Morningwood Limited READING


Morningwood Limited was officially closed on 2022-02-01. Morningwood was a private limited company that was situated at 20 Lowfield Green, Caversham, Reading, RG4 6NZ, ENGLAND. Its total net worth was valued to be approximately 293367 pounds, while the fixed assets belonging to the company amounted to 5547 pounds. This company (formed on 2002-01-08) was run by 1 director.
Director Adam B. who was appointed on 08 January 2002.

The company was officially categorised as "development of building projects" (41100), "construction of domestic buildings" (41202), "construction of commercial buildings" (41201). The last confirmation statement was filed on 2021-01-08 and last time the accounts were filed was on 31 August 2020. 2016-01-08 was the date of the most recent annual return.

Morningwood Limited Address / Contact

Office Address 20 Lowfield Green
Office Address2 Caversham
Town Reading
Post code RG4 6NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04348797
Date of Incorporation Tue, 8th Jan 2002
Date of Dissolution Tue, 1st Feb 2022
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st August
Company age 20 years old
Account next due date Tue, 31st May 2022
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Sat, 22nd Jan 2022
Last confirmation statement dated Fri, 8th Jan 2021

Company staff

Adam B.

Position: Director

Appointed: 08 January 2002

Daniel L.

Position: Director

Appointed: 05 May 2006

Resigned: 21 September 2021

Daniel L.

Position: Secretary

Appointed: 03 August 2005

Resigned: 21 September 2021

Lesley C.

Position: Secretary

Appointed: 09 January 2003

Resigned: 03 August 2005

Edward M.

Position: Director

Appointed: 08 January 2002

Resigned: 09 January 2003

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 08 January 2002

Resigned: 08 January 2002

Adam B.

Position: Secretary

Appointed: 08 January 2002

Resigned: 09 January 2003

Irene H.

Position: Nominee Secretary

Appointed: 08 January 2002

Resigned: 08 January 2002

People with significant control

Adam B.

Notified on 8 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth293 367274 266448 571315 718    
Balance Sheet
Cash Bank On Hand   542 55621 515   
Current Assets641 409696 575857 315817 838892 215507 191793 049268 086
Debtors580 766486 057468 426275 282870 70053 0434 804268 086
Net Assets Liabilities   315 718324 526139 759131 26830 020
Property Plant Equipment   2 2611 6961 272954716
Total Inventories     454 148788 245 
Cash Bank In Hand60 643210 518388 889542 556    
Net Assets Liabilities Including Pension Asset Liability293 367274 266448 571315 718    
Stocks Inventory 5 221      
Tangible Fixed Assets5 5474 0193 0142 260    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve293 267274 166448 471315 618    
Shareholder Funds293 367274 266448 571315 718    
Other
Accumulated Depreciation Impairment Property Plant Equipment   11 87112 43612 86013 17813 416
Average Number Employees During Period   22222
Creditors   504 379569 385368 704662 735238 782
Increase From Depreciation Charge For Year Property Plant Equipment    565424318238
Net Current Assets Liabilities287 796270 247445 557313 458322 830138 487130 31429 304
Number Shares Issued Fully Paid     100100100
Par Value Share 111  11
Property Plant Equipment Gross Cost   14 13214 13214 13214 13214 132
Creditors Due Within One Year353 613426 328411 758504 380    
Fixed Assets5 5714 0193 0142 260    
Investments Fixed Assets24       
Number Shares Allotted100100100100    
Percentage Participating Interest Or Investment Held 242424    
Value Shares Allotted100100100100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from 94 Galsworthy Drive Caversham Park Village Reading Berks RG4 6PP on Thu, 15th Jul 2021 to 20 Lowfield Green Caversham Reading RG4 6NZ
filed on: 15th, July 2021
Free Download (1 page)

Company search