This company is commonly known as E.w.morris(mostyn)limited. The company was founded 70 years ago and was given the registration number 00519921. The firm's registered office is in HOLYWELL. You can find them at Brynford House, 21 Brynford Street, Holywell, Flintshire. This company's SIC code is 01410 - Raising of dairy cattle.
Name | : | E.W.MORRIS(MOSTYN)LIMITED |
---|---|---|
Company Number | : | 00519921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1953 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG | Secretary | 01 April 2009 | Active |
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG | Director | 30 June 2020 | Active |
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG | Director | 30 November 2011 | Active |
Pentre Isglan, Whitford, Holywell, CH8 9RD | Secretary | - | Active |
Pentre Isglan, Whitford, Holywell, CH8 9RD | Director | - | Active |
Pentre Isglan, Whitford, Holywell, CH8 9RD | Director | - | Active |
Pentre Isglan, Whitford, Holywell, CH8 9RD | Director | - | Active |
Mrs Jacqueline Davies | ||
Notified on | : | 12 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 55 Ffordd William Morgan, St. Asaph, United Kingdom, LL17 0JG |
Nature of control | : |
|
Mrs Elizabeth Ann Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Pentre Isglan, Whitford, Holywell, Wales, CH8 9DU |
Nature of control | : |
|
Mr Arfon Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Pentre Isglan, Whitford, Holywell, Wales, CH8 9DU |
Nature of control | : |
|
Mr Richard Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 55 Ffordd William Morgan, St. Asaph, United Kingdom, LL17 0JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-08 | Officers | Change person secretary company with change date. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-02-08 | Address | Change registered office address company with date old address new address. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2023-05-02 | Officers | Change person secretary company with change date. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Officers | Appoint person director company with name date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.