About

Registered Number: 02571534
Date of Incorporation: 03/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: 1 Gordon Avenue, March, Cambridgeshire, PE15 8AJ

 

Based in Cambridgeshire, Morton Consulting Engineers Ltd was established in 1991, it's status in the Companies House registry is set to "Active". Dawson, Sandy, Morton, Richard Anthony, Olley, Marianne, Setchell, Jacqueline Rosemary, Webb, Kim, Hall, Matthew John are the current directors of Morton Consulting Engineers Ltd. We don't know the number of employees at Morton Consulting Engineers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON, Richard Anthony N/A - 1
HALL, Matthew John 18 April 2005 31 October 2006 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Sandy 09 February 2010 - 1
OLLEY, Marianne 01 July 1998 31 March 2001 1
SETCHELL, Jacqueline Rosemary N/A 01 September 1998 1
WEBB, Kim 31 March 2001 09 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 19 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 03 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 07 January 2011
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 16 March 2010
AP03 - Appointment of secretary 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 31 January 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 15 January 2007
288b - Notice of resignation of directors or secretaries 04 December 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 27 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 06 April 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 14 April 2003
363s - Annual Return 10 January 2003
287 - Change in situation or address of Registered Office 11 July 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 18 January 2002
288b - Notice of resignation of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 23 February 2001
287 - Change in situation or address of Registered Office 07 November 2000
CERTNM - Change of name certificate 04 September 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 25 January 2000
CERTNM - Change of name certificate 06 October 1999
AA - Annual Accounts 23 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
363s - Annual Return 12 January 1999
288b - Notice of resignation of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 25 February 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 30 April 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 20 April 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 03 March 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 13 February 1993
363s - Annual Return 22 January 1993
363s - Annual Return 08 April 1992
288 - N/A 11 February 1992
AA - Annual Accounts 11 February 1992
363s - Annual Return 07 January 1992
288 - N/A 18 February 1991
288 - N/A 18 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1991
287 - Change in situation or address of Registered Office 14 January 1991
288 - N/A 14 January 1991
288 - N/A 14 January 1991
NEWINC - New incorporation documents 03 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.