Morsafe Limited PETERBOROUGH


Founded in 2004, Morsafe, classified under reg no. 05274349 is an active company. Currently registered at Unit 13A Imperial Way PE7 3GP, Peterborough the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Julie M. and Gerry M.. In addition one secretary - Julie M. - is with the company. As of 29 March 2024, there was 1 ex secretary - Jean M.. There were no ex directors.

Morsafe Limited Address / Contact

Office Address Unit 13A Imperial Way
Office Address2 Eagle Business Park, Yaxley
Town Peterborough
Post code PE7 3GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05274349
Date of Incorporation Mon, 1st Nov 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Julie M.

Position: Secretary

Appointed: 02 September 2009

Julie M.

Position: Director

Appointed: 06 June 2006

Gerry M.

Position: Director

Appointed: 01 November 2004

Contractor (uk) Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 November 2004

Resigned: 01 November 2004

Contractor (uk) Director Ltd

Position: Corporate Director

Appointed: 01 November 2004

Resigned: 01 November 2004

Jean M.

Position: Secretary

Appointed: 01 November 2004

Resigned: 02 September 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Gerry M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Julie M. This PSC owns 25-50% shares and has 25-50% voting rights.

Gerry M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julie M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth179 498207 096       
Balance Sheet
Current Assets208 704202 812180 561126 226283 981405 043249 583318 927399 997
Net Assets Liabilities     393 472464 115611 847761 956
Cash Bank In Hand109 23468 383       
Debtors99 470134 429       
Net Assets Liabilities Including Pension Asset Liability179 498207 096       
Tangible Fixed Assets25 04448 980       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve179 398206 996       
Shareholder Funds179 498207 096       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 7611 8651 9002 075    
Average Number Employees During Period  6665544
Creditors 40 36829 88533 47959 93572 183151 113111 16550 729
Fixed Assets25 04448 98061 31858 61461 89060 612466 250507 968527 022
Net Current Assets Liabilities156 253160 683150 67692 747224 046332 860148 978215 044285 663
Provisions For Liabilities Balance Sheet Subtotal 2 567       
Total Assets Less Current Liabilities181 297209 663211 994151 361285 936393 472615 228723 012812 685
Amount Specific Advance Or Credit Directors       2 96414 717
Amount Specific Advance Or Credit Made In Period Directors       2 964154 058
Amount Specific Advance Or Credit Repaid In Period Directors        142 305
Creditors Due Within One Year52 45142 129       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges1 7992 567       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 45 745       
Tangible Fixed Assets Cost Or Valuation59 41684 443       
Tangible Fixed Assets Depreciation34 37235 463       
Tangible Fixed Assets Depreciation Charged In Period 15 557       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 466       
Tangible Fixed Assets Disposals 20 718       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, July 2023
Free Download (6 pages)

Company search