Company NameMorris Plastering Contractors Limited
DirectorsDianne Jayne Morris and Nicholas Peter Morris
Company StatusActive
Company Number04272546
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMrs Dianne Jayne Morris
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Nicholas Peter Morris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameMrs Dianne Jayne Morris
NationalityBritish
StatusCurrent
Appointed17 August 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitemorrisplastering.co.uk
Telephone0161 4763553
Telephone regionManchester

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£9,161
Cash£100
Current Liabilities£120,821

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

20 July 2004Delivered 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

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
25 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
28 February 2019Amended total exemption full accounts made up to 31 March 2018 (9 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
1 February 2018Director's details changed for Mrs Dianne Jayne Morris on 31 January 2018 (2 pages)
1 February 2018Change of details for Mrs Dianne Jayne Morris as a person with significant control on 31 January 2018 (2 pages)
1 February 2018Change of details for Mr Nicholas Peter Morris as a person with significant control on 31 January 2018 (2 pages)
1 February 2018Director's details changed for Mr Nicholas Peter Morris on 31 January 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
16 August 2017Change of details for Mrs Dianne Jayne Morris as a person with significant control on 13 March 2017 (2 pages)
16 August 2017Change of details for Mr Nicholas Peter Morris as a person with significant control on 13 March 2017 (2 pages)
14 March 2017Registered 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 2017Director's details changed for Mrs Dianne Jayne Morris on 13 March 2017 (2 pages)
14 March 2017Secretary's details changed for Mrs Dianne Jayne Morris on 13 March 2017 (1 page)
14 March 2017Director's details changed for Mr Nicholas Peter Morris on 13 March 2017 (2 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 15,000
(5 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 15,000
(5 pages)
15 July 2015Director's details changed for Mr Nicholas Peter Morris on 3 July 2015 (2 pages)
15 July 2015Director's details changed for Mrs Dianne Jayne Morris on 3 July 2015 (2 pages)
15 July 2015Director's details changed for Mrs Dianne Jayne Morris on 3 July 2015 (2 pages)
15 July 2015Director's details changed for Mrs Dianne Jayne Morris on 3 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Nicholas Peter Morris on 3 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Nicholas Peter Morris on 3 July 2015 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 15,000
(5 pages)
28 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 15,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 15,000
(5 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 15,000
(5 pages)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
8 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
5 February 2010Secretary's details changed for Dianne Jayne Morris on 5 February 2010 (1 page)
5 February 2010Secretary's details changed for Dianne Jayne Morris on 5 February 2010 (1 page)
5 February 2010Director's details changed for Mrs Dianne Jayne Morris on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Nicholas Peter Morris on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Nicholas Peter Morris on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Nicholas Peter Morris on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Dianne Jayne Morris on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Dianne Jayne Morris on 5 February 2010 (1 page)
5 February 2010Director's details changed for Mrs Dianne Jayne Morris on 5 February 2010 (2 pages)
4 January 2010Director's details changed for Mr Nicholas Peter Morris on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Nicholas Peter Morris on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Dianne Jayne Morris on 1 January 2010 (2 pages)
4 January 2010Secretary's details changed for Dianne Jayne Morris on 1 January 2010 (1 page)
4 January 2010Secretary's details changed for Dianne Jayne Morris on 1 January 2010 (1 page)
4 January 2010Director's details changed for Mr Nicholas Peter Morris on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Dianne Jayne Morris on 1 January 2010 (2 pages)
4 January 2010Secretary's details changed for Dianne Jayne Morris on 1 January 2010 (1 page)
4 January 2010Director's details changed for Dianne Jayne Morris on 1 January 2010 (2 pages)
15 September 2009Return made up to 17/08/09; full list of members (4 pages)
15 September 2009Return made up to 17/08/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Director and secretary's change of particulars / dianne morris / 31/07/2008 (1 page)
3 September 2008Director's change of particulars / nicholas morris / 31/07/2008 (1 page)
3 September 2008Return made up to 17/08/08; full list of members (4 pages)
3 September 2008Return made up to 17/08/08; full list of members (4 pages)
3 September 2008Director and secretary's change of particulars / dianne morris / 31/07/2008 (1 page)
3 September 2008Director's change of particulars / nicholas morris / 31/07/2008 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 September 2007Return made up to 17/08/07; full list of members (2 pages)
21 September 2007Return made up to 17/08/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Return made up to 17/08/06; full list of members (2 pages)
15 September 2006Return made up to 17/08/06; full list of members (2 pages)
15 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 August 2005Return made up to 17/08/05; full list of members (3 pages)
19 August 2005Return made up to 17/08/05; full list of members (3 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 October 2004Return made up to 17/08/04; full list of members (7 pages)
1 October 2004Return made up to 17/08/04; full list of members (7 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 October 2003Return made up to 17/08/03; full list of members (7 pages)
16 October 2003Return made up to 17/08/03; full list of members (7 pages)
3 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2003Ad 31/03/02--------- £ si 14900@1 (2 pages)
3 April 2003Nc inc already adjusted 31/03/02 (1 page)
3 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2003Ad 31/03/02--------- £ si 14900@1 (2 pages)
3 April 2003Nc inc already adjusted 31/03/02 (1 page)
3 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
13 February 2003Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
13 February 2003Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
19 August 2002Return made up to 17/08/02; full list of members (7 pages)
19 August 2002Return made up to 17/08/02; full list of members (7 pages)
8 October 2001Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2001Ad 30/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001Registered office changed on 30/08/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
30 August 2001Registered office changed on 30/08/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
30 August 2001New secretary appointed;new director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New secretary appointed;new director appointed (2 pages)
30 August 2001New director appointed (2 pages)
17 August 2001Incorporation (12 pages)
17 August 2001Incorporation (12 pages)