About

Registered Number: 06428847
Date of Incorporation: 16/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 37-39 Southgate Street, Southgate Chambers, Winchester, Hampshire, SO23 9EH,

 

S D Morris Refrigeration Ltd was registered on 16 November 2007 with its registered office in Winchester in Hampshire, it's status is listed as "Active". There are 3 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Simeon Dimond 16 November 2007 - 1
MORRIS, Denise Ann 16 November 2007 08 February 2018 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Simeon Dimond 08 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 20 December 2019
DISS40 - Notice of striking-off action discontinued 01 March 2019
CS01 - N/A 28 February 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
AA - Annual Accounts 20 November 2018
AP03 - Appointment of secretary 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
TM02 - Termination of appointment of secretary 08 February 2018
PSC07 - N/A 08 February 2018
AD01 - Change of registered office address 08 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 November 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 29 December 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 28 November 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
DISS40 - Notice of striking-off action discontinued 22 December 2009
AA - Annual Accounts 21 December 2009
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
363a - Annual Return 22 December 2008
395 - Particulars of a mortgage or charge 13 February 2008
225 - Change of Accounting Reference Date 29 November 2007
287 - Change in situation or address of Registered Office 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
NEWINC - New incorporation documents 16 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.