About

Registered Number: 03280530
Date of Incorporation: 19/11/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6a Graycar Business Park, Barton Under Needwood, Burton-On-Trent, Staffordshire, DE13 8EN

 

Mors Smitt Uk Ltd was registered on 19 November 1996 and are based in Burton-On-Trent in Staffordshire. We do not know the number of employees at the business. The companies directors are Isaac, Michael James, Bradford, Lee Thomas John, Enthoven, Nicolaas Johannes Maria, Wijnmaalen, Arne Johannes, Papworth, Michael George, Wheeler, Bethan Lisa, Evans, David Gerwyn, Hilton, Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADFORD, Lee Thomas John 28 April 2011 - 1
ENTHOVEN, Nicolaas Johannes Maria 28 April 2011 - 1
WIJNMAALEN, Arne Johannes 28 April 2011 - 1
EVANS, David Gerwyn 26 March 1997 07 April 2004 1
HILTON, Kevin 11 October 2004 28 April 2011 1
Secretary Name Appointed Resigned Total Appointments
ISAAC, Michael James 19 January 2018 - 1
PAPWORTH, Michael George 26 March 1997 19 July 2002 1
WHEELER, Bethan Lisa 19 July 2002 07 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CH03 - Change of particulars for secretary 18 December 2019
CS01 - N/A 12 December 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 13 December 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 02 May 2018
AP03 - Appointment of secretary 19 January 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 06 November 2014
MISC - Miscellaneous document 31 October 2014
MISC - Miscellaneous document 28 October 2014
AD01 - Change of registered office address 18 June 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 21 December 2011
MG01 - Particulars of a mortgage or charge 31 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2011
AD01 - Change of registered office address 06 May 2011
CERTNM - Change of name certificate 05 May 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
TM02 - Termination of appointment of secretary 04 May 2011
AP01 - Appointment of director 04 May 2011
AP01 - Appointment of director 04 May 2011
AA01 - Change of accounting reference date 04 May 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 16 November 2010
MISC - Miscellaneous document 31 August 2010
RESOLUTIONS - N/A 01 June 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AA - Annual Accounts 19 October 2009
CERTNM - Change of name certificate 02 December 2008
363a - Annual Return 07 November 2008
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
RESOLUTIONS - N/A 16 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 April 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 07 July 2005
287 - Change in situation or address of Registered Office 14 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 2005
363s - Annual Return 09 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
AA - Annual Accounts 27 April 2004
287 - Change in situation or address of Registered Office 26 April 2004
AUD - Auditor's letter of resignation 20 April 2004
RESOLUTIONS - N/A 19 April 2004
RESOLUTIONS - N/A 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 April 2004
395 - Particulars of a mortgage or charge 16 April 2004
363s - Annual Return 25 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 16 November 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 13 November 1998
395 - Particulars of a mortgage or charge 01 August 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 04 December 1997
395 - Particulars of a mortgage or charge 30 October 1997
225 - Change of Accounting Reference Date 26 September 1997
CERTNM - Change of name certificate 15 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
287 - Change in situation or address of Registered Office 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
NEWINC - New incorporation documents 19 November 1996

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 25 May 2011 Outstanding

N/A

Debenture 07 April 2004 Fully Satisfied

N/A

Debenture deed 24 July 1998 Fully Satisfied

N/A

Debenture deed 24 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.