Morta Enterprises Limited WATFORD


Morta Enterprises started in year 2014 as Private Limited Company with registration number 09319802. The Morta Enterprises company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Watford at 12 Coates Way. Postal code: WD25 9NS.

The firm has one director. Graham H., appointed on 12 January 2022. There are currently no secretaries appointed. As of 29 April 2024, there were 3 ex directors - Christine N., Tracy C. and others listed below. There were no ex secretaries.

Morta Enterprises Limited Address / Contact

Office Address 12 Coates Way
Town Watford
Post code WD25 9NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09319802
Date of Incorporation Thu, 20th Nov 2014
Industry Other information service activities n.e.c.
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Graham H.

Position: Director

Appointed: 12 January 2022

Christine N.

Position: Director

Appointed: 13 February 2020

Resigned: 12 January 2022

Tracy C.

Position: Director

Appointed: 30 March 2015

Resigned: 13 February 2020

Saxony D.

Position: Director

Appointed: 20 November 2014

Resigned: 30 March 2015

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we discovered, there is Graham H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Christine N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Tracy C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Graham H.

Notified on 12 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christine N.

Notified on 13 February 2020
Ceased on 12 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tracy C.

Notified on 30 March 2017
Ceased on 13 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth114 085      
Balance Sheet
Cash Bank On Hand  46 61976 16048 06714 58940 65226 282
Current Assets   76 16050 56653 80740 65265 718
Debtors    2 49939 218 39 436
Other Debtors    2 49939 218 25 931
Cash Bank In Hand183 833      
Net Assets Liabilities Including Pension Asset Liability114 085      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve 14 084      
Shareholder Funds114 085      
Other
Bank Borrowings Overdrafts      1 085657
Creditors  19 53933 7443 5543 8363 9475 043
Net Current Assets Liabilities  27 08042 41647 01249 97036 70560 675
Number Shares Issued Fully Paid   15 0005 0005 0005 000
Other Creditors  1 5001 3001 4001 6011 8001 875
Other Taxation Social Security Payable  3 1148 2232 1542 2361 0622 511
Par Value Share11 11111
Total Assets Less Current Liabilities  27 08042 41647 01249 97036 70560 675
Trade Creditors Trade Payables  14 92524 221    
Trade Debtors Trade Receivables       13 505
Creditors Due Within One Year 69 748      
Number Shares Allotted11      
Called Up Share Capital Not Paid Not Expressed As Current Asset1       
Share Capital Allotted Called Up Paid1       
Value Shares Allotted11      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 12th January 2024
filed on: 12th, January 2024
Free Download (3 pages)

Company search