About

Registered Number: 06530694
Date of Incorporation: 11/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 56 Plume Street, Birmingham, B6 7RT,

 

Morris Fabrications Ltd was registered on 11 March 2008 with its registered office in Birmingham. We don't know the number of employees at Morris Fabrications Ltd. The companies directors are listed as Morris, David Paul, Morris, John Wilfred George, Morris, Kevin John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, David Paul 11 March 2008 - 1
MORRIS, John Wilfred George 11 March 2008 - 1
MORRIS, Kevin John 11 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 10 July 2019
CH01 - Change of particulars for director 09 April 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 16 August 2018
CH01 - Change of particulars for director 26 April 2018
CH03 - Change of particulars for secretary 26 April 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 26 April 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 16 March 2017
AD01 - Change of registered office address 02 December 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 13 December 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AR01 - Annual Return 15 March 2013
CH03 - Change of particulars for secretary 15 March 2013
CH01 - Change of particulars for director 15 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 12 March 2012
AD01 - Change of registered office address 05 December 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AA01 - Change of accounting reference date 31 January 2011
AA - Annual Accounts 25 August 2010
AA01 - Change of accounting reference date 01 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 17 March 2009
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.