Morow Limited NELSON


Morow started in year 2011 as Private Limited Company with registration number 07578583. The Morow company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Nelson at Walverden House. Postal code: BB9 7QR.

The company has 2 directors, namely Deborah G., William G.. Of them, Deborah G., William G. have been with the company the longest, being appointed on 25 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Morow Limited Address / Contact

Office Address Walverden House
Office Address2 Cliffe Street
Town Nelson
Post code BB9 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07578583
Date of Incorporation Fri, 25th Mar 2011
Industry specialised design activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Deborah G.

Position: Director

Appointed: 25 November 2022

William G.

Position: Director

Appointed: 25 November 2022

Annette W.

Position: Director

Appointed: 18 September 2012

Resigned: 28 November 2022

Jonathan B.

Position: Secretary

Appointed: 07 March 2012

Resigned: 25 May 2022

Christopher W.

Position: Director

Appointed: 25 March 2011

Resigned: 09 November 2015

Jonathan B.

Position: Director

Appointed: 25 March 2011

Resigned: 25 May 2022

Michael G.

Position: Secretary

Appointed: 25 March 2011

Resigned: 07 March 2012

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Jonathan B. This PSC and has 25-50% shares. Another one in the PSC register is Pds Cnc Engineering Limited that put Nelson, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Jonathan B.

Notified on 24 March 2017
Nature of control: 25-50% shares

Pds Cnc Engineering Limited

Unit 10 Riverside Business Centre Cliffe Street, Nelson, BB9 7QR, England

Legal authority Comapnies House
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 02638036
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth47 73747 467146 554143 374141 528       
Balance Sheet
Cash Bank On Hand    142 8426 07037 555     
Current Assets59 60147 815177 853248 363288 256163 881220 494182 731171 034159 959139 317137 844
Debtors11 08415040 41425 9068 63021 02646 154     
Net Assets Liabilities    141 529139 828138 168136 885135 582133 843132 293129 620
Other Debtors    606060     
Property Plant Equipment    538269      
Total Inventories    136 785136 785136 785     
Cash Bank In Hand19 2362 29365585 674142 841       
Net Assets Liabilities Including Pension Asset Liability47 73747 467146 554143 374141 528       
Stocks Inventory29 28145 372136 784136 784136 785       
Tangible Fixed Assets   807538       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-2 363-2 633-3 546-6 726-8 572       
Shareholder Funds47 73747 467146 554143 374141 528       
Other
Accrued Liabilities Deferred Income    8269751 4251 0501 291600625 
Accrued Liabilities Not Expressed Within Creditors Subtotal          -625-825
Accumulated Depreciation Impairment Property Plant Equipment     8071 076     
Amounts Owed By Directors    404040     
Average Number Employees During Period           2
Balances Amounts Owed By Related Parties    4 200       
Creditors    147 26624 32280 90144 79634 16125 5166 3997 399
Fixed Assets   807538269      
Increase Decrease In Depreciation Impairment Property Plant Equipment     269269     
Increase From Depreciation Charge For Year Property Plant Equipment     269269     
Net Current Assets Liabilities47 73747 467146 554248 363288 256139 559139 593137 935136 873134 443132 918 
Other Creditors    135 70422 14646 101     
Property Plant Equipment Gross Cost     1 0761 076     
Recoverable Value-added Tax    8 5301 92617 054     
Total Assets Less Current Liabilities47 73747 467146 554249 170288 794139 828138 168137 935136 873134 443132 918130 445
Trade Creditors Trade Payables    10 7361 20134 800     
Trade Debtors Trade Receivables     19 00029 000     
Work In Progress    136 785136 785136 785     
Creditors Due Within One Year Total Current Liabilities11 864           
Share Premium Account50 00050 000150 000150 000150 000       
Creditors Due After One Year   105 796147 266       
Creditors Due Within One Year11 86434831 299191 576        
Number Shares Allotted 1333       
Par Value Share 0000       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions   1 076        
Tangible Fixed Assets Cost Or Valuation   1 0761 076       
Tangible Fixed Assets Depreciation   269538       
Tangible Fixed Assets Depreciation Charged In Period   269269       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Resolution
Previous accounting period shortened from 2023-03-31 to 2023-03-30
filed on: 15th, December 2023
Free Download (1 page)

Company search