MORRIS SPRINGS LIMITED
WEST MIDLANDS HIGHCLIFFE DEVELOPMENTS LIMITED

Hellopages » West Midlands » Sandwell » B70 0DW

Company number 03706332
Status Active
Incorporation Date 2 February 1999
Company Type Private Limited Company
Address ELWELL STREET, WEST BROMWICH, WEST MIDLANDS, B70 0DW
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 . The most likely internet sites of MORRIS SPRINGS LIMITED are www.morrissprings.co.uk, and www.morris-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Morris Springs Limited is a Private Limited Company. The company registration number is 03706332. Morris Springs Limited has been working since 02 February 1999. The present status of the company is Active. The registered address of Morris Springs Limited is Elwell Street West Bromwich West Midlands B70 0dw. . HARRIS, Jeffrey Alan is a Secretary of the company. HARRIS, Jeffrey Alan is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director HARRIS, David Leonard has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


morris springs Key Finiance

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

Current Directors

Secretary
HARRIS, Jeffrey Alan
Appointed Date: 01 March 1999

Director
HARRIS, Jeffrey Alan
Appointed Date: 01 March 1999
72 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 01 March 1999
Appointed Date: 02 February 1999

Director
HARRIS, David Leonard
Resigned: 30 November 2011
Appointed Date: 01 March 1999
62 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 01 March 1999
Appointed Date: 02 February 1999

Persons With Significant Control

Mr Jeffrey Alan Harris
Notified on: 30 November 2016
72 years old
Nature of control: Ownership of shares – 75% or more

MORRIS SPRINGS LIMITED Events

22 Feb 2017
Confirmation statement made on 2 February 2017 with updates
20 Apr 2016
Accounts for a dormant company made up to 31 August 2015
02 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

24 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2

23 Feb 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 36 more events
10 Mar 1999
New secretary appointed;new director appointed
10 Mar 1999
Registered office changed on 10/03/99 from: pembroke house house 7 brunswick square bristol BS2 8PE
10 Mar 1999
Director resigned
10 Mar 1999
Secretary resigned
02 Feb 1999
Incorporation