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

D.e. Morton Ltd STOCKPORT


Founded in 2016, D.e. Morton, classified under reg no. 09946742 is an active company. Currently registered at 8 Clapgate SK6 3DG, Stockport the company has been in the business for 8 years. Its financial year was closed on June 30 and its latest financial statement was filed on Fri, 30th Jun 2023.

There is a single director in the firm at the moment - Michael M., appointed on 19 June 2023. In addition, a secretary was appointed - Daniel M., appointed on 12 January 2016. As of 27 April 2024, there was 1 ex director - Daniel M.. There were no ex secretaries.

This company operates within the SK6 3DG postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1144263 . It is located at Tarmac, Whitefield Road, Stockport with a total of 1 cars.

D.e. Morton Ltd Address / Contact

Office Address 8 Clapgate
Office Address2 Romiley
Town Stockport
Post code SK6 3DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09946742
Date of Incorporation Tue, 12th Jan 2016
Industry Freight transport by road
End of financial Year 30th June
Company age 8 years old
Account next due date Mon, 31st Mar 2025 (338 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Michael M.

Position: Director

Appointed: 19 June 2023

Daniel M.

Position: Secretary

Appointed: 12 January 2016

Daniel M.

Position: Director

Appointed: 12 January 2016

Resigned: 19 June 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Daniel M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Daniel M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Daniel M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Daniel M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-31
Balance Sheet
Cash Bank On Hand17 083
Current Assets23 697
Debtors6 614
Net Assets Liabilities2 256
Property Plant Equipment90 048
Other
Accumulated Depreciation Impairment Property Plant Equipment12 864
Additions Other Than Through Business Combinations Property Plant Equipment102 912
Average Number Employees During Period1
Creditors30 355
Depreciation Rate Used For Property Plant Equipment12
Increase From Depreciation Charge For Year Property Plant Equipment12 864
Net Current Assets Liabilities-6 658
Other Creditors26 265
Other Taxation Social Security Payable4 090
Property Plant Equipment Gross Cost102 912
Provisions For Liabilities Balance Sheet Subtotal17 109
Total Assets Less Current Liabilities83 390
Trade Debtors Trade Receivables6 614
Advances Credits Directors9 899

Transport Operator Data

Tarmac
Address Whitefield Road , Bredbury
City Stockport
Post code SK6 2QP
Vehicles 1

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
Free Download

Company search

Advertisements