Company NameMove-A-Safe Limited
DirectorKathleen Theresa Hinton
Company StatusActive
Company Number04533878
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMrs Kathleen Theresa Hinton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Eleanor Chase
Wickford
Essex
SS12 0DY
Secretary NameMr Anthony Hinton
NationalityBritish
StatusCurrent
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Nevendon Road
Wickford
Essex
SS12 0NS

Contact

Websitemove-a-safe.co.uk
Email address[email protected]

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Mr Anthony Hinton
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,463
Cash£1,738
Current Liabilities£20,364

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due28 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
28 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
24 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
26 April 2023Termination of appointment of Kathleen Theresa Hinton as a director on 22 February 2023 (1 page)
26 April 2023Director's details changed for Anthony Hinton on 22 February 2023 (2 pages)
26 April 2023Appointment of Anthony Hinton as a director on 22 February 2023 (2 pages)
12 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
9 April 2022Compulsory strike-off action has been discontinued (1 page)
16 March 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
25 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
29 March 2021Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
5 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 5 November 2020 (1 page)
5 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
19 September 2017Change of details for Mr Anthony Hinton as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 September 2017Change of details for Mr Anthony Hinton as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10
(4 pages)
5 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10
(4 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10
(4 pages)
18 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 10
(4 pages)
15 October 2013Registered office address changed from 134 Nevendon Road Wickford Essex SS12 0NS on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 134 Nevendon Road Wickford Essex SS12 0NS on 15 October 2013 (1 page)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
18 November 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
18 November 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
4 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
4 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
28 October 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
28 October 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
18 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Director's details changed for Kathleen Theresa Hinton on 12 September 2010 (2 pages)
15 September 2010Director's details changed for Kathleen Theresa Hinton on 12 September 2010 (2 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
17 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
17 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
27 April 2009Return made up to 12/09/08; full list of members (11 pages)
27 April 2009Return made up to 12/09/08; full list of members (11 pages)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Return made up to 12/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2009Return made up to 12/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
9 January 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
9 January 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
9 November 2006Return made up to 12/09/06; full list of members (6 pages)
9 November 2006Return made up to 12/09/06; full list of members (6 pages)
29 December 2005Total exemption full accounts made up to 31 August 2005 (13 pages)
29 December 2005Total exemption full accounts made up to 31 August 2005 (13 pages)
2 December 2005Return made up to 12/09/05; full list of members (6 pages)
2 December 2005Return made up to 12/09/05; full list of members (6 pages)
4 April 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
4 April 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
20 December 2004Return made up to 12/09/04; full list of members (6 pages)
20 December 2004Return made up to 12/09/04; full list of members (6 pages)
27 February 2004Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
27 February 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
27 February 2004Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
27 February 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
25 November 2003Return made up to 12/09/03; full list of members (6 pages)
25 November 2003Return made up to 12/09/03; full list of members (6 pages)
12 September 2002Incorporation (16 pages)
12 September 2002Incorporation (16 pages)