About

Registered Number: 03817246
Date of Incorporation: 30/07/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Haydock House Wetherby Close, Portrack Interchange Business Park, Stockton-On-Tees, North Yorkshire, TS18 2SL,

 

Morgan Moore Engineering Ltd was registered on 30 July 1999 and has its registered office in Stockton-On-Tees, North Yorkshire, it's status at Companies House is "Active". There are 2 directors listed as Hockborn, Walter, Thornburn, Garry for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOCKBORN, Walter 01 March 2001 31 January 2007 1
THORNBURN, Garry 19 January 2004 30 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 13 September 2019
CS01 - N/A 13 August 2019
TM01 - Termination of appointment of director 25 February 2019
AP01 - Appointment of director 25 February 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 06 August 2018
PSC05 - N/A 06 August 2018
PSC02 - N/A 06 August 2018
PSC07 - N/A 06 August 2018
AD01 - Change of registered office address 25 May 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 18 June 2017
AA - Annual Accounts 09 August 2016
CS01 - N/A 04 August 2016
TM02 - Termination of appointment of secretary 19 November 2015
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 23 September 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 28 February 2014
TM01 - Termination of appointment of director 19 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 12 August 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 18 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 30 July 2009
287 - Change in situation or address of Registered Office 30 July 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 08 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 08 August 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
225 - Change of Accounting Reference Date 23 January 2007
AUD - Auditor's letter of resignation 18 January 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
AA - Annual Accounts 28 February 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
363a - Annual Return 10 January 2004
288c - Notice of change of directors or secretaries or in their particulars 10 January 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
AA - Annual Accounts 01 March 2003
363a - Annual Return 02 October 2002
AA - Annual Accounts 01 March 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
363s - Annual Return 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 02 November 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 29 September 2000
287 - Change in situation or address of Registered Office 17 April 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 2000
123 - Notice of increase in nominal capital 12 April 2000
CERTNM - Change of name certificate 21 March 2000
NEWINC - New incorporation documents 30 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.