MORRIS ENGINEERING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MORRIS ENGINEERING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05320031

Incorporation date

23/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/P Morris Engineering Ltd, Bell Close Newnham Ind Est, Plympton Plymouth, Devon PL7 4JHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2023)
dot icon29/04/2026
Full accounts made up to 2025-04-30
dot icon16/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon03/03/2025
Appointment of Ms Lucy Mary Dyer as a director on 2025-02-21
dot icon03/03/2025
Director's details changed for Antony Steven Dyer on 2025-02-21
dot icon17/02/2025
Withdrawal of a person with significant control statement on 2025-02-17
dot icon17/02/2025
Notification of Morris Engineering New Holdco Limited as a person with significant control on 2023-05-31
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/03/2024
Confirmation statement made on 2024-02-19 with updates
dot icon20/02/2024
Director's details changed for Roger Royston Morris on 2022-08-02
dot icon14/12/2023
Termination of appointment of Andrew James Smith as a secretary on 2023-07-31
dot icon11/12/2023
Termination of appointment of Andrew James Smith as a director on 2023-07-31
dot icon08/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon12/06/2023
Resolutions
dot icon31/05/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon31/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-24
dot icon26/05/2023
Statement by Directors
dot icon26/05/2023
Resolutions
dot icon26/05/2023
Solvency Statement dated 25/05/23
dot icon26/05/2023
Statement of capital on 2023-05-26
dot icon25/05/2023
Statement of capital following an allotment of shares on 2023-05-24
dot icon24/05/2023
Solvency Statement dated 23/05/23
dot icon24/05/2023
Statement by Directors
dot icon24/05/2023
Resolutions
dot icon24/05/2023
Statement of capital on 2023-05-24
dot icon24/05/2023
Resolutions
dot icon24/05/2023
Solvency Statement dated 23/05/23
dot icon24/05/2023
Statement by Directors
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Statement by Directors
dot icon19/05/2023
Solvency Statement dated 18/05/23
dot icon19/05/2023
Statement of capital on 2023-05-19
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.02M
-
0.00
-
-
2023
0
2.02M
-
0.00
-
-
2023
0
2.02M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyer, Lucy Mary
Director
21/02/2025 - Present
5
Morris, Susan Mary
Director
08/04/2005 - 09/08/2007
4
Dyer, Antony Steven
Director
20/08/2019 - Present
3
Morris, Susan Mary
Secretary
08/04/2005 - 09/08/2007
1
Smith, Andrew James
Secretary
09/08/2007 - 31/07/2023
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MORRIS ENGINEERING HOLDINGS LIMITED

MORRIS ENGINEERING HOLDINGS LIMITED is an(a) Active company incorporated on 23/12/2004 with the registered office located at C/P Morris Engineering Ltd, Bell Close Newnham Ind Est, Plympton Plymouth, Devon PL7 4JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MORRIS ENGINEERING HOLDINGS LIMITED?

toggle

MORRIS ENGINEERING HOLDINGS LIMITED is currently Active. It was registered on 23/12/2004 .

Where is MORRIS ENGINEERING HOLDINGS LIMITED located?

toggle

MORRIS ENGINEERING HOLDINGS LIMITED is registered at C/P Morris Engineering Ltd, Bell Close Newnham Ind Est, Plympton Plymouth, Devon PL7 4JH.

What does MORRIS ENGINEERING HOLDINGS LIMITED do?

toggle

MORRIS ENGINEERING HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for MORRIS ENGINEERING HOLDINGS LIMITED?

toggle

The latest filing was on 29/04/2026: Full accounts made up to 2025-04-30.