MATERIALS MOVEMENT LIMITED
HENLOW

Hellopages » Bedfordshire » Central Bedfordshire » SG16 6BH
Company number 02853349
Status Active
Incorporation Date 15 September 1993
Company Type Private Limited Company
Address LINX HOUSE, CLIFTON ROAD, HENLOW, BEDFORDSHIRE, SG16 6BH
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 100 . The most likely internet sites of MATERIALS MOVEMENT LIMITED are www.materialsmovement.co.uk, and www.materials-movement.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-two years and five months. The distance to to Biggleswade Rail Station is 4 miles; to Baldock Rail Station is 5.1 miles; to Hitchin Rail Station is 5.4 miles; to Stevenage Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Materials Movement Limited is a Private Limited Company. The company registration number is 02853349. Materials Movement Limited has been working since 15 September 1993. The present status of the company is Active. The registered address of Materials Movement Limited is Linx House Clifton Road Henlow Bedfordshire Sg16 6bh. The company`s financial liabilities are £632.18k. It is £5.03k against last year. The cash in hand is £618.96k. It is £-77.76k against last year. And the total assets are £2031.84k, which is £10.42k against last year. SWAIN, Carol Anne is a Secretary of the company. DANASTEN-JONES, Dean Stefan is a Director of the company. SWAIN, Oliver Philip is a Director of the company. SWAIN, Philip Stephen is a Director of the company. Secretary DAVISON-WILLIAMS, Lyndon has been resigned. Secretary MINGAY, Edward has been resigned. Secretary SWAIN, Mary has been resigned. Secretary SWAIN, Philip Stephen has been resigned. Director DAVISON-WILLIAMS, Lyndon has been resigned. Director NETHERWAY, David Terence has been resigned. The company operates in "Demolition".


materials movement Key Finiance

LIABILITIES £632.18k
+0%
CASH £618.96k
-12%
TOTAL ASSETS £2031.84k
+0%
All Financial Figures

Current Directors

Secretary
SWAIN, Carol Anne
Appointed Date: 02 February 2004

Director
DANASTEN-JONES, Dean Stefan
Appointed Date: 20 March 2015
41 years old

Director
SWAIN, Oliver Philip
Appointed Date: 20 March 2015
42 years old

Director
SWAIN, Philip Stephen
Appointed Date: 15 September 1993
71 years old

Resigned Directors

Secretary
DAVISON-WILLIAMS, Lyndon
Resigned: 31 December 1993
Appointed Date: 15 September 1993

Secretary
MINGAY, Edward
Resigned: 30 September 2001
Appointed Date: 01 October 1994

Secretary
SWAIN, Mary
Resigned: 02 February 2004
Appointed Date: 01 October 2001

Secretary
SWAIN, Philip Stephen
Resigned: 01 October 1994
Appointed Date: 24 March 1994

Director
DAVISON-WILLIAMS, Lyndon
Resigned: 31 December 1993
Appointed Date: 15 September 1993
65 years old

Director
NETHERWAY, David Terence
Resigned: 30 September 1994
Appointed Date: 24 March 1994
73 years old

Persons With Significant Control

Mr Philip Stephen Swain
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

MATERIALS MOVEMENT LIMITED Events

26 Sep 2016
Confirmation statement made on 15 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 May 2015
Director's details changed for Mr Dean Stefan Danestan-Jones on 1 April 2015
...
... and 59 more events
31 Mar 1994
Accounting reference date notified as 31/12
31 Mar 1994
Secretary resigned;director resigned;new director appointed
31 Mar 1994
New secretary appointed

10 Mar 1994
Secretary resigned;director resigned
15 Sep 1993
Incorporation

MATERIALS MOVEMENT LIMITED Charges

23 April 1996
Deed of charge over credit balances
Delivered: 30 April 1996
Status: Satisfied on 22 May 1997
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposit(s) being all sums of…