StatusActive
Company Number08993377
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Joseph Patrick Morris
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(3 years, 11 months after company formation)
Appointment Duration6 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Mallard Court Mallard Way
Crewe
CW1 6ZQ
Director NameMr Paul Shenton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 38 Edwin Foden Business Centre
Moss Lane
Sandbach
CW11 3AE
Director NameMr Anthony James Beeston
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 38 Edwin Foden Business Centre
Moss Lane
Sandbach
CW11 3AE
Director NameLouise Clarke
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 38 Edwin Foden Business Centre
Moss Lane
Sandbach
CW11 3AE
Director NameMrs Samantha Jackson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 38 Edwin Foden Business Centre
Moss Lane
Sandbach
CW11 3AE

Contact

Websitemovehomefaster.co.uk
Email address[email protected]
Telephone01270 263263
Telephone regionCrewe

Location

Registered Address14 Mallard Court
Mallard Way
Crewe
CW1 6ZQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Anthony Beeston
25.00%
Ordinary
25 at £1Louise Clarke
25.00%
Ordinary
25 at £1Paul Shenton
25.00%
Ordinary
25 at £1Samantha Jackson
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

9 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
10 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
9 November 2021Registered office address changed from Suite 38 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE England to 14 Mallard Way Crewe CW1 6ZQ on 9 November 2021 (1 page)
9 November 2021Registered office address changed from 14 Mallard Way Crewe CW1 6ZQ England to 14 Mallard Court Mallard Way Crewe CW1 6ZQ on 9 November 2021 (1 page)
6 May 2021Termination of appointment of Anthony James Beeston as a director on 1 April 2021 (1 page)
6 May 2021Termination of appointment of Samantha Jackson as a director on 1 April 2021 (1 page)
6 May 2021Termination of appointment of Louise Clarke as a director on 1 April 2021 (1 page)
14 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
13 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
22 October 2020Termination of appointment of Paul Shenton as a director on 18 March 2020 (1 page)
25 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
1 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 June 2019Registered office address changed from Lea House 5 Middlewich Road Sandbach Cheshire CW11 1XR to Suite 38 Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE on 13 June 2019 (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
25 January 2019Appointment of Mr Joseph Patrick Morris as a director on 1 April 2018 (2 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
25 May 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
24 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
12 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
12 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)