The Pre 1940 Morris Register Limited HINCKLEY


The Pre 1940 Morris Register started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07334633. The The Pre 1940 Morris Register company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Hinckley at Unit 46 Sparkenhoe Business Centre. Postal code: LE10 1UB.

The firm has 5 directors, namely Michael B., Pete N. and David A. and others. Of them, Stephen G. has been with the company the longest, being appointed on 6 October 2012 and Michael B. has been with the company for the least time - from 6 April 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael B. who worked with the the firm until 1 October 2011.

The Pre 1940 Morris Register Limited Address / Contact

Office Address Unit 46 Sparkenhoe Business Centre
Office Address2 Southfield Road
Town Hinckley
Post code LE10 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07334633
Date of Incorporation Tue, 3rd Aug 2010
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Michael B.

Position: Director

Appointed: 06 April 2024

Pete N.

Position: Director

Appointed: 01 October 2022

David A.

Position: Director

Appointed: 04 October 2021

David L.

Position: Director

Appointed: 06 October 2018

Stephen G.

Position: Director

Appointed: 06 October 2012

Christine H.

Position: Director

Appointed: 04 October 2021

Resigned: 06 April 2024

Robert S.

Position: Director

Appointed: 03 October 2015

Resigned: 06 October 2021

Margaret N.

Position: Director

Appointed: 03 October 2015

Resigned: 06 October 2018

Thomas B.

Position: Director

Appointed: 01 October 2011

Resigned: 03 October 2015

John F.

Position: Director

Appointed: 01 October 2011

Resigned: 03 August 2021

Philip B.

Position: Director

Appointed: 22 December 2010

Resigned: 05 October 2013

James R.

Position: Director

Appointed: 19 November 2010

Resigned: 01 October 2022

Malcolm D.

Position: Director

Appointed: 16 November 2010

Resigned: 05 October 2013

David H.

Position: Director

Appointed: 03 August 2010

Resigned: 02 April 2012

Michael B.

Position: Director

Appointed: 03 August 2010

Resigned: 05 October 2013

Michael B.

Position: Secretary

Appointed: 03 August 2010

Resigned: 01 October 2011

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we identified, there is Stephen G. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is James R. This PSC has significiant influence or control over the company,. The third one is John F., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Stephen G.

Notified on 6 April 2016
Nature of control: significiant influence or control

James R.

Notified on 6 April 2016
Ceased on 1 October 2022
Nature of control: significiant influence or control

John F.

Notified on 6 April 2016
Ceased on 3 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand90 12297 35697 098101 38493 149
Current Assets117 445137 714142 222153 091160 199
Debtors1 7382 8114 0582 9208 157
Other Debtors1 4742 7453 7942 776 
Property Plant Equipment7 5429 29110 1369 7939 498
Total Inventories25 58537 54741 06648 78758 893
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1001 3311 9062 4582 753
Corporation Tax Payable8310879619864
Creditors8 41017 2384 7285 6094 537
Fixed Assets7 5529 30110 1469 8039 508
Increase From Depreciation Charge For Year Property Plant Equipment 231575552295
Investments Fixed Assets1010101010
Investments In Group Undertakings Participating Interests1010101010
Net Current Assets Liabilities109 035120 476137 494147 482155 662
Other Creditors8 32710 8243 0822 5723 080
Other Taxation Social Security Payable 6 306   
Property Plant Equipment Gross Cost8 64210 62212 04212 251 
Total Additions Including From Business Combinations Property Plant Equipment 1 9801 420209 
Total Assets Less Current Liabilities116 587129 777147 640157 285165 170
Trade Creditors Trade Payables  1 5672 418593
Trade Debtors Trade Receivables26466264144 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 13th, April 2023
Free Download (9 pages)

Company search