Company NameMovex Logistics Ltd
Company StatusActive
Company Number08113821
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Darren Paul Mornin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Martin Leigh Forbes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Ryan Reece Carson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed29 March 2021(8 years, 9 months after company formation)
Appointment Duration3 years
RoleVp
Country of ResidenceUnited States
Correspondence Address6205 Peachtree Dunwoody Road
Atlanta
30328
United States
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Daren John Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleFleet Logistics Management
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr John Ernest Bailey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Michael Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
Director NameMr Mark Francis Bowser
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2020(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE

Location

Registered AddressCentral House Leeds Road
Rothwell
Leeds
West Yorkshire
LS26 0JE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

94.1k at £1Daren Jones
99.89%
Ordinary A
100k at £0.001Daren Jones
0.11%
Ordinary

Financials

Year2014
Net Worth£105,561
Cash£23,776
Current Liabilities£119,751

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

26 September 2023Full accounts made up to 31 December 2022 (27 pages)
15 August 2023Termination of appointment of Darren Paul Mornin as a director on 28 June 2023 (1 page)
1 June 2023Appointment of Mr Luis Angel Avila Jr as a secretary on 30 January 2023 (2 pages)
18 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (26 pages)
14 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (24 pages)
28 April 2021Termination of appointment of Mark Francis Bowser as a director on 29 March 2021 (1 page)
28 April 2021Appointment of Mr Ryan Reece Carson as a director on 29 March 2021 (2 pages)
8 January 2021Accounts for a small company made up to 31 December 2019 (21 pages)
30 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
7 May 2020Termination of appointment of Daren John Jones as a director on 7 May 2020 (1 page)
14 February 2020Termination of appointment of Michael Buxton as a director on 14 February 2020 (1 page)
14 February 2020Appointment of Mr Mark Francis Bowser as a director on 14 February 2020 (2 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (19 pages)
2 May 2019Director's details changed for Mr Martin Leigh Forbes on 2 May 2019 (2 pages)
6 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
26 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
14 June 2018Termination of appointment of John Ernest Bailey as a director on 14 June 2018 (1 page)
3 May 2018Appointment of Mr Martin Leigh Forbes as a director on 3 May 2018 (2 pages)
26 April 2018Appointment of Mr Darren Paul Mornin as a director on 26 April 2018 (2 pages)
24 April 2018Director's details changed for Mr Daren John Jones on 24 April 2018 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
11 October 2016Full accounts made up to 31 December 2015 (19 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 94,216
(5 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 94,216
(5 pages)
31 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 September 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
23 September 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
21 September 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
21 September 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
9 September 2015Appointment of Mr John Ernest Bailey as a director on 18 August 2015 (2 pages)
9 September 2015Registered office address changed from 2nd Floor Sterling House Langston Road Loughton Essex IG10 3TS to Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 2nd Floor Sterling House Langston Road Loughton Essex IG10 3TS to Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE on 9 September 2015 (1 page)
9 September 2015Appointment of Mr Michael Buxton as a director on 18 August 2015 (2 pages)
9 September 2015Appointment of Mr Michael Buxton as a director on 18 August 2015 (2 pages)
9 September 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
9 September 2015Appointment of Mr John Ernest Bailey as a director on 18 August 2015 (2 pages)
9 September 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
9 September 2015Registered office address changed from 2nd Floor Sterling House Langston Road Loughton Essex IG10 3TS to Central House Leeds Road Rothwell Leeds West Yorkshire LS26 0JE on 9 September 2015 (1 page)
28 August 2015Particulars of variation of rights attached to shares (2 pages)
28 August 2015Consolidation of shares on 18 August 2015 (5 pages)
28 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 18/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
28 August 2015Particulars of variation of rights attached to shares (2 pages)
28 August 2015Change of share class name or designation (2 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 18/08/2015
(48 pages)
28 August 2015Consolidation of shares on 18 August 2015 (5 pages)
28 August 2015Change of share class name or designation (2 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 94,216
(4 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 94,216
(4 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 94,216
(4 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 94,216
(4 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 94,216
(4 pages)
6 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 April 2014Statement of capital following an allotment of shares on 27 September 2013
  • GBP 94,216.00
(4 pages)
23 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors empowered to allot shares/approve allotment 27/09/2013
(1 page)
23 April 2014Statement of capital following an allotment of shares on 27 September 2013
  • GBP 94,216.00
(4 pages)
23 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors empowered to allot shares/approve allotment 27/09/2013
(1 page)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
20 May 2013Sub-division of shares on 3 May 2013 (7 pages)
20 May 2013Sub-division of shares on 3 May 2013 (7 pages)
20 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 65,100.00
(6 pages)
20 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 65,100.00
(6 pages)
20 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 65,100.00
(6 pages)
20 May 2013Particulars of variation of rights attached to shares (2 pages)
20 May 2013Sub-division of shares on 3 May 2013 (7 pages)
20 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 May 2013Particulars of variation of rights attached to shares (2 pages)
20 May 2013Change of share class name or designation (2 pages)
20 May 2013Change of share class name or designation (2 pages)
16 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 99
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 99
(4 pages)
2 July 2012Appointment of Daren John Jones as a director (3 pages)
2 July 2012Appointment of Daren John Jones as a director (3 pages)
25 June 2012Termination of appointment of Barbara Kahan as a director (2 pages)
25 June 2012Termination of appointment of Barbara Kahan as a director (2 pages)
21 June 2012Incorporation (36 pages)
21 June 2012Incorporation (36 pages)