About

Registered Number: 05518908
Date of Incorporation: 26/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Chatsworth House 32 Norwich Road, Cawston, Norwich, NR10 4EX

 

Morgan Blake Holdings Ltd was founded on 26 July 2005 and has its registered office in Norwich. Morgan Blake Holdings Ltd has 3 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, David Morgan 26 July 2005 - 1
YOUNG, David John 27 February 2014 - 1
Secretary Name Appointed Resigned Total Appointments
DYER, Ashley John 26 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 30 August 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 09 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 20 September 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 14 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 29 July 2014
AP01 - Appointment of director 27 February 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 08 October 2013
AD01 - Change of registered office address 07 October 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 05 October 2012
AD01 - Change of registered office address 05 October 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 30 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AD01 - Change of registered office address 28 July 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 17 December 2010
AR01 - Annual Return 24 May 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 12 November 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 26 August 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 07 September 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2005
225 - Change of Accounting Reference Date 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.