Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORSPACE LOFT CONVERSIONS LIMITED
Company Information for

MORSPACE LOFT CONVERSIONS LIMITED

Squirrels Lodge Hards Lane, Frognall, Deeping St., James, Peterborough, CAMBRIDGESHIRE, PE6 8RL,
Company Registration Number
04754324
Private Limited Company
Active

Company Overview

About Morspace Loft Conversions Ltd
MORSPACE LOFT CONVERSIONS LIMITED was founded on 2003-05-06 and has its registered office in James, Peterborough. The organisation's status is listed as "Active". Morspace Loft Conversions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MORSPACE LOFT CONVERSIONS LIMITED
 
Legal Registered Office
Squirrels Lodge Hards Lane
Frognall, Deeping St.
James, Peterborough
CAMBRIDGESHIRE
PE6 8RL
Other companies in PE6
 
Filing Information
Company Number 04754324
Company ID Number 04754324
Date formed 2003-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-05-06
Return next due 2025-05-20
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB813316460  
Last Datalog update: 2024-05-09 11:29:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORSPACE LOFT CONVERSIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MORSPACE LOFT CONVERSIONS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPHINE MARGARET BAXTER
Company Secretary 2003-05-06
JOSEPHINE MARGARET BAXTER
Director 2003-05-06
RICHARD ALAN CUMMINS
Director 2016-08-01
DARREN HEFFERON
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY HAROLD BAXTER
Director 2003-05-06 2017-07-06
JANETTE ANN KING
Director 2003-05-06 2017-07-06
TERENCE MICHAEL KING
Director 2003-05-06 2017-07-06
DARREN SCOTT WOODS
Director 2005-07-01 2015-10-28
STL SECRETARIES LTD.
Nominated Secretary 2003-05-06 2003-05-06
STL DIRECTORS LTD.
Nominated Director 2003-05-06 2003-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPHINE MARGARET BAXTER WOODLANDS SOCIAL HOUSING LIMITED Company Secretary 1991-10-19 CURRENT 1987-01-21 Liquidation
RICHARD ALAN CUMMINS DR DEVELOPMENTS (HOLDINGS) LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
RICHARD ALAN CUMMINS BAXTER AND KING BUILDING LIMITED Director 2016-08-01 CURRENT 2014-11-07 Active
DARREN HEFFERON DR DEVELOPMENTS (HOLDINGS) LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
DARREN HEFFERON BAXTER AND KING BUILDING LIMITED Director 2016-08-01 CURRENT 2014-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES
2023-11-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-01CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-05-11CH01Director's details changed for Mr Darren Hefferon on 2022-05-10
2022-05-11PSC04Change of details for Mr Darren Hefferon as a person with significant control on 2022-05-10
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES
2021-06-07PSC07CESSATION OF JANETTE ANN KING AS A PERSON OF SIGNIFICANT CONTROL
2021-03-16PSC07CESSATION OF TERENCE MICHAEL KING AS A PERSON OF SIGNIFICANT CONTROL
2021-03-16PSC02Notification of Barley Park Builders Limited as a person with significant control on 2021-03-10
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE MARGARET BAXTER
2021-03-16TM02Termination of appointment of Josephine Margaret Baxter on 2021-03-10
2020-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-07AA01Previous accounting period shortened from 30/09/20 TO 31/03/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-22AA01Previous accounting period shortened from 31/10/19 TO 30/09/19
2019-07-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2019-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN HEFFERON
2019-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN HEFFERON
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN CUMMINS
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN CUMMINS
2018-07-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE ANN KING
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE KING
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BAXTER
2017-06-15AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-08-03AP01DIRECTOR APPOINTED DARREN HEFFERON
2016-08-03AP01DIRECTOR APPOINTED RICHARD ALAN CUMMINS
2016-07-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-08AR0106/05/16 ANNUAL RETURN FULL LIST
2016-01-08AA01Previous accounting period extended from 30/06/15 TO 31/10/15
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SCOTT WOODS
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SCOTT WOODS / 18/06/2015
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL KING / 18/06/2015
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ANN KING / 18/06/2015
2015-06-18CH03SECRETARY'S DETAILS CHNAGED FOR JOSEPHINE MARGARET BAXTER on 2015-06-18
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET BAXTER / 18/06/2015
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HAROLD BAXTER / 18/06/2015
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-14AR0106/05/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-16AR0106/05/14 FULL LIST
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MICHAEL KING / 06/05/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETTE ANN KING / 06/05/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET BAXTER / 06/05/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY HAROLD BAXTER / 06/05/2014
2014-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE MARGARET BAXTER / 06/05/2014
2014-04-02AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-22AR0106/05/13 FULL LIST
2013-03-27AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-12AR0106/05/12 FULL LIST
2012-03-12AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-19AR0106/05/11 FULL LIST
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-12AR0106/05/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN SCOTT WOODS / 27/04/2010
2009-12-10AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-12-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-10363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-09363aRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-21288aNEW DIRECTOR APPOINTED
2005-05-27363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-06-03363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-07-02287REGISTERED OFFICE CHANGED ON 02/07/03 FROM: STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP
2003-05-31225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04
2003-05-3188(2)RAD 06/04/03-21/05/03 £ SI 999@1=999 £ IC 1/1000
2003-05-22288aNEW DIRECTOR APPOINTED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-12288bDIRECTOR RESIGNED
2003-05-12288bSECRETARY RESIGNED
2003-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MORSPACE LOFT CONVERSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORSPACE LOFT CONVERSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-09-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MORSPACE LOFT CONVERSIONS LIMITED

Intangible Assets
Patents
We have not found any records of MORSPACE LOFT CONVERSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORSPACE LOFT CONVERSIONS LIMITED
Trademarks
We have not found any records of MORSPACE LOFT CONVERSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORSPACE LOFT CONVERSIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as MORSPACE LOFT CONVERSIONS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where MORSPACE LOFT CONVERSIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORSPACE LOFT CONVERSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORSPACE LOFT CONVERSIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.