About

Registered Number: 02784933
Date of Incorporation: 29/01/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Highwood House Loves Green, Chelmsford, Highwood, Essex, CM1 3QH

 

Mortons Fitness Equipment (UK) Ltd was founded on 29 January 1993 with its registered office in Essex, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTON, Keith David 29 January 1993 - 1
Secretary Name Appointed Resigned Total Appointments
MORTON, Jane Melissa 16 October 2006 - 1
MORTON, Barbara Janette 29 January 1993 16 October 2006 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 19 July 2013
AR01 - Annual Return 18 July 2013
DISS40 - Notice of striking-off action discontinued 31 October 2012
AA - Annual Accounts 30 October 2012
DISS16(SOAS) - N/A 18 October 2012
GAZ1 - First notification of strike-off action in London Gazette 24 July 2012
DISS40 - Notice of striking-off action discontinued 01 May 2012
AA - Annual Accounts 30 April 2012
DISS16(SOAS) - N/A 16 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
DISS40 - Notice of striking-off action discontinued 30 July 2011
AR01 - Annual Return 28 July 2011
DISS16(SOAS) - N/A 21 June 2011
GAZ1 - First notification of strike-off action in London Gazette 31 May 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 March 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 01 December 2007
CERTNM - Change of name certificate 12 April 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 07 December 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 01 February 2001
395 - Particulars of a mortgage or charge 04 May 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 01 December 1999
RESOLUTIONS - N/A 13 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1999
123 - Notice of increase in nominal capital 13 October 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 14 February 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 14 February 1997
363s - Annual Return 06 February 1997
363s - Annual Return 06 February 1997
DISS40 - Notice of striking-off action discontinued 02 July 1996
AA - Annual Accounts 27 June 1996
287 - Change in situation or address of Registered Office 08 May 1996
GAZ1 - First notification of strike-off action in London Gazette 09 April 1996
PRE95 - N/A 01 January 1995
DISS40 - Notice of striking-off action discontinued 27 September 1994
AA - Annual Accounts 23 September 1994
GAZ1 - First notification of strike-off action in London Gazette 09 August 1994
287 - Change in situation or address of Registered Office 10 February 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
NEWINC - New incorporation documents 29 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.