UKBizDB.co.uk

BEVERLEY CLIFTON MORRIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Beverley Clifton Morris Limited. The company was founded 22 years ago and was given the registration number 04351324. The firm's registered office is in CLECKHEATON. You can find them at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BEVERLEY CLIFTON MORRIS LIMITED
Company Number:04351324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 January 2002
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Westleigh, Bingley, Bradford, BD16 4LX

Secretary11 January 2002Active
37 Buck Stone Avenue, Alwoodley, Leeds, LS17 5EZ

Secretary20 August 2002Active
Old Hall Lodge, Walkden Road, Worsley, M28 2NH

Secretary26 July 2004Active
2nd, Floor, 1 Central Street, Manchester, United Kingdom, M2 5WR

Secretary01 June 2007Active
2nd, Floor, 1 Central Street, Manchester, M2 5WR

Secretary22 August 2018Active
4 The Mews, Worsley, Manchester, M28 2GT

Secretary06 January 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 January 2002Active
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB

Director31 May 2019Active
40, St. Pauls Square, Birmingham, United Kingdom, B3 1FQ

Director13 May 2017Active
17 Westleigh, Bingley, Bradford, BD16 4LX

Director11 January 2002Active
37 Buck Stone Avenue, Alwoodley, Leeds, LS17 5EZ

Director11 January 2002Active
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB

Director31 May 2019Active
2nd, Floor, 1 Central Street, Manchester, M2 5WR

Director12 October 2018Active
2nd, Floor, 1 Central Street, Manchester, United Kingdom, M2 5WR

Director11 January 2002Active
New Chartford House, Centurion Way, Cleckheaton, BD19 3QB

Director13 May 2017Active
2nd, Floor, 1 Central Street, Manchester, M2 5WR

Director01 February 2015Active
40, St. Pauls Square, Birmingham, United Kingdom, B3 1FQ

Director13 May 2017Active
2nd, Floor, 1 Central Street, Manchester, United Kingdom, M2 5WR

Director01 January 2012Active
45 Dorchester Park, Sandymoor, Runcorn, WA7 1QA

Director19 December 2003Active
Fourth Floor Central Square, Forth Street, Newcastle Upon Tyne, United Kingdom, NE1 3PJ

Director13 May 2017Active
2nd, Floor, 1 Central Street, Manchester, United Kingdom, M2 5WR

Director01 August 2013Active
2nd, Floor, 1 Central Street, Manchester, M2 5WR

Director13 May 2017Active
2nd, Floor, 1 Central Street, Manchester, M2 5WR

Director13 May 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 January 2002Active

People with Significant Control

Ppce Holdings Limited
Notified on:03 March 2021
Status:Active
Country of residence:United Kingdom
Address:40, St. Pauls Square, Birmingham, United Kingdom, B3 1FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ppce Group Limited
Notified on:05 May 2017
Status:Active
Country of residence:United Kingdom
Address:Fourth Floor, Central Square, Newcastle Upon Tyne, United Kingdom, NE1 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brian William Morris
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:2nd, Floor, Manchester, M2 5WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-07Gazette

Gazette dissolved liquidation.

Download
2022-06-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2021-11-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-11-05Resolution

Resolution.

Download
2020-10-15Address

Change registered office address company with date old address new address.

Download
2020-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Address

Change registered office address company with date old address new address.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type small.

Download
2019-09-02Address

Change registered office address company with date old address new address.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Termination secretary company with name termination date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.