MORSCOTT 34 LIMITED
BRIGHTON DUDMAN HAULAGE LIMITED LIBRO LIMITED

Hellopages » West Sussex » Adur » BN42 4ED

Company number 03625454
Status Active
Incorporation Date 2 September 1998
Company Type Private Limited Company
Address ALBION WHARF, ALBION STREET, SOUTHWICK, BRIGHTON, BN42 4ED
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 2 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of MORSCOTT 34 LIMITED are www.morscott34.co.uk, and www.morscott-34.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Portslade Rail Station is 1.5 miles; to Preston Park Rail Station is 3.8 miles; to Moulsecoomb Rail Station is 5.3 miles; to Burgess Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morscott 34 Limited is a Private Limited Company. The company registration number is 03625454. Morscott 34 Limited has been working since 02 September 1998. The present status of the company is Active. The registered address of Morscott 34 Limited is Albion Wharf Albion Street Southwick Brighton Bn42 4ed. . DUDMAN, Stephen Albert Charles is a Secretary of the company. DUDMAN, Stephen Albert Charles is a Director of the company. Secretary BUCKLEY, Cindy has been resigned. Director TATUM, Katrina has been resigned. Director VERRALL, Diane Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


morscott 34 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DUDMAN, Stephen Albert Charles
Appointed Date: 16 December 1998

Director
DUDMAN, Stephen Albert Charles
Appointed Date: 16 December 1998
66 years old

Resigned Directors

Secretary
BUCKLEY, Cindy
Resigned: 16 December 1998
Appointed Date: 02 September 1998

Director
TATUM, Katrina
Resigned: 16 December 1998
Appointed Date: 02 September 1998
70 years old

Director
VERRALL, Diane Elizabeth
Resigned: 01 April 2012
Appointed Date: 16 December 1998
59 years old

Persons With Significant Control

Dudman Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MORSCOTT 34 LIMITED Events

06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 2 September 2016 with updates
15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
28 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

22 Sep 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 48 more events
19 Jan 1999
New secretary appointed;new director appointed
23 Dec 1998
Company name changed libro LIMITED\certificate issued on 24/12/98
21 Dec 1998
Director resigned
21 Dec 1998
Secretary resigned
02 Sep 1998
Incorporation

MORSCOTT 34 LIMITED Charges

2 January 2007
Guarantee & debenture
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2002
Guarantee & debenture
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 2000
Guarantee & debenture
Delivered: 21 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1999
Fixed and floating charge
Delivered: 22 January 1999
Status: Satisfied on 2 November 2002
Persons entitled: Bibby Factors Bristol Limited
Description: By way of fixed charge any present or future debt…