MORGAN'S PROPERTIES (UK) LIMITED
BARNSLEY M & B BUILDING & CIVIL ENGINEERING LIMITED

Hellopages » South Yorkshire » Barnsley » S71 3PQ

Company number 04634679
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address HENRY MORGAN HOUSE INDUSTRY ROAD, CARLTON, BARNSLEY, SOUTH YORKSHIRE, S71 3PQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 2 . The most likely internet sites of MORGAN'S PROPERTIES (UK) LIMITED are www.morganspropertiesuk.co.uk, and www.morgan-s-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Morgan S Properties Uk Limited is a Private Limited Company. The company registration number is 04634679. Morgan S Properties Uk Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Morgan S Properties Uk Limited is Henry Morgan House Industry Road Carlton Barnsley South Yorkshire S71 3pq. The cash in hand is £0k. It is £0k against last year. . CARTWRIGHT, Linda is a Secretary of the company. CARTWRIGHT, Steven Alan is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


morgan's properties (uk) Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CARTWRIGHT, Linda
Appointed Date: 13 January 2003

Director
CARTWRIGHT, Steven Alan
Appointed Date: 13 January 2003
66 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Persons With Significant Control

Mr Samuel Steven Cartwright
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – 75% or more

Miss Jade Cartwright
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – 75% or more

MORGAN'S PROPERTIES (UK) LIMITED Events

17 Jan 2017
Confirmation statement made on 13 January 2017 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 January 2016
15 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2

09 Sep 2015
Accounts for a dormant company made up to 31 January 2015
15 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2

...
... and 27 more events
17 May 2003
Director resigned
17 May 2003
New secretary appointed
17 May 2003
New director appointed
17 May 2003
Registered office changed on 17/05/03 from: 12-14 saint marys street newport shropshire TF10 7AB
13 Jan 2003
Incorporation