Company NameMorral Play Services Ltd
DirectorAlan Paul Dymond
Company StatusActive
Company Number07994508
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan Paul Dymond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 School Lane
Didsbury
Manchester
M20 6WN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Ian Earl Morrison
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 School Lane
Didsbury
Manchester
M20 6WN

Contact

Websitemorralplayservices.co.uk
Telephone01244 390919
Telephone regionChester

Location

Registered Address77 School Lane
Didsbury
Manchester
M20 6WN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Alan Dymond
50.00%
Ordinary
1 at £1Ian Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth£6,455
Cash£4,472
Current Liabilities£26,447

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (1 day from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 May 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
2 June 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
1 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 March 2016Termination of appointment of Ian Earl Morrison as a director on 30 November 2015 (1 page)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
17 March 2016Termination of appointment of Ian Earl Morrison as a director on 30 November 2015 (1 page)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
29 January 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
28 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
8 July 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
5 April 2012Appointment of Mr Alan Paul Dymond as a director (2 pages)
5 April 2012Appointment of Mr Alan Paul Dymond as a director (2 pages)
5 April 2012Appointment of Mr Ian Earl Morrison as a director (2 pages)
5 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 100
(3 pages)
5 April 2012Appointment of Mr Ian Earl Morrison as a director (2 pages)
5 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 100
(3 pages)
16 March 2012Incorporation (20 pages)
16 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
16 March 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
16 March 2012Incorporation (20 pages)