MORTIMORE ENTERPRISES LIMITED
ORMSKIRK MORTIMORE CONSTRUCTION AND TRAINING LIMITED

Hellopages » Lancashire » West Lancashire » L39 2YT

Company number 04437306
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address 72B NEW COURT WAY, ORMSKIRK, ENGLAND, L39 2YT
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 28 March 2016 to 27 March 2016; Registered office address changed from 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ England to 72B New Court Way Ormskirk L39 2YT on 11 November 2016. The most likely internet sites of MORTIMORE ENTERPRISES LIMITED are www.mortimoreenterprises.co.uk, and www.mortimore-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Mortimore Enterprises Limited is a Private Limited Company. The company registration number is 04437306. Mortimore Enterprises Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of Mortimore Enterprises Limited is 72b New Court Way Ormskirk England L39 2yt. The company`s financial liabilities are £154.14k. It is £-12.65k against last year. The cash in hand is £30k. It is £-2.54k against last year. And the total assets are £208.25k, which is £-30.34k against last year. MORTIMORE, Jonathan is a Director of the company. Secretary CUSHION, Karen has been resigned. Secretary JENKINSON, Sarah Anne has been resigned. Secretary MORTIMORE, Andrea has been resigned. Director JENKINSON, Paul Sydney has been resigned. Director JENKINSON, Sarah Anne has been resigned. Director ROSCOE, Emma Jane has been resigned. The company operates in "Technical and vocational secondary education".


mortimore enterprises Key Finiance

LIABILITIES £154.14k
-8%
CASH £30k
-8%
TOTAL ASSETS £208.25k
-13%
All Financial Figures

Current Directors

Director
MORTIMORE, Jonathan
Appointed Date: 13 May 2002
59 years old

Resigned Directors

Secretary
CUSHION, Karen
Resigned: 24 February 2015
Appointed Date: 06 July 2007

Secretary
JENKINSON, Sarah Anne
Resigned: 18 July 2007
Appointed Date: 27 February 2006

Secretary
MORTIMORE, Andrea
Resigned: 27 February 2006
Appointed Date: 13 May 2002

Director
JENKINSON, Paul Sydney
Resigned: 18 July 2007
Appointed Date: 27 February 2006
61 years old

Director
JENKINSON, Sarah Anne
Resigned: 18 July 2007
Appointed Date: 27 February 2006
50 years old

Director
ROSCOE, Emma Jane
Resigned: 18 July 2007
Appointed Date: 27 February 2006
57 years old

MORTIMORE ENTERPRISES LIMITED Events

19 Mar 2017
Total exemption small company accounts made up to 31 March 2016
26 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
11 Nov 2016
Registered office address changed from 5 Swan Alley Church Walks Ormskirk Lancashire L39 2EQ England to 72B New Court Way Ormskirk L39 2YT on 11 November 2016
16 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 400

23 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
16 Aug 2003
Particulars of mortgage/charge
09 Jul 2003
Total exemption small company accounts made up to 31 March 2003
04 Jun 2003
Return made up to 13/05/03; full list of members
03 Jan 2003
Accounting reference date shortened from 31/05/03 to 31/03/03
13 May 2002
Incorporation

MORTIMORE ENTERPRISES LIMITED Charges

25 October 2011
Legal mortgage
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 69 moorland road tranmere birkenhead t/no CH66678 with the…
25 October 2010
Debenture
Delivered: 27 October 2010
Status: Satisfied on 12 February 2015
Persons entitled: Merseyside Small Loans for Business Investment Fund LTD 'Mslbif'
Description: Fixed and floating charge over the undertaking and all…
15 May 2006
All assets debenture
Delivered: 17 May 2006
Status: Satisfied on 2 April 2013
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charges over the undertaking and all…
15 August 2003
Debenture
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…