CompanyTrack
T

THE MOVEMENT ESCO LIMITED

Active Blackburn

Steam and air conditioning supply

0 employees
Steam and air conditioning supply
T

THE MOVEMENT ESCO LIMITED

Steam and air conditioning supply

Founded 17 May 2013 Active Blackburn, United Kingdom 0 employees
Steam and air conditioning supply
Accounts Submitted 12 Feb 2025
Confirmation Statement Submitted 9 May 2025
Net assets £296.00K £26.00K 2024 year on year
Total assets £738.00K £143.00K 2024 year on year
Total Liabilities £442.00K £169.00K 2024 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Century House Roman Road Blackburn Lancashire BB1 2LD

Credit Report

Discover THE MOVEMENT ESCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£172.00k

Decreased by £66.00k (-28%)

Net Assets

£296.00k

Increased by £26.00k (+10%)

Total Liabilities

£442.00k

Decreased by £169.00k (-28%)

Turnover

N/A

Employees

N/A

Debt Ratio

60%

Decreased by 9 (-13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 5 resigned
Status
Cecile ParkerDirectorFrenchUnited Kingdom484 Mar 2022Active
Gary John FieldingDirectorBritishEngland7017 May 2013Active
Ian Michael WhitelockDirectorBritishUnited Kingdom6617 May 2013Active
Stewart MckechnieSecretaryUnknownUnknown4 Mar 2022Active

Shareholders

Shareholders (1)

Vital Community Energi Limited
100.0%
19 May 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Vital Community Energi Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

VITAL COMMUNITY ENERGI LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
VITAL ENERGI MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VITAL HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CORRAN ENVIRONMENTAL II LP united kingdom significant influence or control
CORRAN ENVIRONMENTAL II GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
CORRAN ENVIRONMENTAL GP II B LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORRAN ENVIRONMENTAL GP II A LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORRAN CAPITAL LLP united kingdom
THE MOVEMENT ESCO LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
9 May 2025Confirmation StatementConfirmation statement made on 2025-05-09 with no updatesView(3 pages)
26 Mar 2025OfficersTermination of Paul Francis Mciver as director on 2025-03-26View(1 page)
12 Feb 2025OtherAudit exemption statement of guarantee by parent company for period ending 30/06/24View(3 pages)
12 Feb 2025AccountsAnnual accounts made up to 2024-06-30View(7 pages)
12 Feb 2025AccountsAnnual accounts filedView(70 pages)
9 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-09 with no updates

26 Mar 2025 Officers

Termination of Paul Francis Mciver as director on 2025-03-26

12 Feb 2025 Other

Audit exemption statement of guarantee by parent company for period ending 30/06/24

12 Feb 2025 Accounts

Annual accounts made up to 2024-06-30

12 Feb 2025 Accounts

Annual accounts filed

Recent Activity

Latest Activity

Confirmation statement made on 2025-05-09 with no updates

9 months ago on 9 May 2025

Termination of Paul Francis Mciver as director on 2025-03-26

10 months ago on 26 Mar 2025

Audit exemption statement of guarantee by parent company for period ending 30/06/24

1 years ago on 12 Feb 2025

Annual accounts made up to 2024-06-30

1 years ago on 12 Feb 2025

Annual accounts filed

1 years ago on 12 Feb 2025