MORRISONS GAS RELATED PRODUCTS LTD
MERSEYSIDE

Hellopages » Merseyside » Sefton » L20 8NQ

Company number 05076953
Status Active
Incorporation Date 18 March 2004
Company Type Private Limited Company
Address BEDFORD PLACE, OFF DERBY ROAD, BOOTLE, MERSEYSIDE, L20 8NQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Appointment of Mrs Wendy Millard-Smith as a director on 19 January 2017; Termination of appointment of William Gibbons as a director on 19 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MORRISONS GAS RELATED PRODUCTS LTD are www.morrisonsgasrelatedproducts.co.uk, and www.morrisons-gas-related-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Morrisons Gas Related Products Ltd is a Private Limited Company. The company registration number is 05076953. Morrisons Gas Related Products Ltd has been working since 18 March 2004. The present status of the company is Active. The registered address of Morrisons Gas Related Products Ltd is Bedford Place Off Derby Road Bootle Merseyside L20 8nq. . MATTOCKS, Howard is a Secretary of the company. MILLARD-SMITH, Wendy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GIBBONS, William has been resigned. Director MATTOCKS, Howard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MATTOCKS, Howard
Appointed Date: 18 March 2004

Director
MILLARD-SMITH, Wendy
Appointed Date: 19 January 2017
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 2004
Appointed Date: 18 March 2004

Director
GIBBONS, William
Resigned: 19 January 2017
Appointed Date: 18 March 2004
73 years old

Director
MATTOCKS, Howard
Resigned: 01 April 2004
Appointed Date: 18 March 2004
79 years old

Persons With Significant Control

William Gibbons
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mrs Wendy Millard-Smith
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Howard Mattocks
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Irene Ann Mattocks
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORRISONS GAS RELATED PRODUCTS LTD Events

26 Jan 2017
Appointment of Mrs Wendy Millard-Smith as a director on 19 January 2017
26 Jan 2017
Termination of appointment of William Gibbons as a director on 19 January 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,299.9999

...
... and 39 more events
07 May 2004
Particulars of mortgage/charge
27 Apr 2004
Registered office changed on 27/04/04 from: 331-337 derby road bootle L20 8LQ
08 Apr 2004
Particulars of mortgage/charge
18 Mar 2004
Secretary resigned
18 Mar 2004
Incorporation

MORRISONS GAS RELATED PRODUCTS LTD Charges

13 March 2013
Debenture
Delivered: 21 March 2013
Status: Outstanding
Persons entitled: Trustees of the Bodafon Retirement Scheme
Description: Fixed and floating charge over the undertaking and all…
19 May 2010
Debenture
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Trustees of Bodafon Reirement Scheme
Description: Fixed and floating charge over the undertaking and all…
30 June 2009
Deed of charge for secured loan
Delivered: 11 July 2009
Status: Satisfied on 3 February 2016
Persons entitled: Bodafon Retirement Scheme
Description: Intellectual property specifically the domain name:…
5 May 2004
Fixed and floating charge
Delivered: 7 May 2004
Status: Partially satisfied
Persons entitled: The Royal Bank Od Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 March 2004
Debenture
Delivered: 8 April 2004
Status: Satisfied on 25 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…