About

Registered Number: 06558072
Date of Incorporation: 08/04/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

Having been setup in 2008, Morris & Gibbs Ltd are based in Hampshire, it's status at Companies House is "Active". The companies directors are listed as Gibbs, Edwin Byron, Morris, Terence Charles, Williams, Bryn Michael, Form 10 Directors Fd Ltd at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBS, Edwin Byron 08 April 2008 - 1
MORRIS, Terence Charles 08 April 2008 - 1
WILLIAMS, Bryn Michael 01 May 2008 - 1
FORM 10 DIRECTORS FD LTD 08 April 2008 08 April 2008 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 04 May 2018
CH01 - Change of particulars for director 04 May 2018
CH01 - Change of particulars for director 04 May 2018
CH01 - Change of particulars for director 04 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 12 May 2017
SH01 - Return of Allotment of shares 17 February 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 04 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 December 2009
AP01 - Appointment of director 09 December 2009
363a - Annual Return 01 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
NEWINC - New incorporation documents 08 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.