MORRIS BROS.(TAVISTOCK)LIMITED
TAVISTOCK

Hellopages » Devon » West Devon » PL19 0AZ

Company number 00629007
Status Active
Incorporation Date 28 May 1959
Company Type Private Limited Company
Address THE OLD BEDFORD FOUNDRY, LAKESIDE, TAVISTOCK, DEVON, PL19 0AZ
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 5,000 . The most likely internet sites of MORRIS BROS.(TAVISTOCK)LIMITED are www.morris.co.uk, and www.morris.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and five months. The distance to to Calstock Rail Station is 4.7 miles; to Bere Alston Rail Station is 5.2 miles; to Bere Ferrers Rail Station is 7.2 miles; to Saltash Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morris Bros Tavistock Limited is a Private Limited Company. The company registration number is 00629007. Morris Bros Tavistock Limited has been working since 28 May 1959. The present status of the company is Active. The registered address of Morris Bros Tavistock Limited is The Old Bedford Foundry Lakeside Tavistock Devon Pl19 0az. The company`s financial liabilities are £119.56k. It is £42.54k against last year. The cash in hand is £66.04k. It is £18.68k against last year. And the total assets are £220.36k, which is £55.64k against last year. WILKES, Kathryn Maria is a Secretary of the company. LUKE, Lucie Amanda is a Director of the company. LUKE, Simon Colin is a Director of the company. Secretary MORRIS, Elaine Josephine has been resigned. Director LUKE, Paul Antony has been resigned. Director MORRIS, Elaine Josephine has been resigned. Director MORRIS, Gwendolen Elaine has been resigned. Director MORRIS, John Stanley has been resigned. The company operates in "Funeral and related activities".


morris Key Finiance

LIABILITIES £119.56k
+55%
CASH £66.04k
+39%
TOTAL ASSETS £220.36k
+33%
All Financial Figures

Current Directors

Secretary
WILKES, Kathryn Maria
Appointed Date: 28 December 2002

Director
LUKE, Lucie Amanda
Appointed Date: 01 March 2013
51 years old

Director
LUKE, Simon Colin
Appointed Date: 28 December 2002
52 years old

Resigned Directors

Secretary
MORRIS, Elaine Josephine
Resigned: 28 December 2002

Director
LUKE, Paul Antony
Resigned: 01 January 2010
Appointed Date: 21 May 2004
51 years old

Director
MORRIS, Elaine Josephine
Resigned: 28 December 2002
100 years old

Director
MORRIS, Gwendolen Elaine
Resigned: 01 March 2013
74 years old

Director
MORRIS, John Stanley
Resigned: 29 November 2001
71 years old

Persons With Significant Control

Mr Simon Colin Luke
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

Mrs Lucie Amanda Luke
Notified on: 6 April 2016
51 years old
Nature of control: Right to appoint and remove directors

MORRIS BROS.(TAVISTOCK)LIMITED Events

30 Oct 2016
Confirmation statement made on 20 October 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 September 2015
03 Dec 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
05 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5,000

...
... and 79 more events
22 Apr 1988
Return made up to 31/12/87; full list of members

22 Apr 1988
Return made up to 31/12/87; full list of members

24 Mar 1988
Full accounts made up to 31 March 1987

30 Jan 1987
Full accounts made up to 31 March 1986

30 Jan 1987
Annual return made up to 25/12/86

MORRIS BROS.(TAVISTOCK)LIMITED Charges

12 February 2014
Charge code 0062 9007 0002
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 October 1995
Debenture
Delivered: 31 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…