About

Registered Number: 04766311
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Tynrhos, Llangadfan, Welshpool, Powys, SY21 0PU,

 

Based in Welshpool in Powys, Morris Plant Hire Ltd was setup in 2003, it's status is listed as "Active". We don't currently know the number of employees at the business. Morris, Barry, Morris, Wyn, Morris, Dewi Maelgwyn, Morris, Megan, Morris, Wyn are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Barry 08 August 2011 - 1
MORRIS, Dewi Maelgwyn 15 May 2003 10 May 2010 1
MORRIS, Megan 15 May 2003 24 May 2014 1
MORRIS, Wyn 08 August 2011 24 May 2016 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Wyn 08 August 2011 24 May 2016 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AD01 - Change of registered office address 15 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 04 August 2016
TM01 - Termination of appointment of director 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 15 September 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 28 December 2011
TM02 - Termination of appointment of secretary 25 August 2011
AP03 - Appointment of secretary 25 August 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 02 July 2010
TM01 - Termination of appointment of director 01 July 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 23 July 2009
287 - Change in situation or address of Registered Office 16 June 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 22 November 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 25 May 2005
287 - Change in situation or address of Registered Office 25 August 2004
363s - Annual Return 14 May 2004
225 - Change of Accounting Reference Date 01 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2003
395 - Particulars of a mortgage or charge 19 June 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.