56 Peter Street
Manchester
M2 3NQ
Director Name | Mr Nicholas Peter Morris |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Secretary Name | Mrs Dianne Jayne Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | morrisplastering.co.uk |
---|---|
Telephone | 0161 4763553 |
Telephone region | Manchester |
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,161 |
Cash | £100 |
Current Liabilities | £120,821 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
20 July 2004 | Delivered on: 27 July 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
25 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
28 February 2019 | Amended total exemption full accounts made up to 31 March 2018 (9 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
1 February 2018 | Director's details changed for Mrs Dianne Jayne Morris on 31 January 2018 (2 pages) |
1 February 2018 | Change of details for Mrs Dianne Jayne Morris as a person with significant control on 31 January 2018 (2 pages) |
1 February 2018 | Change of details for Mr Nicholas Peter Morris as a person with significant control on 31 January 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr Nicholas Peter Morris on 31 January 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
16 August 2017 | Change of details for Mrs Dianne Jayne Morris as a person with significant control on 13 March 2017 (2 pages) |
16 August 2017 | Change of details for Mr Nicholas Peter Morris as a person with significant control on 13 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mrs Dianne Jayne Morris on 13 March 2017 (2 pages) |
14 March 2017 | Secretary's details changed for Mrs Dianne Jayne Morris on 13 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Nicholas Peter Morris on 13 March 2017 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
25 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
15 July 2015 | Director's details changed for Mr Nicholas Peter Morris on 3 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mrs Dianne Jayne Morris on 3 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mrs Dianne Jayne Morris on 3 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mrs Dianne Jayne Morris on 3 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Nicholas Peter Morris on 3 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Nicholas Peter Morris on 3 July 2015 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
13 June 2013 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
5 February 2010 | Secretary's details changed for Dianne Jayne Morris on 5 February 2010 (1 page) |
5 February 2010 | Secretary's details changed for Dianne Jayne Morris on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Mrs Dianne Jayne Morris on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Nicholas Peter Morris on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Nicholas Peter Morris on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Nicholas Peter Morris on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mrs Dianne Jayne Morris on 5 February 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Dianne Jayne Morris on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Mrs Dianne Jayne Morris on 5 February 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Nicholas Peter Morris on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Nicholas Peter Morris on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Dianne Jayne Morris on 1 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Dianne Jayne Morris on 1 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Dianne Jayne Morris on 1 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Nicholas Peter Morris on 1 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Dianne Jayne Morris on 1 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Dianne Jayne Morris on 1 January 2010 (1 page) |
4 January 2010 | Director's details changed for Dianne Jayne Morris on 1 January 2010 (2 pages) |
15 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Director and secretary's change of particulars / dianne morris / 31/07/2008 (1 page) |
3 September 2008 | Director's change of particulars / nicholas morris / 31/07/2008 (1 page) |
3 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
3 September 2008 | Director and secretary's change of particulars / dianne morris / 31/07/2008 (1 page) |
3 September 2008 | Director's change of particulars / nicholas morris / 31/07/2008 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
21 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
15 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
19 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 October 2004 | Return made up to 17/08/04; full list of members (7 pages) |
1 October 2004 | Return made up to 17/08/04; full list of members (7 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 October 2003 | Return made up to 17/08/03; full list of members (7 pages) |
16 October 2003 | Return made up to 17/08/03; full list of members (7 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
3 April 2003 | Ad 31/03/02--------- £ si 14900@1 (2 pages) |
3 April 2003 | Nc inc already adjusted 31/03/02 (1 page) |
3 April 2003 | Resolutions
|
3 April 2003 | Ad 31/03/02--------- £ si 14900@1 (2 pages) |
3 April 2003 | Nc inc already adjusted 31/03/02 (1 page) |
3 April 2003 | Resolutions
|
21 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 February 2003 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
13 February 2003 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
19 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
8 October 2001 | Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2001 | Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
30 August 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
17 August 2001 | Incorporation (12 pages) |
17 August 2001 | Incorporation (12 pages) |