MORRISON GWENT LIMITED
Overview
| Company Name | MORRISON GWENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02910788 |
| 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 MORRISON GWENT LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is MORRISON GWENT LIMITED located?
| Registered Office Address | Lancaster House Lancaster Way Ermine Business Park PE29 6XU Huntingdon Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORRISON GWENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| K & S (217) LIMITED | Mar 21, 1994 | Mar 21, 1994 |
What are the latest accounts for MORRISON GWENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for MORRISON GWENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for MORRISON GWENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Jan 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Awg Property Limited as a person with significant control on Feb 05, 2022 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Jan 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||
Appointment of James Raymond Tilbrook as a director on May 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nigel Edmund Pacey as a director on May 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on May 22, 2020 | 1 pages | TM02 | ||
Appointment of Awg Corporate Services Limited as a secretary on May 22, 2020 | 2 pages | AP04 | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nigel Edmund Pacey on Mar 31, 2020 | 2 pages | CH01 | ||
Director's details changed for Awg Property Director Limited on Mar 31, 2020 | 1 pages | CH02 | ||
Secretary's details changed for Elizabeth Ann Horlock Clarke on Mar 31, 2020 | 1 pages | CH03 | ||
Change of details for Awg Property Limited as a person with significant control on Mar 11, 2020 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||
Appointment of Mr Nigel Edmund Pacey as a director on Sep 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of David Roger Artis as a director on Sep 16, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of MORRISON GWENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AWG CORPORATE SERVICES LIMITED | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 270129230001 | ||||||||||
| TILBROOK, James Raymond | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 87915520001 | |||||||||
| AWG PROPERTY DIRECTOR LIMITED | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire England |
| 148490000001 | ||||||||||
| CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | 198551300001 | |||||||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||||||
| MORRISON, John | Secretary | Willis Mar 13 Glen Brae FK1 5LT Falkirk Central Scotland | British | 1500260013 | ||||||||||
| RUSSELL, Peter | Secretary | 52 Moorfield Edgeworth BL7 0DH Bolton Manchester | British | 10920180001 | ||||||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
| K & S SECRETARIES LIMITED | Nominee Secretary | The Brampton ST5 0QW Newcastle-Under-Lyme Staffordshire | 900006940001 | |||||||||||
| ARTIS, David Roger | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 247746350001 | |||||||||
| DAVIES, Michael Idris | Director | Kilgwrrwg House Kilgwrrwg Devauden NP16 6PN Chepstow Gwent | Wales | British | 18213190001 | |||||||||
| DONNELLY, Anthony | Director | 1 Old Kirk Road Corstorphine EH12 6JY Edinburgh | United Kingdom | British | 109258700001 | |||||||||
| FATHI, Elizabeth | Director | Beauchamp Farm Washfield EX16 9QY Tiverton Devon | England | British | 85690420001 | |||||||||
| GRAY, John Colin | Director | 24 Fox Covert DY8 3TW Stourbridge West Midlands | British | 1043660002 | ||||||||||
| HOLLIGAN, Mario John | Director | Melville Street EH3 7HL Edinburgh 47 United Kingdom | United Kingdom | British | 195839500001 | |||||||||
| HOPE, John Alexander | Director | Eildon, 17 Craigielaw Park Aberlady EH32 0PR Longniddry East Lothian | United Kingdom | British | 71318590003 | |||||||||
| JEFFERSON, Andrew Gordon | Director | 17 Belgrave Road EH12 6NG Edinburgh Midlothian | British | 63406350001 | ||||||||||
| LAWSON, Andrew Gordon | Director | One The Paddock Seton Mains EH32 0PG Longniddry East Lothian | British | 45002240001 | ||||||||||
| LOGUE, David Iain | Director | 6 Colebrook Street Kelvinbridge G12 8HD Glasgow 2/1 United Kingdom | United Kingdom | British | 91223970002 | |||||||||
| MCARDLE, Ian | Director | Grayway Close Highfield Caldecote CB23 7UZ Cambridge 3 | United Kingdom | British | 135426570001 | |||||||||
| MEIKLE, Alan Malcolm | Director | 3 Glebe Terrace EH12 7SQ Edinburgh | Scotland | British | 117570760001 | |||||||||
| PACEY, Nigel Edmund | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 135610270001 | |||||||||
| PRIME, Roderick Mark | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 113651380002 | |||||||||
| ROBERTS, David Anthony | Director | 74 The Crescent Henleaze BS9 4RR Bristol S Glos | United Kingdom | British | 98952830001 | |||||||||
| RUSSELL, Peter | Director | 52 Moorfield Edgeworth BL7 0DH Bolton Manchester | England | British | 10920180001 | |||||||||
| WALLACE, Lesley Ann | Director | 8 Cranberry Drive BL3 4TB Bolton Lancashire | British | 64383520003 | ||||||||||
| WINWARD, Martin Johnson | Director | Entwhistle House Entwhistle BL7 0LR Bolton Lancashire | England | British | 17166820001 | |||||||||
| K & S DIRECTORS LIMITED | Nominee Director | The Brampton ST5 0QW Newcastle-Under-Lyme Staffordshire | 900006930001 |
Who are the persons with significant control of MORRISON GWENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Awg Property Limited | Apr 06, 2016 | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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