About

Registered Number: 02684204
Date of Incorporation: 05/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Watercombe Lane, Lynx West Trading Estate, Yeovil, Somerset, BA20 2SU

 

Based in Yeovil, Morse Welding Supplies Ltd was established in 1992. Theo-jones, Nicholas Derek, Crinks, Montagu Ian are the current directors of this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THEO-JONES, Nicholas Derek 03 March 1992 - 1
CRINKS, Montagu Ian 03 March 1992 14 November 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 23 February 2018
CH01 - Change of particulars for director 23 February 2018
CH01 - Change of particulars for director 23 February 2018
CH03 - Change of particulars for secretary 23 February 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 29 April 2010
SH01 - Return of Allotment of shares 30 March 2010
AR01 - Annual Return 30 March 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 December 2008
RESOLUTIONS - N/A 21 November 2008
123 - Notice of increase in nominal capital 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 07 February 2008
288b - Notice of resignation of directors or secretaries 11 September 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 12 February 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 09 March 2003
AA - Annual Accounts 30 May 2002
363s - Annual Return 29 January 2002
363s - Annual Return 15 March 2001
AA - Annual Accounts 08 February 2001
225 - Change of Accounting Reference Date 25 August 2000
MEM/ARTS - N/A 28 April 2000
363s - Annual Return 10 April 2000
CERTNM - Change of name certificate 05 April 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 07 May 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 26 February 1997
AA - Annual Accounts 24 January 1997
AUD - Auditor's letter of resignation 15 May 1996
363s - Annual Return 22 March 1996
AA - Annual Accounts 24 November 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 27 August 1993
363s - Annual Return 24 March 1993
RESOLUTIONS - N/A 31 May 1992
RESOLUTIONS - N/A 31 May 1992
RESOLUTIONS - N/A 31 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1992
395 - Particulars of a mortgage or charge 05 May 1992
287 - Change in situation or address of Registered Office 28 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1992
288 - N/A 13 April 1992
MEM/ARTS - N/A 03 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
287 - Change in situation or address of Registered Office 02 April 1992
CERTNM - Change of name certificate 11 March 1992
RESOLUTIONS - N/A 10 March 1992
123 - Notice of increase in nominal capital 10 March 1992
NEWINC - New incorporation documents 05 February 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.