About

Registered Number: 03428142
Date of Incorporation: 03/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Manor Farm 2 Main Road, Nether Broughton, Melton Mowbray, LE14 3HB,

 

Simply Morzine Ltd was registered on 03 September 1997 with its registered office in Melton Mowbray, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Marshall, Susan Jean, Marshall, Gareth John, Marshall, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Gareth John 25 June 2003 - 1
MARSHALL, Michael John 29 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Susan Jean 29 September 1997 - 1

Filing History

Document Type Date
RP04AR01 - N/A 25 August 2020
RP04CS01 - N/A 25 August 2020
RP04AR01 - N/A 25 August 2020
RP04AR01 - N/A 25 August 2020
RP04AR01 - N/A 25 August 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 15 June 2017
AD01 - Change of registered office address 09 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 06 September 2014
CH01 - Change of particulars for director 06 September 2014
CH03 - Change of particulars for secretary 06 September 2014
AA - Annual Accounts 02 July 2014
AA01 - Change of accounting reference date 28 September 2013
AR01 - Annual Return 08 September 2013
AA - Annual Accounts 17 July 2013
CH01 - Change of particulars for director 03 December 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 31 July 2011
AD01 - Change of registered office address 07 June 2011
AD01 - Change of registered office address 03 June 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 30 July 2010
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 26 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 12 January 2009
363a - Annual Return 01 March 2008
AA - Annual Accounts 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 30 May 2007
GAZ1 - First notification of strike-off action in London Gazette 03 April 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 04 April 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 26 July 2004
395 - Particulars of a mortgage or charge 15 August 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
AA - Annual Accounts 07 July 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 29 August 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 08 September 2000
363s - Annual Return 21 September 1999
395 - Particulars of a mortgage or charge 05 June 1999
AA - Annual Accounts 25 March 1999
363s - Annual Return 08 September 1998
287 - Change in situation or address of Registered Office 14 July 1998
225 - Change of Accounting Reference Date 28 April 1998
MEM/ARTS - N/A 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
287 - Change in situation or address of Registered Office 23 October 1997
CERTNM - Change of name certificate 06 October 1997
NEWINC - New incorporation documents 03 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 2003 Outstanding

N/A

Debenture 28 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.