Company NameMove On Accountants Ltd
DirectorJeffrey Neil
Company StatusActive
Company Number04393019
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Previous NamesMoveon Estates Limited and Moveon Money Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jeffrey Neil
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2002(1 week after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Grainger Suite Dobson House
Regent Centre
Newcastle Upon Tyne
NE3 3PF
Secretary NameJeffrey Neil
NationalityBritish
StatusResigned
Appointed19 March 2002(1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 04 April 2002)
RoleCompany Director
Correspondence Address63 Naworth Drive
Westerhope
Newcastle Upon Tyne
NE5 5PT
Secretary NameMr Alan Frederick Creed
NationalityBritish
StatusResigned
Appointed04 April 2002(3 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 2006)
RoleCompany Director
Correspondence Address36 Downend Road
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 5NE
Secretary NameLesley Collins
NationalityBritish
StatusResigned
Appointed26 February 2007(4 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2014)
RoleAdministrator
Correspondence Address35 The Oval
Benton
Newcastle Upon Tyne
Tyne And Wear
NE12 9PP
Director NameMs Claire Gillian Young
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2015(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 December 2019)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grainger Suite Dobson House
Regent Centre
Newcastle Upon Tyne
NE3 3PF
Secretary NameMs Claire Young
StatusResigned
Appointed16 March 2020(18 years after company formation)
Appointment Duration6 months (resigned 15 September 2020)
RoleCompany Director
Correspondence Address19 Marine Terrace
Blyth
Northumberland
NE24 2JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitemoveonaccountants.com
Telephone0191 2868740
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Grainger Suite Dobson House
Regent Centre
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Jeffrey Neil
100.00%
Ordinary

Financials

Year2014
Net Worth£162
Cash£6,110

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Filing History

2 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
25 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
25 April 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 September 2020Termination of appointment of Claire Young as a secretary on 15 September 2020 (1 page)
15 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
16 March 2020Appointment of Ms Claire Young as a secretary on 16 March 2020 (2 pages)
11 December 2019Termination of appointment of Claire Gillian Young as a director on 11 December 2019 (1 page)
30 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
24 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Registered office address changed from The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to The Grainger Suite Dobson House Regent Centre Newcastle upon Tyne NE3 3PF on 21 April 2016 (1 page)
21 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Registered office address changed from The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to The Grainger Suite Dobson House Regent Centre Newcastle upon Tyne NE3 3PF on 21 April 2016 (1 page)
21 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
14 January 2016Registered office address changed from Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 14 January 2016 (1 page)
29 August 2015Appointment of Ms Claire Young as a director on 29 August 2015 (2 pages)
29 August 2015Appointment of Ms Claire Young as a director on 29 August 2015 (2 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2014Company name changed moveon money LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2014Company name changed moveon money LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2014Director's details changed for Mr Jeffrey Neil on 15 May 2013 (2 pages)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Termination of appointment of Lesley Collins as a secretary (1 page)
10 April 2014Termination of appointment of Lesley Collins as a secretary (1 page)
10 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Director's details changed for Mr Jeffrey Neil on 15 May 2013 (2 pages)
13 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
22 April 2013Registered office address changed from 9 Mill Crescent Shiney Row Houghton Le Spring Tyne & Wear DH4 7QL on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 9 Mill Crescent Shiney Row Houghton Le Spring Tyne & Wear DH4 7QL on 22 April 2013 (1 page)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
17 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Secretary's details changed for Lesley Collins on 21 June 2010 (2 pages)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
28 March 2011Secretary's details changed for Lesley Collins on 21 June 2010 (2 pages)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 March 2009Return made up to 12/03/09; full list of members (3 pages)
25 March 2009Return made up to 12/03/09; full list of members (3 pages)
25 March 2009Director's change of particulars / jeffrey neil / 25/03/2009 (1 page)
25 March 2009Director's change of particulars / jeffrey neil / 25/03/2009 (1 page)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
19 March 2008Return made up to 12/03/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 May 2007Return made up to 12/03/07; full list of members (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007Return made up to 12/03/07; full list of members (2 pages)
25 May 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 November 2006Registered office changed on 01/11/06 from: 63 naworth drive westerhope newcastle-upon-tyne NE5 5PT (1 page)
1 November 2006Registered office changed on 01/11/06 from: 63 naworth drive westerhope newcastle-upon-tyne NE5 5PT (1 page)
5 May 2006Return made up to 12/03/06; full list of members (2 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Return made up to 12/03/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 December 2004Company name changed moveon estates LIMITED\certificate issued on 14/12/04 (2 pages)
14 December 2004Company name changed moveon estates LIMITED\certificate issued on 14/12/04 (2 pages)
4 November 2004Return made up to 12/03/04; full list of members (6 pages)
4 November 2004Return made up to 12/03/04; full list of members (6 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 April 2003Return made up to 12/03/03; full list of members (6 pages)
14 April 2003Return made up to 12/03/03; full list of members (6 pages)
14 April 2003Company name changed moveon properties LIMITED\certificate issued on 13/04/03 (2 pages)
14 April 2003Company name changed moveon properties LIMITED\certificate issued on 13/04/03 (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002Ad 19/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Ad 19/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2002New director appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
12 March 2002Incorporation (9 pages)
12 March 2002Incorporation (9 pages)