BURTON & SMITH MOVING LIMITED

Register to unlock more data on OkredoRegister

BURTON & SMITH MOVING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02630084

Incorporation date

17/07/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1991)
dot icon09/02/2026
Appointment of a voluntary liquidator
dot icon04/02/2026
Registered office address changed from Newman House 270 London Road Wallington Surrey SM6 7DJ England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2026-02-04
dot icon03/02/2026
Statement of affairs
dot icon03/02/2026
Resolutions
dot icon16/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon02/12/2025
Compulsory strike-off action has been suspended
dot icon16/07/2025
Change of details for Mr Christopher Burton as a person with significant control on 2025-07-16
dot icon14/04/2025
Registered office address changed from , Unit 3 136 - 137 Beddington Farm Road, Croydon, CR0 4XH, England to Newman House 270 London Road Wallington Surrey SM6 7DJ on 2025-04-14
dot icon02/12/2024
Termination of appointment of Carl Gough as a director on 2024-12-02
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon15/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon27/05/2021
Registration of charge 026300840009, created on 2021-05-20
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon02/07/2020
Registration of charge 026300840008, created on 2020-06-22
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon19/07/2018
Notification of Christopher Burton as a person with significant control on 2017-01-03
dot icon19/07/2018
Cessation of Peter John Burton as a person with significant control on 2017-01-03
dot icon03/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2017
Registered office address changed from , Unit 3 163 - 167 Beddington Cross Beddington Farm Road, Croydon, CR0 4XH, England to Newman House 270 London Road Wallington Surrey SM6 7DJ on 2017-08-21
dot icon16/08/2017
Confirmation statement made on 2017-07-17 with updates
dot icon24/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/04/2017
Registered office address changed from , Movement House Soho Mills, London Road, Hackbridge Wallington, Surrey, SM6 7HN to Newman House 270 London Road Wallington Surrey SM6 7DJ on 2017-04-06
dot icon06/04/2017
Appointment of Mr Carl Gough as a director on 2017-04-06
dot icon04/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Termination of appointment of Michael Channing as a director on 2015-05-18
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon09/07/2014
Termination of appointment of Frank Thoreau as a director
dot icon26/09/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Termination of appointment of Lee Peters as a director
dot icon01/05/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon30/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/03/2012
Appointment of Mr Frank Thoreau as a director
dot icon14/03/2012
Appointment of Mr Lee Peters as a director
dot icon14/03/2012
Appointment of Mr Michael Channing as a director
dot icon13/01/2012
Appointment of Mr Christopher John Burton as a director
dot icon20/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/09/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon02/09/2010
Director's details changed for Patricia Ann Burton on 2009-10-01
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon26/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/07/2009
Return made up to 17/07/09; full list of members
dot icon21/08/2008
Return made up to 17/07/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/09/2007
Return made up to 17/07/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/08/2006
Return made up to 17/07/06; full list of members
dot icon12/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/08/2005
Return made up to 17/07/05; full list of members
dot icon06/08/2004
Return made up to 17/07/04; full list of members
dot icon28/07/2004
Accounts for a small company made up to 2003-12-31
dot icon19/09/2003
Accounts for a small company made up to 2002-12-31
dot icon06/08/2003
Return made up to 17/07/03; full list of members
dot icon11/06/2003
Ad 06/04/03--------- £ si 876@1=876 £ ic 4/880
dot icon08/10/2002
Accounts for a small company made up to 2001-12-31
dot icon02/08/2002
Return made up to 17/07/02; full list of members
dot icon25/09/2001
Accounts for a small company made up to 2000-12-31
dot icon31/07/2001
Return made up to 17/07/01; full list of members
dot icon03/10/2000
Accounts for a small company made up to 1999-12-31
dot icon18/09/2000
Return made up to 17/07/00; full list of members
dot icon24/08/1999
Return made up to 17/07/99; full list of members
dot icon28/05/1999
Accounts for a small company made up to 1998-12-31
dot icon26/10/1998
Accounts for a small company made up to 1997-12-31
dot icon01/09/1998
Return made up to 17/07/98; no change of members
dot icon24/12/1997
Declaration of satisfaction of mortgage/charge
dot icon24/12/1997
Declaration of satisfaction of mortgage/charge
dot icon24/12/1997
Declaration of satisfaction of mortgage/charge
dot icon24/12/1997
Declaration of satisfaction of mortgage/charge
dot icon24/12/1997
Declaration of satisfaction of mortgage/charge
dot icon24/12/1997
Declaration of satisfaction of mortgage/charge
dot icon10/11/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon01/10/1997
Accounts for a small company made up to 1996-12-31
dot icon01/08/1997
Return made up to 17/07/97; no change of members
dot icon15/10/1996
Accounts for a small company made up to 1995-12-31
dot icon05/07/1996
Return made up to 17/07/96; full list of members
dot icon19/10/1995
Accounts for a small company made up to 1994-12-31
dot icon15/08/1995
Return made up to 17/07/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/07/1994
Return made up to 17/07/94; no change of members
dot icon24/06/1994
Accounts for a small company made up to 1993-12-31
dot icon27/02/1994
Return made up to 17/07/93; full list of members
dot icon18/01/1994
Particulars of contract relating to shares
dot icon18/01/1994
Ad 04/12/91--------- £ si 4996@1
dot icon28/06/1993
Particulars of mortgage/charge
dot icon06/06/1993
Accounts for a small company made up to 1992-12-31
dot icon06/05/1993
Return made up to 17/07/92; full list of members
dot icon16/04/1992
Particulars of mortgage/charge
dot icon16/04/1992
Particulars of mortgage/charge
dot icon16/04/1992
Particulars of mortgage/charge
dot icon16/04/1992
Particulars of mortgage/charge
dot icon16/04/1992
Particulars of mortgage/charge
dot icon26/11/1991
Registered office changed on 26/11/91 from: crown house 2 crown dale london SE19 3NQ
dot icon26/11/1991
Ad 31/07/91--------- £ si 2@1=2 £ ic 2/4
dot icon26/11/1991
New director appointed
dot icon26/11/1991
Accounting reference date notified as 31/12
dot icon05/11/1991
New secretary appointed
dot icon19/09/1991
Certificate of change of name
dot icon01/08/1991
Secretary resigned
dot icon01/08/1991
Resolutions
dot icon01/08/1991
£ nc 1000/500000 22/07/91
dot icon01/08/1991
Director resigned
dot icon17/07/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

25
2022
change arrow icon-2.65 % *

* during past year

Cash in Bank

£137,665.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
02/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
326.71K
-
0.00
141.42K
-
2022
25
269.37K
-
0.00
137.67K
-
2022
25
269.37K
-
0.00
137.67K
-

Employees

2022

Employees

25 Ascended0 % *

Net Assets(GBP)

269.37K £Descended-17.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.67K £Descended-2.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DOUGLAS NOMINEES LIMITED
Nominee Director
17/07/1991 - 22/07/1991
5153
Gough, Carl
Director
06/04/2017 - 02/12/2024
-
Burton, Peter John
Director
31/07/1991 - Present
2
Burton, Christopher John
Director
13/01/2012 - Present
5
Rogan, Rachel
Nominee Secretary
17/07/1991 - 17/07/1992
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BURTON & SMITH MOVING LIMITED

BURTON & SMITH MOVING LIMITED is an(a) Liquidation company incorporated on 17/07/1991 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BURTON & SMITH MOVING LIMITED?

toggle

BURTON & SMITH MOVING LIMITED is currently Liquidation. It was registered on 17/07/1991 .

Where is BURTON & SMITH MOVING LIMITED located?

toggle

BURTON & SMITH MOVING LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does BURTON & SMITH MOVING LIMITED do?

toggle

BURTON & SMITH MOVING LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

How many employees does BURTON & SMITH MOVING LIMITED have?

toggle

BURTON & SMITH MOVING LIMITED had 25 employees in 2022.

What is the latest filing for BURTON & SMITH MOVING LIMITED?

toggle

The latest filing was on 09/02/2026: Appointment of a voluntary liquidator.