About

Registered Number: 06474546
Date of Incorporation: 16/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Coningesby House, 24 St Andrews Street, Droitwich Spa, Worcestershire, WR9 8DY

 

Having been setup in 2008, Allan Morris & Guise Ltd are based in Droitwich Spa, it's status is listed as "Active". We don't know the number of employees at the business. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUISE, Christopher Lawrence 16 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GUISE, Emma 25 March 2008 01 April 2015 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 12 December 2017
TM01 - Termination of appointment of director 28 November 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 01 August 2016
CH01 - Change of particulars for director 14 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 21 September 2015
TM02 - Termination of appointment of secretary 25 August 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 17 December 2014
CH01 - Change of particulars for director 24 February 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 16 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
225 - Change of Accounting Reference Date 11 November 2008
395 - Particulars of a mortgage or charge 10 September 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
CERTNM - Change of name certificate 27 February 2008
CERTNM - Change of name certificate 26 February 2008
NEWINC - New incorporation documents 16 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.