UKBizDB.co.uk

SIMON MORRIS (THORPE) LIMITED

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

This company is commonly known as Simon Morris (thorpe) Limited. The company was founded 16 years ago and was given the registration number 06502860. The firm's registered office is in COLCHESTER. You can find them at 8 Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SIMON MORRIS (THORPE) LIMITED
Company Number:06502860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2008
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:8 Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, Essex, CO7 7FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7FX

Corporate Secretary20 March 2020Active
8, Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, CO7 7FX

Director30 June 2018Active
St Lucia, Chapel Road, Beaumont Cum Moze, Colchester, CO16 0AR

Secretary13 February 2008Active
8, Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7FX

Director13 February 2008Active
8, Blue Barns Business Park, Old Ipswich Road Ardleigh, Colchester, United Kingdom, CO7 7FX

Director13 February 2008Active

People with Significant Control

Bradley Earl Holdings Ltd
Notified on:02 August 2018
Status:Active
Country of residence:England
Address:8, Old Ipswich Road, Colchester, England, CO7 7FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Morris
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:8, Blue Barns Business Park, Colchester, CO7 7FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Kim Fullalove
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:8, Blue Barns Business Park, Colchester, CO7 7FX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Officers

Appoint corporate secretary company with name date.

Download
2020-03-23Officers

Termination secretary company with name termination date.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.