MORGATRON LOGISTICS LIMITED

1 Coppice Road, Walsall, WS9 9BL, England
StatusACTIVE
Company No.08595044
CategoryPrivate Limited Company
Incorporated03 Jul 2013
Age10 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

MORGATRON LOGISTICS LIMITED is an active private limited company with number 08595044. It was incorporated 10 years, 11 months, 16 days ago, on 03 July 2013. The company address is 1 Coppice Road, Walsall, WS9 9BL, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 01 Apr 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-08

Old address: Elmroyd Nursing Home Brighouse Wood Lane Brighouse West Yorkshire HD6 2AL United Kingdom

New address: 1 Coppice Road Walsall WS9 9BL

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Old address: Crescent Dale 2 Nunroyd Heckmondwike West Yorkshire WF16 9HB

New address: Elmroyd Nursing Home Brighouse Wood Lane Brighouse West Yorkshire HD6 2AL

Change date: 2017-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clive Morgan

Notification date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-30

Psc name: June Cynthia Morgan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Clive Morgan

Change date: 2015-06-10

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-10

Officer name: Mr Clive Andrew Morgan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2015

Action Date: 04 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-04

Old address: 5 Broadlands Street Laisterdyke Bradford BD4 8NU

New address: Crescent Dale 2 Nunroyd Heckmondwike West Yorkshire WF16 9HB

Documents

View document PDF

Gazette notice compulsory

Date: 25 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Incorporation company

Date: 03 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEYN'S SCHOOL

ALLEYN'S SCHOOL,LONDON,SE22 8SU

Number:09401357
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

AVALUNCH COMMUNITY SERVICES

MEXBOROUGH BAPTIST CHURCH & COMMUNITY CENTRE,MEXBOROUGH,S64 0PQ

Number:06113692
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CORPORATEXPRESS LIMITED LIABILITY COMPANY

720040 PERVOMMYSKIY,DISTRICT TOKTOGUL STR 93,

Number:FC029079
Status:ACTIVE
Category:Other company type

DACE MOTORSPORT LIMITED

1ST FLOOR MIDAS HOUSE,ORPINGTON,BR6 0EL

Number:03644774
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LARAALEXIS LIMITED

16 BATH STREET,ABINGDON,OX14 3QH

Number:10464756
Status:ACTIVE
Category:Private Limited Company

PHOTOPRO LTD

5 BISHOPS DRIVE,LEWES,BN7 1HA

Number:07264380
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