Active
Company Information for MORRIS TOPCO LIMITED
2 NUFFIELD ROAD, NUFFIELD INDUSTRIAL ESTATE, POOLE, BH17 0RB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MORRIS TOPCO LIMITED | |
Legal Registered Office | |
2 NUFFIELD ROAD NUFFIELD INDUSTRIAL ESTATE POOLE BH17 0RB | |
Company Number | 13192303 | |
---|---|---|
Company ID Number | 13192303 | |
Date formed | 2021-02-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | ||
Return next due | 10/03/2022 | |
Type of accounts | GROUP |
Last Datalog update: | 2025-02-05 12:15:56 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DANIEL HOBSON | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23 | ||
DIRECTOR APPOINTED MR WILLIAM JOHN ETCHELL | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-09-24 GBP 96,635.94 | ||
06/08/24 STATEMENT OF CAPITAL GBP 96674.99 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-08-06 GBP 96,670.60 | ||
Cancellation of shares. Statement of capital on 2024-03-06 GBP 96,688.15 | ||
Error | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARY POWELL | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2024-04-04 GBP 96,692.77 | ||
CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
14/02/24 STATEMENT OF CAPITAL GBP 96213.33 | ||
DIRECTOR APPOINTED MR DARRYL SACKETT | ||
DIRECTOR APPOINTED MR CHRISTOPHER GARY POWELL | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-10-11 GBP 78,733.55 | ||
04/10/23 STATEMENT OF CAPITAL GBP 79214.8 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-08-15 GBP 79,170.93 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
14/08/23 STATEMENT OF CAPITAL GBP 79236.73 | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | ||
Change of details for Fpe Ii General Partner Llp as a person with significant control on 2022-12-28 | ||
Change of details for Fpe Ii General Partner Llp as a person with significant control on 2022-12-28 | ||
APPOINTMENT TERMINATED, DIRECTOR SAM BURSEY | ||
29/09/22 STATEMENT OF CAPITAL GBP 79126.97 | ||
02/11/22 STATEMENT OF CAPITAL GBP 79109.43 | ||
REGISTERED OFFICE CHANGED ON 08/11/22 FROM 2 Nuffield Road Nuffield Industrial Estate Poole BH17 0RB England | ||
DIRECTOR APPOINTED MR SAM BURSEY | ||
SH01 | 11/03/22 STATEMENT OF CAPITAL GBP 77818.56 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | |
SH01 | 03/05/22 STATEMENT OF CAPITAL GBP 78146.02 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 131923030001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES | |
PSC05 | Change of details for Fpe Ii General Partner Llp as a person with significant control on 2021-03-02 | |
RP04SH01 | Second filing of capital allotment of shares GBP77,748.37 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED MR DANIEL HOBSON | |
SH01 | 02/03/21 STATEMENT OF CAPITAL GBP 77751.07 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/21 FROM 1 Finsbury Circus London EC2M 7SH United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LLEWELLYN RICHARD DODDS JOHN | |
AA01 | Current accounting period shortened from 28/02/22 TO 30/09/21 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 MORRIS TOPCO LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MORRIS TOPCO LIMITED are:
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. |