UKBizDB.co.uk

TERENCE MORGAN LTD

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

This company is commonly known as Terence Morgan Ltd. The company was founded 6 years ago and was given the registration number 11012472. The firm's registered office is in HEYWOOD. You can find them at Independence House, Adelaide Street, Heywood, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:TERENCE MORGAN LTD
Company Number:11012472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2017
End of financial year:15 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Independence House, Adelaide Street, Heywood, England, OL10 4HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Independence House, Adelaide Street, Heywood, England, OL10 4HF

Director19 December 2019Active
Apartment 4, 24 Melton Road, Manchester, United Kingdom, M8 4HG

Director13 October 2017Active
Apartment 4, 24 Melton Road, Manchester, United Kingdom, M8 4HG

Director13 October 2017Active

People with Significant Control

Mr Mohammed Sakeeb Khan
Notified on:06 February 2020
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Independence House, Adelaide Street, Heywood, England, OL10 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Herodotos Kyriacou
Notified on:19 December 2019
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Independence House, Adelaide Street, Heywood, England, OL10 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Steven Newton
Notified on:05 January 2019
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:Independence House, Adelaide Street, Heywood, England, OL10 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sonny Singh
Notified on:13 October 2017
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:Apartment 4, 24 Melton Road, Manchester, United Kingdom, M8 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Aydan Ali
Notified on:13 October 2017
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:United Kingdom
Address:Apartment 4, 24 Melton Road, Manchester, United Kingdom, M8 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-01-18Address

Default companies house registered office address applied.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Officers

Notice of removal of a director.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Resolution

Resolution.

Download
2019-09-25Gazette

Gazette filings brought up to date.

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2019-03-16Gazette

Gazette filings brought up to date.

Download
2019-03-13Address

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

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Officers

Notice of removal of a director.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.