About

Registered Number: 07342344
Date of Incorporation: 11/08/2010 (14 years and 8 months ago)
Company Status: Active
Registered Address: Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST

 

Morrison Utility Technologies Ltd was registered on 11 August 2010. The companies directors are listed as Cooper, William James, Cusden, Ian Vincent in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, William James 23 December 2019 - 1
CUSDEN, Ian Vincent 11 August 2010 23 December 2019 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AP03 - Appointment of secretary 24 December 2019
TM02 - Termination of appointment of secretary 23 December 2019
RESOLUTIONS - N/A 18 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 21 August 2019
AP01 - Appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 21 August 2018
CH01 - Change of particulars for director 03 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 19 December 2016
RESOLUTIONS - N/A 20 October 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 11 August 2014
CH01 - Change of particulars for director 11 August 2014
CH03 - Change of particulars for secretary 11 August 2014
AD01 - Change of registered office address 28 April 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 04 September 2013
TM01 - Termination of appointment of director 03 September 2012
AP01 - Appointment of director 03 September 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 30 July 2012
CERTNM - Change of name certificate 27 January 2012
AA - Annual Accounts 14 October 2011
AA01 - Change of accounting reference date 11 October 2011
AR01 - Annual Return 17 August 2011
NEWINC - New incorporation documents 11 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.