You are here: bizstats.co.uk > a-z index > A list > A list

A & J Morriss & Sons Limited CROYDON


A & J Morriss & Sons started in year 1986 as Private Limited Company with registration number 02036799. The A & J Morriss & Sons company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Croydon at 299-303 Whitehorse Road. Postal code: CR0 2HR.

Currently there are 5 directors in the the company, namely Shelley H., Nicholas R. and Mark S. and others. In addition one secretary - Stephen R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert R. who worked with the the company until 2 March 2007.

A & J Morriss & Sons Limited Address / Contact

Office Address 299-303 Whitehorse Road
Town Croydon
Post code CR0 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02036799
Date of Incorporation Mon, 14th Jul 1986
Industry Funeral and related activities
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Shelley H.

Position: Director

Appointed: 08 October 2021

Nicholas R.

Position: Director

Appointed: 08 October 2021

Mark S.

Position: Director

Appointed: 08 October 2021

Stephen R.

Position: Director

Appointed: 02 March 2007

Stephen R.

Position: Secretary

Appointed: 02 March 2007

Anthony R.

Position: Director

Appointed: 07 June 1991

Melanie W.

Position: Director

Appointed: 11 January 2008

Resigned: 05 April 2012

Robert R.

Position: Director

Appointed: 07 June 1991

Resigned: 02 March 2007

Robert R.

Position: Secretary

Appointed: 07 June 1991

Resigned: 02 March 2007

David R.

Position: Director

Appointed: 07 June 1991

Resigned: 02 March 2007

Paul M.

Position: Director

Appointed: 31 December 1990

Resigned: 07 June 1991

Jean M.

Position: Director

Appointed: 31 December 1990

Resigned: 07 June 1991

Alan M.

Position: Director

Appointed: 31 December 1990

Resigned: 07 June 1991

Gary M.

Position: Director

Appointed: 31 December 1990

Resigned: 07 June 1991

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Rowland Brothers Ltd from Sutton, United Kingdom. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stephen R. This PSC owns 75,01-100% shares.

Rowland Brothers Ltd

C/O Jacob Cavenagh &Amp; Skeet 5 Robin Hood Lane, Sutton, SM1 2SW, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 06883205
Notified on 31 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen R.

Notified on 12 November 2016
Ceased on 31 March 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
Free Download (9 pages)

Company search