About

Registered Number: 02965661
Date of Incorporation: 07/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 32 Main Street, Lambley, Nottingham, NG4 4PN

 

Established in 1994, T. C. Morley & Son Ltd have registered office in Nottingham. We don't know the number of employees at the organisation. This business has 3 directors listed as Childs, Roger Neil, Morley, Nicholas John, Morley, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDS, Roger Neil 22 September 1994 - 1
MORLEY, Nicholas John 07 September 1994 - 1
MORLEY, John 07 September 1994 15 January 2008 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 01 October 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 31 July 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 22 September 2017
CS01 - N/A 15 September 2016
CH01 - Change of particulars for director 15 September 2016
CH01 - Change of particulars for director 15 September 2016
CH03 - Change of particulars for secretary 15 September 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 14 August 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 04 October 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 31 August 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 23 November 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
AA - Annual Accounts 10 November 2005
363s - Annual Return 10 October 2005
287 - Change in situation or address of Registered Office 17 March 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 23 September 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 11 September 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 14 September 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 12 August 1997
AA - Annual Accounts 19 November 1996
225 - Change of Accounting Reference Date 15 November 1996
363s - Annual Return 22 October 1996
395 - Particulars of a mortgage or charge 14 March 1996
288 - N/A 22 February 1996
363s - Annual Return 22 February 1996
RESOLUTIONS - N/A 12 October 1994
288 - N/A 10 October 1994
NEWINC - New incorporation documents 07 September 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 13 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.