MORGAN CASS (CIVILS) LIMITED

7 - 8 Britannia Business Park 7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE, Essex, England
StatusACTIVE
Company No.05625436
CategoryPrivate Limited Company
Incorporated16 Nov 2005
Age18 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

MORGAN CASS (CIVILS) LIMITED is an active private limited company with number 05625436. It was incorporated 18 years, 6 months, 22 days ago, on 16 November 2005. The company address is 7 - 8 Britannia Business Park 7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Louis Martin Franklin

Change date: 2024-01-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Paul Barber

Change date: 2024-01-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-03

Officer name: Mr Danny Prince

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Heath

Change date: 2024-01-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-03

Psc name: Mr Jason Paul Barber

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Heath

Change date: 2024-01-03

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Heath

Change date: 2024-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-18

New address: 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE

Old address: 1 Nelson Street Southend-on-Sea Essex SS1 1EG

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Paul Barber

Change date: 2023-09-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Paul Barber

Change date: 2023-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-11

Psc name: Mr Jason Paul Barber

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Paul Barber

Change date: 2022-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Louis Martin Franklin

Appointment date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danny Prince

Change date: 2021-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Paul Barber

Change date: 2020-02-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-10

Officer name: Mr Jason Paul Barber

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Heath

Change date: 2018-08-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Heath

Change date: 2018-08-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-13

Psc name: Mr Paul Heath

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Heath

Change date: 2018-08-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-13

Psc name: Mr Paul Heath

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2018

Action Date: 06 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-06

Charge number: 056254360001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danny Prince

Appointment date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Heath

Change date: 2013-01-17

Documents

View document PDF

Termination secretary company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Heath

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Heath

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-11

Officer name: Paul Heath

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Searle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/11/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/05/07--------- £ si [email protected]=100 £ ic 200/300

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/01/07--------- £ si [email protected]=100 £ ic 100/200

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/11/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 16/11/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABM INVESTMENTS LIMITED

9 PEDDARS LANE,LEIGHTON BUZZARD,LU7 9JD

Number:04393213
Status:ACTIVE
Category:Private Limited Company

BEST FOOD WINE LTD

2-6 BASILDON ROAD,ABBEY WOOD,SE2 0EW

Number:09230186
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EEH (UK HOLDINGS) LIMITED

ROLLINGS BUTT LLP,LONDON,EC1A 2AY

Number:06198255
Status:LIQUIDATION
Category:Private Limited Company

LEYCOL PRINT SOLUTIONS LIMITED

16 HERONSGATE TRADING ESTATE,BASILDON,SS14 3EU

Number:09984677
Status:ACTIVE
Category:Private Limited Company

SILICON EDGE LIMITED

5 THE BUTTS,WOTTON-UNDER-EDGE,GL12 7DP

Number:09371041
Status:ACTIVE
Category:Private Limited Company

SILVERDOWN LIMITED

FAULKNER HOUSE,ST ALBANS,AL1 3SE

Number:01614762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source