FLATMOVE LIMITED
DINAS POWYS

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 4BR

Company number 02886938
Status Active
Incorporation Date 12 January 1994
Company Type Private Limited Company
Address 6 MILL CLOSE, DINAS POWYS, VALE OF GLAMORGAN, CF64 4BR
Home Country United Kingdom
Nature of Business 81229 - Other building and industrial cleaning activities, 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Statement of capital following an allotment of shares on 1 January 2017 GBP 10 ; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of FLATMOVE LIMITED are www.flatmove.co.uk, and www.flatmove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Cardiff Central Rail Station is 3.3 miles; to Cardiff Queen Street Rail Station is 3.9 miles; to Barry Rail Station is 3.9 miles; to Cathays Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flatmove Limited is a Private Limited Company. The company registration number is 02886938. Flatmove Limited has been working since 12 January 1994. The present status of the company is Active. The registered address of Flatmove Limited is 6 Mill Close Dinas Powys Vale of Glamorgan Cf64 4br. The company`s financial liabilities are £34.02k. It is £33.76k against last year. The cash in hand is £41.61k. It is £40.56k against last year. And the total assets are £59.32k, which is £58.27k against last year. LOVITT, Keith Geoffrey is a Secretary of the company. LOVITT, Keith Geoffrey is a Director of the company. VESEY, Andrew Charles is a Director of the company. Secretary LOVITT, Helen Kathleen has been resigned. Secretary LOVITT, Keith Geoffrey has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director LOVITT, Jennifer Cockayne has been resigned. Director LOVITT, Keith Geoffrey has been resigned. Director LOVITT, Pavlina has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other building and industrial cleaning activities".


flatmove Key Finiance

LIABILITIES £34.02k
+12738%
CASH £41.61k
+3851%
TOTAL ASSETS £59.32k
+5533%
All Financial Figures

Current Directors

Secretary
LOVITT, Keith Geoffrey
Appointed Date: 05 January 2004

Director
LOVITT, Keith Geoffrey
Appointed Date: 10 November 2015
78 years old

Director
VESEY, Andrew Charles
Appointed Date: 10 November 2015
61 years old

Resigned Directors

Secretary
LOVITT, Helen Kathleen
Resigned: 05 January 2004
Appointed Date: 18 June 1997

Secretary
LOVITT, Keith Geoffrey
Resigned: 18 June 1997
Appointed Date: 06 June 1994

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 June 1994
Appointed Date: 12 January 1994

Director
LOVITT, Jennifer Cockayne
Resigned: 18 June 1997
Appointed Date: 06 June 1994
80 years old

Director
LOVITT, Keith Geoffrey
Resigned: 31 August 2010
Appointed Date: 18 June 1997
78 years old

Director
LOVITT, Pavlina
Resigned: 31 October 2015
Appointed Date: 05 January 2004
54 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 06 June 1994
Appointed Date: 12 January 1994

Persons With Significant Control

Mr Keith Geoffrey Lovitt
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more

FLATMOVE LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 31 August 2016
17 Feb 2017
Statement of capital following an allotment of shares on 1 January 2017
  • GBP 10

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 56 more events
22 Jun 1994
Registered office changed on 22/06/94 from: 21-27 city road cardiff CF2 3BJ

22 Jun 1994
Director resigned;new director appointed

22 Jun 1994
Secretary resigned;new secretary appointed

21 Jun 1994
Accounting reference date notified as 31/08

12 Jan 1994
Incorporation