MORGAN LONPRELL LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0NJ

Company number 01428104
Status Active
Incorporation Date 12 June 1979
Company Type Private Limited Company
Address BARKLEY JONSON LIMITED, UNIT G21 ELEVENTH AVENUE NORTH, TEAM VALLEY TRADING ESTATE, GATESHEAD, UNITED KINGDOM, NE11 0NJ
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of James Morgan as a director on 2 November 2016; Termination of appointment of James Morgan as a secretary on 2 November 2016. The most likely internet sites of MORGAN LONPRELL LIMITED are www.morganlonprell.co.uk, and www.morgan-lonprell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Newcastle Rail Station is 2.9 miles; to Blaydon Rail Station is 5 miles; to Chester-le-Street Rail Station is 5.1 miles; to Durham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morgan Lonprell Limited is a Private Limited Company. The company registration number is 01428104. Morgan Lonprell Limited has been working since 12 June 1979. The present status of the company is Active. The registered address of Morgan Lonprell Limited is Barkley Jonson Limited Unit G21 Eleventh Avenue North Team Valley Trading Estate Gateshead United Kingdom Ne11 0nj. The company`s financial liabilities are £167.47k. It is £-0.76k against last year. The cash in hand is £18.62k. It is £-96.17k against last year. And the total assets are £86.12k, which is £-101.6k against last year. MORGAN, Carol Ann is a Director of the company. MORGAN, Miles Thomas is a Director of the company. Secretary JACKSON, Alice Mary has been resigned. Secretary MORGAN, Irene has been resigned. Secretary MORGAN, James has been resigned. Director BAIRD, Valerie has been resigned. Director MORGAN, Irene has been resigned. Director MORGAN, James has been resigned. Director MORGAN (SNR), James has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


morgan lonprell Key Finiance

LIABILITIES £167.47k
-1%
CASH £18.62k
-84%
TOTAL ASSETS £86.12k
-55%
All Financial Figures

Current Directors

Director
MORGAN, Carol Ann
Appointed Date: 02 March 1998
70 years old

Director
MORGAN, Miles Thomas
Appointed Date: 01 October 2016
37 years old

Resigned Directors

Secretary
JACKSON, Alice Mary
Resigned: 01 April 1998
Appointed Date: 27 February 1992

Secretary
MORGAN, Irene
Resigned: 27 February 1992

Secretary
MORGAN, James
Resigned: 02 November 2016
Appointed Date: 01 April 1998

Director
BAIRD, Valerie
Resigned: 15 June 2004
Appointed Date: 09 June 1995
75 years old

Director
MORGAN, Irene
Resigned: 07 August 1998
99 years old

Director
MORGAN, James
Resigned: 02 November 2016
72 years old

Director
MORGAN (SNR), James
Resigned: 19 January 1997
98 years old

Persons With Significant Control

Mr James Morgan
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Valerie Baird
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORGAN LONPRELL LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Termination of appointment of James Morgan as a director on 2 November 2016
08 Nov 2016
Termination of appointment of James Morgan as a secretary on 2 November 2016
11 Oct 2016
Appointment of Mr Miles Thomas Morgan as a director on 1 October 2016
29 Sep 2016
Registered office address changed from Clockmill Road Gateshead Tyne and Wear NE8 2QX to C/O Barkley Jonson Limited Unit G21 Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 29 September 2016
...
... and 65 more events
18 Nov 1987
Full group accounts made up to 31 March 1987

22 May 1987
New director appointed

27 Dec 1986
Group of companies' accounts made up to 31 March 1986

27 Dec 1986
Annual return made up to 01/10/86

27 Jun 1986
Company name changed lonprell LIMITED\certificate issued on 27/06/86

MORGAN LONPRELL LIMITED Charges

24 January 1983
Legal charge
Delivered: 29 January 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
24 January 1983
Charge
Delivered: 29 January 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…