About

Registered Number: 08073823
Date of Incorporation: 17/05/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Cornerstone House Midland Way, Thornbury, Bristol, BS35 2BS,

 

Founded in 2012, Morton Storm Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". This company has 4 directors listed as Brown, James Lawrence Harrison, Bennett, Michael Stanley, Brown, James Lawrence Harrison, Brown, James Lawrence Harrison.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, James Lawrence Harrison 02 April 2014 29 August 2014 1
Secretary Name Appointed Resigned Total Appointments
BROWN, James Lawrence Harrison 01 August 2018 - 1
BENNETT, Michael Stanley 29 August 2014 01 August 2018 1
BROWN, James Lawrence Harrison 17 May 2012 29 August 2014 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 03 January 2020
SH01 - Return of Allotment of shares 15 July 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 07 January 2019
AP03 - Appointment of secretary 10 August 2018
AP01 - Appointment of director 10 August 2018
TM02 - Termination of appointment of secretary 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AP01 - Appointment of director 07 August 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 03 January 2017
AD01 - Change of registered office address 13 October 2016
TM01 - Termination of appointment of director 20 July 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 04 June 2015
AP03 - Appointment of secretary 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 02 June 2014
AP01 - Appointment of director 02 May 2014
RESOLUTIONS - N/A 15 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 April 2014
SH01 - Return of Allotment of shares 15 April 2014
AP01 - Appointment of director 07 April 2014
AA - Annual Accounts 06 January 2014
AA01 - Change of accounting reference date 06 January 2014
AR01 - Annual Return 22 May 2013
NEWINC - New incorporation documents 17 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.