Background WavePink WaveYellow Wave

MOVERS TRANSPORT LIMITED (03346488)

MOVERS TRANSPORT LIMITED (03346488) is an active UK company. incorporated on 7 April 1997. with registered office in Stockport. The company operates in the Transportation and Storage sector, engaged in removal services. MOVERS TRANSPORT LIMITED has been registered for 29 years. Current directors include BEBBINGTON, Emily Olivia Holden, CHARLESWORTH, Matthew, DANIELS, Craig.

Company Number
03346488
Status
active
Type
ltd
Incorporated
7 April 1997
Age
29 years
Address
Unit 6a Battersea Road, Stockport, SK4 3EA
Industry Sector
Transportation and Storage
Business Activity
Removal services
Directors
BEBBINGTON, Emily Olivia Holden, CHARLESWORTH, Matthew, DANIELS, Craig
SIC Codes
49420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOVERS TRANSPORT LIMITED

MOVERS TRANSPORT LIMITED is an active company incorporated on 7 April 1997 with the registered office located in Stockport. The company operates in the Transportation and Storage sector, specifically engaged in removal services. MOVERS TRANSPORT LIMITED was registered 29 years ago.(SIC: 49420)

Status

active

Active since 29 years ago

Company No

03346488

LTD Company

Age

29 Years

Incorporated 7 April 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Unit 6a Battersea Road Heaton Mersey Stockport, SK4 3EA,

Timeline

11 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Dec 09
Funding Round
Dec 10
Funding Round
Jan 16
Loan Secured
Feb 17
Director Left
May 19
Owner Exit
Jul 23
Loan Secured
Jul 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Feb 26
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DANIELS, Craig

Active
Unit 6a Battersea Road, StockportSK4 3EA
Secretary
Appointed 07 Apr 1997

BEBBINGTON, Emily Olivia Holden

Active
Heaton Mersey Industrial Estate, StockportSK4 3EA
Born November 1992
Director
Appointed 27 Nov 2024

CHARLESWORTH, Matthew

Active
Heaton Mersey Industrial Estate, StockportSK4 3EA
Born December 1978
Director
Appointed 27 Nov 2024

DANIELS, Craig

Active
Unit 6a Battersea Road, StockportSK4 3EA
Born June 1966
Director
Appointed 07 Apr 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 07 Apr 1997
Resigned 07 Apr 1997

ANDERSON, Richard

Resigned
11 The Grove, StockportSK8 7NA
Born February 1968
Director
Appointed 02 Oct 2000
Resigned 01 May 2009

DANIELS, Jeanette Sonia

Resigned
22 Longmeadow, StockportSK8 7ER
Born December 1967
Director
Appointed 07 Apr 1997
Resigned 22 May 2019

MORRALL, Nicholas Stephen

Resigned
Heaton Mersey Industrial Estate, StockportSK4 3EA
Born November 1970
Director
Appointed 15 Oct 2001
Resigned 04 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Battersea Road, StockportSK4 3EA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Notified 30 Jun 2023

Mr Craig Daniels

Ceased
Unit 6a Battersea Road, StockportSK4 3EA
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Memorandum Articles
11 July 2023
MAMA
Resolution
11 July 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Capital Allotment Shares
7 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Capital Allotment Shares
9 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
3 October 2006
287Change of Registered Office
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
1 December 2004
287Change of Registered Office
Accounts With Accounts Type Small
6 July 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
287Change of Registered Office
Legacy
14 May 2003
287Change of Registered Office
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
7 June 2002
287Change of Registered Office
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 September 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
88(2)R88(2)R
Legacy
17 October 2000
288aAppointment of Director or Secretary
Resolution
17 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 August 2000
AAAnnual Accounts
Legacy
22 May 2000
288cChange of Particulars
Legacy
22 May 2000
288cChange of Particulars
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
28 May 1999
395Particulars of Mortgage or Charge
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
287Change of Registered Office
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
225Change of Accounting Reference Date
Legacy
18 December 1997
88(2)R88(2)R
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Incorporation Company
7 April 1997
NEWINCIncorporation