MORGAN TRICE CONSULTING LTD

Sulby Hall Farm Sulby Hall Farm, Northamptonshire, NN6 6EZ, England
StatusACTIVE
Company No.08379425
CategoryPrivate Limited Company
Incorporated29 Jan 2013
Age11 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution12 May 2015
Years9 years, 5 days

SUMMARY

MORGAN TRICE CONSULTING LTD is an active private limited company with number 08379425. It was incorporated 11 years, 3 months, 19 days ago, on 29 January 2013 and it was dissolved 9 years, 5 days ago, on 12 May 2015. The company address is Sulby Hall Farm Sulby Hall Farm, Northamptonshire, NN6 6EZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Address

Type: AD01

Old address: 30 Granville Road Wigston LE18 1JP England

Change date: 2021-10-18

New address: Sulby Hall Farm Sulby Northamptonshire NN6 6EZ

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Savage

Notification date: 2021-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-15

Psc name: Michael James Gisborne

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-18

Officer name: Michael James Gisborne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Address

Type: AD01

Old address: Unit 6 Nursery Court Kibworth Harcourt Leicester LE8 0EX England

New address: 30 Granville Road Wigston LE18 1JP

Change date: 2021-07-09

Documents

View document PDF

Resolution

Date: 06 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Savage

Change date: 2020-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Savage

Appointment date: 2020-06-19

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

Old address: 30 Granville Road Wigston LE18 1JP England

Change date: 2019-03-14

New address: Unit 6 Nursery Court Kibworth Harcourt Leicester LE8 0EX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Resolution

Date: 21 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

New address: 30 Granville Road Wigston LE18 1JP

Change date: 2016-09-14

Old address: Second Floor, Venari House 1. Trimbush Way Market Harborough Leicestershire LE16 7XY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-02

Old address: 83 Carlton Drive Wigston Leicestershire LE18 1DG

New address: Second Floor, Venari House 1. Trimbush Way Market Harborough Leicestershire LE16 7XY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Administrative restoration company

Date: 04 Jun 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 12 May 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Incorporation company

Date: 29 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVIS COMMERCIAL SERVICES LTD

DCS HOUSE,EARLS BARTON,NN6 0JE

Number:07531166
Status:ACTIVE
Category:Private Limited Company

ENPAULY RESEARCH & CONSULTANCY LIMITED

18 HOLLAND ROAD,COVENTRY,CV6 1JA

Number:08569639
Status:ACTIVE
Category:Private Limited Company

GEMPOS LTD

UNIT 15, CARTWRIGHT COURT,HUDDERSFIELD,HD2 1GN

Number:11586455
Status:ACTIVE
Category:Private Limited Company

JNK PARYS LIMITED

6 BOLD VENTURE STREET,SKIPTON,BD23 2QU

Number:10372648
Status:ACTIVE
Category:Private Limited Company

SAMUEL TAYLOR'S ROLLING MILLS LIMITED

ARTHUR STREET,WORCESTERSHIRE,B98 8JY

Number:00132475
Status:ACTIVE
Category:Private Limited Company

TCR ONLINE LIMITED

5 TURING CLOSE,MANCHESTER,M11 2EP

Number:10208189
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