TONY MORRIS ENTERPRISES LIMITED
SUFFOLK

Hellopages » Suffolk » Forest Heath » CB8 8FE

Company number 03420585
Status Active
Incorporation Date 15 August 1997
Company Type Private Limited Company
Address 90-92 HIGH STREET, NEWMARKET, SUFFOLK, CB8 8FE
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 2 . The most likely internet sites of TONY MORRIS ENTERPRISES LIMITED are www.tonymorrisenterprises.co.uk, and www.tony-morris-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Tony Morris Enterprises Limited is a Private Limited Company. The company registration number is 03420585. Tony Morris Enterprises Limited has been working since 15 August 1997. The present status of the company is Active. The registered address of Tony Morris Enterprises Limited is 90 92 High Street Newmarket Suffolk Cb8 8fe. The company`s financial liabilities are £35.45k. It is £0.73k against last year. The cash in hand is £0.19k. It is £-0.39k against last year. And the total assets are £2.69k, which is £0.91k against last year. HARDCASTLE BURTON is a Secretary of the company. KETTLE, June Anne is a Director of the company. Secretary KETTLE, June Anne has been resigned. Secretary KNOTT, James Bernard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORRIS, Anthony Graham has been resigned. The company operates in "Other information service activities n.e.c.".


tony morris enterprises Key Finiance

LIABILITIES £35.45k
+2%
CASH £0.19k
-68%
TOTAL ASSETS £2.69k
+50%
All Financial Figures

Current Directors

Secretary
HARDCASTLE BURTON
Appointed Date: 06 August 2001

Director
KETTLE, June Anne
Appointed Date: 20 July 2000
71 years old

Resigned Directors

Secretary
KETTLE, June Anne
Resigned: 20 July 2000
Appointed Date: 15 August 1997

Secretary
KNOTT, James Bernard
Resigned: 06 August 2001
Appointed Date: 20 July 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 August 1997
Appointed Date: 15 August 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 August 1997
Appointed Date: 15 August 1997

Director
MORRIS, Anthony Graham
Resigned: 20 July 2000
Appointed Date: 15 August 1997
81 years old

Persons With Significant Control

Mr Anthony Graham Morris
Notified on: 1 August 2016
81 years old
Nature of control: Ownership of shares – 75% or more

TONY MORRIS ENTERPRISES LIMITED Events

08 Sep 2016
Confirmation statement made on 15 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2

28 May 2015
Total exemption small company accounts made up to 31 August 2014
20 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2

...
... and 42 more events
21 Aug 1997
Secretary resigned
21 Aug 1997
Registered office changed on 21/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Aug 1997
New director appointed
21 Aug 1997
New secretary appointed
15 Aug 1997
Incorporation