Company NameMorwood Electrical Services Ltd
DirectorMichael Joseph Patrick Moroney
Company StatusActive
Company Number04762444
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Joseph Patrick Moroney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(6 days after company formation)
Appointment Duration20 years, 10 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address30 Marlborough Road
Urmston
Manchester
M41 5QG
Secretary NameSara Moroney
NationalityBritish
StatusCurrent
Appointed19 May 2003(6 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address30 Marlborough Road
Flixton
Manchester
M41 5QG
Director NameStephen Woodfine
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2006)
RoleElectrician
Correspondence Address27a Ullswater Road
Urmston
Manchester
M41 8SY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 7481344
Telephone regionManchester

Location

Registered AddressBurton And Company
76 Davyhulme Road
Davyhulme
Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Michael Moroney
100.00%
Ordinary

Financials

Year2014
Net Worth£41,786
Cash£45,113
Current Liabilities£20,083

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return13 May 2023 (10 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

7 August 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
25 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 July 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 August 2017Confirmation statement made on 13 May 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 13 May 2017 with no updates (3 pages)
26 July 2017Notification of Michael Joseph Moroney as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Michael Joseph Moroney as a person with significant control on 6 April 2016 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
19 August 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 100
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
24 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 July 2012Director's details changed for Michael Joseph Patrick Moroney on 14 May 2011 (2 pages)
10 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
10 July 2012Director's details changed for Michael Joseph Patrick Moroney on 14 May 2011 (2 pages)
10 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (14 pages)
22 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (14 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (10 pages)
25 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (10 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 August 2009Return made up to 13/05/09; full list of members (8 pages)
3 August 2009Return made up to 13/05/09; full list of members (8 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 August 2008Return made up to 13/05/08; no change of members (6 pages)
8 August 2008Return made up to 13/05/08; no change of members (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 July 2007Return made up to 13/05/07; full list of members (6 pages)
17 July 2007Return made up to 13/05/07; full list of members (6 pages)
16 October 2006Return made up to 13/05/06; full list of members (7 pages)
16 October 2006Return made up to 13/05/06; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 August 2005Return made up to 13/05/05; full list of members (7 pages)
10 August 2005Return made up to 13/05/05; full list of members (7 pages)
20 May 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
20 May 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
20 May 2004Return made up to 13/05/04; full list of members (7 pages)
20 May 2004Return made up to 13/05/04; full list of members (7 pages)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Registered office changed on 17/06/03 from: 76 davyhulme road davyhulme manchester M41 7DN (1 page)
17 June 2003Ad 12/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 June 2003Ad 12/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 June 2003Registered office changed on 17/06/03 from: 76 davyhulme road davyhulme manchester M41 7DN (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
13 May 2003Incorporation (9 pages)
13 May 2003Incorporation (9 pages)