About

Registered Number: 04541596
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 11 Queens Road, Brentwood, Essex, CM14 4HE

 

Morgan Signs Ltd was registered on 20 September 2002 with its registered office in Essex. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Nicholas John 20 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Gwyneth Cheyenne 20 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 04 July 2018
PSC04 - N/A 25 September 2017
PSC04 - N/A 25 September 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
363a - Annual Return 25 September 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 11 October 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
225 - Change of Accounting Reference Date 09 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 May 2003
288c - Notice of change of directors or secretaries or in their particulars 07 May 2003
288b - Notice of resignation of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.