Morecheck Limited BAMBER BRIDGE PRESTON


Founded in 1989, Morecheck, classified under reg no. 02452448 is an active company. Currently registered at Unit 449 Oakshott Place PR5 8AU, Bamber Bridge Preston the company has been in the business for 35 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 3 directors in the the company, namely Philip L., Christian S. and David C.. In addition one secretary - Emma M. - 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 - John R. who worked with the the company until 11 December 2002.

Morecheck Limited Address / Contact

Office Address Unit 449 Oakshott Place
Office Address2 Walton Summit Centre
Town Bamber Bridge Preston
Post code PR5 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02452448
Date of Incorporation Thu, 14th Dec 1989
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Philip L.

Position: Director

Appointed: 08 April 2019

Christian S.

Position: Director

Appointed: 01 April 2014

David C.

Position: Director

Appointed: 01 August 2009

Emma M.

Position: Secretary

Appointed: 11 December 2002

Jonathan H.

Position: Director

Appointed: 01 January 2009

Resigned: 30 September 2011

John R.

Position: Director

Appointed: 06 February 2004

Resigned: 26 October 2012

Jonathan D.

Position: Director

Appointed: 11 December 2002

Resigned: 01 October 2021

James H.

Position: Director

Appointed: 01 April 1993

Resigned: 31 December 2008

John R.

Position: Director

Appointed: 26 January 1993

Resigned: 11 December 2002

John R.

Position: Secretary

Appointed: 26 January 1993

Resigned: 11 December 2002

Christine R.

Position: Director

Appointed: 14 December 1991

Resigned: 26 January 1993

Alison R.

Position: Director

Appointed: 14 December 1991

Resigned: 11 December 2002

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Vibrancy Limited from Preston, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Vibrancy Limited

Unit 449 Carr Place, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AU, England

Legal authority Company Law
Legal form Limited Company
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand643 954848 657867 989384 5291 183 887657 942431 856
Current Assets2 196 8672 362 4371 895 8311 394 8851 618 0361 552 2341 806 134
Debtors1 545 3851 505 8761 020 2961 002 999427 219887 0421 374 278
Net Assets Liabilities1 117 6321 242 381541 448852 0141 001 2091 005 4381 130 940
Other Debtors  116 32834 4013 65012 32512 274
Property Plant Equipment105 41282 034121 17495 91660 33483 117103 394
Total Inventories7 5287 9047 5467 3576 9307 250 
Other
Accrued Liabilities21 22623 87422 10420 14216 37827 52327 198
Accumulated Depreciation Impairment Property Plant Equipment191 171207 695199 042226 497232 693231 506249 873
Additions Other Than Through Business Combinations Property Plant Equipment 3 28069 3882 1971 08651 79153 007
Administrative Expenses 731 194694 646    
Amounts Owed By Related Parties13 86613 86613 86613 86613 81713 81713 817
Amounts Owed To Related Parties60 00060 000440 00055 000   
Average Number Employees During Period22212524232324
Bank Borrowings    285 000225 000 
Cost Sales 4 788 7904 731 987    
Creditors1 173 3961 195 0971 460 440627 994285 000225 000165 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment -9 120-38 429 -13 808-25 968-13 182
Disposals Property Plant Equipment -10 134-38 901 -30 472-30 195-14 363
Dividends Paid -860 000-1 344 749    
Financial Commitments Other Than Capital Commitments104 58372 64334 54250 720127 882114 37046 314
Gross Profit Loss 1 949 6971 507 528    
Increase From Depreciation Charge For Year Property Plant Equipment 25 64429 77627 45520 00424 78131 549
Interest Payable Similar Charges Finance Costs -1 35911 215    
Net Current Assets Liabilities1 023 4711 167 340435 391766 8911 230 3531 156 5471 210 274
Operating Profit Loss 1 218 503812 882    
Other Creditors46 00852 9407 0715 8666 3496 5262 081
Other Interest Receivable Similar Income Finance Income 170690    
Prepayments29 64919 55830 37721 53430 33129 63240 409
Profit Loss 984 749643 816    
Profit Loss On Ordinary Activities Before Tax 1 220 032802 357    
Property Plant Equipment Gross Cost296 583289 729320 216322 413293 027314 623353 267
Provisions For Liabilities Balance Sheet Subtotal11 2516 99315 11710 7934 4789 22617 728
Taxation Social Security Payable202 435226 65145 19398 99867 572103 961180 482
Tax Tax Credit On Profit Or Loss On Ordinary Activities 235 283158 541    
Total Assets Less Current Liabilities1 128 8831 249 374556 565862 8071 290 6871 239 6641 313 668
Total Borrowings    285 000225 000165 000
Trade Creditors Trade Payables525 955592 076795 695338 332238 680197 677285 955
Trade Debtors Trade Receivables1 456 9581 392 040773 211933 198379 420776 0561 307 778
Turnover Revenue 6 738 4876 239 515    
Amount Specific Advance Or Credit Directors  34 40134 401   
Amount Specific Advance Or Credit Made In Period Directors  34 401    
Amount Specific Advance Or Credit Repaid In Period Directors    -34 401  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (13 pages)

Company search

Advertisements