This company is commonly known as Gordon Morris Limited. The company was founded 37 years ago and was given the registration number 02090507. The firm's registered office is in SOMERTON. You can find them at Unit 21 Wessex Park, Somerton Business Park, Bancombe Road, Somerton, Somerset. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | GORDON MORRIS LIMITED |
---|---|---|
Company Number | : | 02090507 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1987 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 21 Wessex Park, Somerton Business Park, Bancombe Road, Somerton, Somerset, United Kingdom, TA11 6SB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 21, Wessex Park, Somerton Business Park, Bancombe Road, Somerton, United Kingdom, TA11 6SB | Director | 09 October 2020 | Active |
Denehurst, Baltonsborough, Glastonbury, BA6 8QY | Secretary | - | Active |
Karinya Martin Street, Baltonsborough, Glastonbury, BA6 8QS | Secretary | 01 April 1999 | Active |
Denehurst, Martin Street, Baltonsborough, Glastonbury, BA6 8QY | Secretary | 01 December 2001 | Active |
Unit 21, Wessex Park, Somerton Business Park, Bancombe Road, Somerton, United Kingdom, TA11 6SB | Director | 29 June 2018 | Active |
Sonova House, Lakeside Drive, Centre Park, Warrington, United Kingdom, WA1 1RX | Director | 29 June 2018 | Active |
Denehurst Martin Street, Baltonsborough, Glastonbury, BA6 8QY | Director | 26 July 1991 | Active |
Sonova Uk Limited | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sonova House, Lakeside Drive, Warrington, United Kingdom, WA1 1RX |
Nature of control | : |
|
Mr Gordon Belford Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 21 Wessex Park, Somerton Business Park, Bancombe Road, Somerton, England, TA11 6SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-16 | Gazette | Gazette notice voluntary. | Download |
2021-11-09 | Dissolution | Dissolution application strike off company. | Download |
2021-09-07 | Accounts | Accounts with accounts type small. | Download |
2021-08-13 | Officers | Change person director company with change date. | Download |
2021-08-04 | Gazette | Gazette filings brought up to date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-21 | Accounts | Change account reference date company current extended. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Officers | Appoint person director company with name date. | Download |
2018-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-18 | Officers | Termination secretary company with name termination date. | Download |
2018-07-10 | Address | Change registered office address company with date old address new address. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.