This company is commonly known as F.a. Morris (sheffield) Limited. The company was founded 68 years ago and was given the registration number 00550492. The firm's registered office is in SHEFFIELD. You can find them at Unit 4 Dore House Industrial, Estate Orgreave Road Handsworth, Sheffield, South Yorkshire. This company's SIC code is 25730 - Manufacture of tools.
Name | : | F.A. MORRIS (SHEFFIELD) LIMITED |
---|---|---|
Company Number | : | 00550492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 1955 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Dore House Industrial, Estate Orgreave Road Handsworth, Sheffield, South Yorkshire, S13 9LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Berry Drive, Kiveton Park, Sheffield, United Kingdom, S26 6SR | Secretary | 04 April 2014 | Active |
8 Highfield Road, Chesterfield, United Kingdom, S41 7EY | Director | 13 October 2008 | Active |
17 Berry Drive, Kiveton Park, Sheffield, S26 6SR | Director | 16 January 2003 | Active |
17 Berry Drive, Kiveton Park, Sheffield, S26 6SR | Secretary | 22 June 2001 | Active |
19 Melbourne Avenue, Dronfield Woodhouse, Dronfield, S18 8YW | Secretary | - | Active |
15 Laurel Drive, Killamarsh, Sheffield, S31 8FZ | Director | - | Active |
38 Everard Avenue, Sheffield, S17 4LZ | Director | - | Active |
8 Sheards Way, Coniston Park, Dronfield, S18 5NF | Director | - | Active |
19 Melbourne Avenue, Dronfield Woodhouse, Dronfield, S18 8YW | Director | - | Active |
Mrs. Sarah Aldridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Highfield Road, Chesterfield, United Kingdom, S41 7EY |
Nature of control | : |
|
Mr Richard Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Berry Drive, Kiveton Park, Sheffield, United Kingdom, S26 6SR |
Nature of control | : |
|
F A Morris Holdings Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4 Orgreave Road, Handsworth, Sheffield, United Kingdom, S13 9LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Officers | Change person director company with change date. | Download |
2019-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-29 | Officers | Termination director company with name termination date. | Download |
2014-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-28 | Officers | Termination director company with name. | Download |
2014-05-28 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.