This company is commonly known as Hugh Morris Limited. The company was founded 64 years ago and was given the registration number 00638890. The firm's registered office is in BRIDGEND. You can find them at Nantymoel Pharmacy Ogwy Street, Nantymoel, Bridgend, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | HUGH MORRIS LIMITED |
---|---|---|
Company Number | : | 00638890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1959 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nantymoel Pharmacy Ogwy Street, Nantymoel, Bridgend, Wales, CF32 7SA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nantymoel Pharmacy, Ogwy Street, Nantymoel, Bridgend, Wales, CF32 7SA | Director | 10 August 2018 | Active |
Nantymoel Pharmacy, Ogwy Street, Nantymoel, Bridgend, Wales, CF32 7SA | Director | 10 August 2018 | Active |
Coed Parc, Wick Road, Ewenny, | Secretary | - | Active |
Coed Parc, Wick Road, Ewenny, | Director | - | Active |
Dolwar, Factory Hill, Blackmill, Bridgend, CF35 6DR | Director | - | Active |
31, Lon Yr Eglwys, St. Brides Major, Bridgend, United Kingdom, CF32 0SH | Director | 16 July 1996 | Active |
G Rowe Services Limited | ||
Notified on | : | 10 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 22, Ogwy Street, Bridgend, Wales, CF32 7SA |
Nature of control | : |
|
Mr Steven Ainsley Williams | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Lon Yr Eglwys, Bridgend, United Kingdom, CF32 0SH |
Nature of control | : |
|
Ainsley Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dolwar Factory Hill, Blackmill, Bridgend, United Kingdom, CF35 6DR |
Nature of control | : |
|
The A Williams 1999 Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dolwar, Blackmill, Bridgend, United Kingdom, CF35 6DR |
Nature of control | : |
|
Dianne Verghese | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Address | : | Coedparc, Wick Road, Bridgend, CF35 5BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Change account reference date company previous extended. | Download |
2018-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-23 | Address | Change registered office address company with date old address new address. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
2018-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-17 | Officers | Termination director company with name termination date. | Download |
2018-08-17 | Officers | Termination secretary company with name termination date. | Download |
2018-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-27 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.