UKBizDB.co.uk

GORDON MORRIS LIMITED

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

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.

Company Information

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:
  • 26110 - Manufacture of electronic components
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 21, Wessex Park, Somerton Business Park, Bancombe Road, Somerton, United Kingdom, TA11 6SB

Director09 October 2020Active
Denehurst, Baltonsborough, Glastonbury, BA6 8QY

Secretary-Active
Karinya Martin Street, Baltonsborough, Glastonbury, BA6 8QS

Secretary01 April 1999Active
Denehurst, Martin Street, Baltonsborough, Glastonbury, BA6 8QY

Secretary01 December 2001Active
Unit 21, Wessex Park, Somerton Business Park, Bancombe Road, Somerton, United Kingdom, TA11 6SB

Director29 June 2018Active
Sonova House, Lakeside Drive, Centre Park, Warrington, United Kingdom, WA1 1RX

Director29 June 2018Active
Denehurst Martin Street, Baltonsborough, Glastonbury, BA6 8QY

Director26 July 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-09Dissolution

Dissolution application strike off company.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2021-08-13Officers

Change person director company with change date.

Download
2021-08-04Gazette

Gazette filings brought up to date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2018-11-21Accounts

Change account reference date company current extended.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-18Officers

Termination secretary company with name termination date.

Download
2018-07-10Address

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

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.