MORPH UK LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 1RX

Company number 04215911
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address ROSTREVOR, VICARAGE LANE, WATER ORTON, BIRMINGHAM, WEST MIDLANDS, B46 1RX
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 750 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MORPH UK LIMITED are www.morphuk.co.uk, and www.morph-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Morph Uk Limited is a Private Limited Company. The company registration number is 04215911. Morph Uk Limited has been working since 14 May 2001. The present status of the company is Active. The registered address of Morph Uk Limited is Rostrevor Vicarage Lane Water Orton Birmingham West Midlands B46 1rx. The company`s financial liabilities are £12.07k. It is £-5.97k against last year. The cash in hand is £21.23k. It is £-10.6k against last year. And the total assets are £103.13k, which is £-29.6k against last year. COX, Benjamin Dexter is a Secretary of the company. COX, Benjamin Dexter is a Director of the company. HOLDING, William Andrew is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOBBS, Matthew Ian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "specialised design activities".


morph uk Key Finiance

LIABILITIES £12.07k
-34%
CASH £21.23k
-34%
TOTAL ASSETS £103.13k
-23%
All Financial Figures

Current Directors

Secretary
COX, Benjamin Dexter
Appointed Date: 14 May 2001

Director
COX, Benjamin Dexter
Appointed Date: 14 May 2001
50 years old

Director
HOLDING, William Andrew
Appointed Date: 14 May 2001
50 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

Director
HOBBS, Matthew Ian
Resigned: 01 June 2004
Appointed Date: 14 May 2001
51 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 May 2001
Appointed Date: 14 May 2001

MORPH UK LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 June 2016
31 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 750

06 Jan 2016
Total exemption small company accounts made up to 30 June 2015
12 Aug 2015
Director's details changed for William Andrew Holding on 11 June 2015
15 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 750

...
... and 34 more events
04 Jun 2001
Director resigned
04 Jun 2001
Secretary resigned
29 May 2001
New director appointed
29 May 2001
Registered office changed on 29/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP
14 May 2001
Incorporation