About

Registered Number: 04982699
Date of Incorporation: 02/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 5 Glen Avenue, Batley, West Yorkshire, WF17 0ET

 

Morvah Engineering Ltd was registered on 02 December 2003 and has its registered office in Batley in West Yorkshire, it has a status of "Active". We don't know the number of employees at the organisation. Hall, Diane Mary, Moss, Michael Steven, Hall, Diane Mary, Moss, Rachel Jane are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Diane Mary 01 December 2015 - 1
MOSS, Michael Steven 02 December 2003 - 1
MOSS, Rachel Jane 01 March 2009 30 March 2010 1
Secretary Name Appointed Resigned Total Appointments
HALL, Diane Mary 02 December 2003 31 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 13 December 2015
AP01 - Appointment of director 13 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 21 December 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 23 December 2012
AD01 - Change of registered office address 23 December 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 05 December 2010
TM01 - Termination of appointment of director 05 December 2010
AA - Annual Accounts 13 July 2010
CH01 - Change of particulars for director 18 March 2010
AR01 - Annual Return 19 December 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AD01 - Change of registered office address 05 November 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2009
287 - Change in situation or address of Registered Office 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 14 December 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2004
225 - Change of Accounting Reference Date 11 November 2004
288b - Notice of resignation of directors or secretaries 12 December 2003
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.