MORGAN TRANS LIMITED
Overview
| Company Name | MORGAN TRANS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02557161 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MORGAN TRANS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MORGAN TRANS LIMITED located?
| Registered Office Address | York House Sheet Street SL4 1DD Windsor United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORGAN TRANS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WIDEOFFER LIMITED | Nov 12, 1990 | Nov 12, 1990 |
What are the latest accounts for MORGAN TRANS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MORGAN TRANS LIMITED?
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | No |
What are the latest filings for MORGAN TRANS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Paul Andrew Boulton as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||
legacy | 212 pages | PARENT_ACC | ||
legacy | 4 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eileen Kirsten Martin as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Appointment of Elizabeth Knowles as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||
legacy | 224 pages | PARENT_ACC | ||
legacy | 4 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 14 pages | AA | ||
legacy | 212 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 213 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 19 pages | AA | ||
Termination of appointment of Stephanie Helen Mackie as a secretary on Jul 04, 2022 | 1 pages | TM02 | ||
Termination of appointment of Stephanie Helen Mackie as a director on Jul 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Eileen Kirsten Martin as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Who are the officers of MORGAN TRANS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNOWLES, Elizabeth | Director | York House Sheet Street SL4 1DD Windsor Morgan Advanced Materials Plc United Kingdom | United Kingdom | British | 327623060001 | |||||
| BAKER-HIRST, Jennifer | Secretary | Braye House The Glebefield, Shoreham Lane, Riverhead TN13 3DR Sevenoaks Kent | British | 125202190001 | ||||||
| BIGMORE, Tracey Anne | Secretary | 43 Keens Lane GU3 3HS Guildford Surrey | British | 45254490003 | ||||||
| BOULTON, Paul Andrew | Secretary | Quadrant 55-57 High Street SL4 1LP Windsor Berkshire | British | 48955290004 | ||||||
| CRABB, Josephine Alison | Secretary | 75 Westwood Green Cookham SL6 9DE Maidenhead Berkshire | English | 18658660001 | ||||||
| LATTER, Jonathan Mark | Secretary | 27 Porchester SL5 9DY South Ascot Berkshire | British | 42976040001 | ||||||
| MACKIE, Stephanie Helen | Secretary | Sheet Street SL4 1DD Windsor York House United Kingdom | 248381490001 | |||||||
| MARRINER, Elaine | Secretary | 48 Hemsdale Pinkneys Green SL6 6SL Maidenhead Berkshire | British | 40470020001 | ||||||
| MARRINER, Elaine | Secretary | 48 Hemsdale Pinkneys Green SL6 6SL Maidenhead Berkshire | British | 40470020001 | ||||||
| SHARPE, John Frederick | Secretary | 44 Firlands KT13 0HR Weybridge Surrey | British | 8745630001 | ||||||
| YOUNG, Catherine Joanne | Secretary | 40 Walsh Avenue Warfield RG42 3XZ Bracknell Berkshire | British | 44299230003 | ||||||
| BECHHOLD, Alexander | Director | Sheet Street SL4 1DD Windsor York House United Kingdom | Germany | German | 283501670001 | |||||
| BELSO, Jozsef, Dr | Director | Krottenkopf Strabe 1 Munich 8000 Germany | Hungarian | 28632450001 | ||||||
| BOULTON, Paul Andrew | Director | Sheet Street SL4 1DD Windsor York House United Kingdom | United Kingdom | British | 48955290004 | |||||
| COKER, David John | Director | Ravenswood 11 Star Hill Drive Churt GU10 2HP Farnham Surrey | England | British | 42465430001 | |||||
| COLLINS, Claire Rose | Director | Quadrant 55-57 High Street SL4 1LP Windsor Berkshire | England | British | 217112590001 | |||||
| CRABB, Josephine Alison | Director | 75 Westwood Green Cookham SL6 9DE Maidenhead Berkshire | England | English | 18658660001 | |||||
| DAVIES, David Charles | Director | Hallcroft House Manor Road Penn HP10 8HY High Wycombe Buckinghamshire | British | 55049240001 | ||||||
| GAYLOR, Neil Thomas Rae | Director | 100 Hillside Gardens EN5 2NL Barnet Hertfordshire | British | 9523780001 | ||||||
| HARTA, Peter Ivan | Director | 4 Eastglade HA5 3AA Pinner Middlesex | British | 4735340001 | ||||||
| KERTESZ, Pal | Director | 6 Dona'Ti FOREIGN Budapest Hungary Hungary | British | 39186310001 | ||||||
| KERTESZ, Pal | Director | 6 Dona'Ti FOREIGN Budapest Hungary Hungary | British | 39186310001 | ||||||
| KIRALY, Eva | Director | Kresz Geza Str 16 Budapest H-1132 Hungary | Hungarian | 21416070002 | ||||||
| KOZMA, Miklos | Director | Tallya Str 21/2 Budapest 1121 Hungary | Hungarian | 34106790001 | ||||||
| MACKIE, Stephanie Helen | Director | Sheet Street SL4 1DD Windsor York House United Kingdom | United Kingdom | British | 248401590001 | |||||
| MARRINER, Elaine | Director | 48 Hemsdale Pinkneys Green SL6 6SL Maidenhead Berkshire | England | British | 40470020001 | |||||
| MARTIN, Eileen Kirsten | Director | Sheet Street SL4 1DD Windsor York House United Kingdom | United Kingdom | British | 290766690001 | |||||
| PAPP, Julia | Director | Nagybanyal U Sa/6 Budapest 1025 Hungary | Hungarian | 21416080001 | ||||||
| RILEY, Andrew Colin | Director | c/o Morgan Advanced Materials Plc High Street SL4 1LP Windsor Quadrant 55-57 Berkshire United Kingdom | England | British | 154272880002 | |||||
| SHARPE, John Frederick | Director | 44 Firlands KT13 0HR Weybridge Surrey | British | 8745630001 | ||||||
| SIMONYI, Ferenc | Director | 1025 Budapest Felso Zoldmali Ut 18 Hungary | Hungarian | 34106800001 | ||||||
| SWETMAN, Graham Dudley | Director | Giles House Broadlands Road SO42 7SX Brockenhurst Hampshire | United Kingdom | British | 8656740002 | |||||
| WILKINS, Peter David | Director | 17 Matham Road KT8 0SX East Molesey Surrey | United Kingdom | British | 10545810001 |
Who are the persons with significant control of MORGAN TRANS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Morgan Advanced Materials Plc | Apr 06, 2016 | Sheet Street SL4 1DD Windsor York House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MORGAN TRANS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 14, 2017 | Mar 14, 2018 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0