Morpeth Street Limited
- Active
- Incorporated on 10 Jul 2017
Reg Address: 176-178 Pontefract Road, Cudworth, Barnsley S72 8BE, United Kingdom
Previous Names:
Aghoco 1550 Limited - 3 Aug 2017
Aghoco 1550 Limited - 10 Jul 2017
Company Classifications:
99999 - Dormant Company
- Summary The company with name "Morpeth Street Limited" is a ltd and located in 176-178 Pontefract Road, Cudworth, Barnsley S72 8BE. Morpeth Street Limited is currently in active status and it was incorporated on 10 Jul 2017 (7 years 2 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Morpeth Street Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Andrew Stuart Fish | Director | 13 Dec 2021 | British | Active |
2 | Michael Clive Crooks | Director | 18 Jul 2017 | British | Active |
3 | Michael Clive Crooks | Director | 18 Jul 2017 | British | Resigned 9 Jun 2021 |
4 | INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 10 Jul 2017 | - | Resigned 18 Jul 2017 |
5 | A G SECRETARIAL LIMITED | Corporate Director | 10 Jul 2017 | - | Resigned 18 Jul 2017 |
6 | A G SECRETARIAL LIMITED | Corporate Secretary | 10 Jul 2017 | - | Resigned 18 Jul 2017 |
7 | Roger Hart | Director | 10 Jul 2017 | British | Resigned 18 Jul 2017 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Brantingham Property Services Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 18 Jul 2017 | - | Active |
2 | Inhoco Formations Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 10 Jul 2017 | - | Ceased 18 Jul 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Morpeth Street Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 30 Aug 2022 | Download PDF |
2 | Gazette - Notice Voluntary | 14 Jun 2022 | Download PDF |
3 | Dissolution - Application Strike Off Company | 1 Jun 2022 | Download PDF 1 Pages |
4 | Confirmation Statement - No Updates | 14 Jul 2021 | Download PDF |
5 | Confirmation Statement - No Updates | 16 Jul 2020 | Download PDF 3 Pages |
6 | Accounts - Micro Entity | 6 May 2020 | Download PDF 6 Pages |
7 | Confirmation Statement - No Updates | 9 Jul 2019 | Download PDF 3 Pages |
8 | Accounts - Micro Entity | 10 Apr 2019 | Download PDF 6 Pages |
9 | Accounts - Change Account Reference Date Company Previous Extended | 9 Apr 2019 | Download PDF 1 Pages |
10 | Confirmation Statement - Updates | 7 Aug 2018 | Download PDF 4 Pages |
11 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 Aug 2017 | Download PDF 2 Pages |
12 | Persons With Significant Control - Cessation Of A Person With Significant Control | 10 Aug 2017 | Download PDF 1 Pages |
13 | Address - Change Registered Office Company With Date Old New | 3 Aug 2017 | Download PDF 1 Pages |
14 | Resolution | 3 Aug 2017 | Download PDF 3 Pages |
15 | Officers - Termination Secretary Company With Name Termination Date | 3 Aug 2017 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 3 Aug 2017 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 3 Aug 2017 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 3 Aug 2017 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 3 Aug 2017 | Download PDF 2 Pages |
20 | Incorporation - Company | 10 Jul 2017 | Download PDF 24 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Brantingham Urban Limited Mutual People: Michael Clive Crooks | Active |
2 | Brantingham Homes Limited Mutual People: Michael Clive Crooks | Active |
3 | Well Meadow Town Houses Limited Mutual People: Michael Clive Crooks | dissolved |
4 | Beauchief Residential Management Limited Mutual People: Michael Clive Crooks | Active |