MORGAN GOODMAN HOLDINGS LIMITED
Overview
Company Name | MORGAN GOODMAN HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05879964 |
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 GOODMAN HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MORGAN GOODMAN HOLDINGS LIMITED located?
Registered Office Address | 1 Century Park, Garrison Lane B9 4NZ Birmingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MORGAN GOODMAN HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MORGAN GOODMAN HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 18, 2025 |
Next Confirmation Statement Due | Aug 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 18, 2024 |
Overdue | Yes |
What are the latest filings for MORGAN GOODMAN HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Jaffer Anver Merali Alibhai as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 058799640007, created on Mar 22, 2021 | 9 pages | MR01 | ||
Confirmation statement made on Jul 18, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 058799640006, created on Apr 06, 2020 | 10 pages | MR01 | ||
Current accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Jul 18, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Jul 18, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 10 pages | AA | ||
Confirmation statement made on Jul 18, 2017 with updates | 4 pages | CS01 | ||
Notification of Medi-Care (West Midlands) Ltd as a person with significant control on Apr 30, 2016 | 1 pages | PSC02 | ||
Registered office address changed from 2/26 Anthony Road Birmingham B8 3AA England to 1 Century Park, Garrison Lane Birmingham B9 4NZ on Aug 24, 2017 | 1 pages | AD01 | ||
Cessation of Philip James Morgan as a person with significant control on Dec 01, 2016 | 1 pages | PSC07 | ||
Cessation of Louise Goodman as a person with significant control on Dec 01, 2016 | 1 pages | PSC07 | ||
Change of details for Mr Philip James Morgan as a person with significant control on Aug 23, 2017 | 2 pages | PSC04 | ||
Who are the officers of MORGAN GOODMAN HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FAZAL, Irfan Haider | Director | Anthony Road B8 3AA Birmingham 2/26 England | England | British | Pharmacist | 158434320002 | ||||
FAZAL, Nassir | Director | Anthony Road B8 3AA Birmingham 2/26 England | United Kingdom | Canadian | Pharmacist | 37396460004 | ||||
FAZAL, Shaheed, Mr. | Director | Anthony Road B8 3AA Birmingham 2/26 England | England | Canadian | Entrepreneur | 158442300001 | ||||
GOODMAN, Louise | Secretary | The Four Limes 27b High Street, Whitwell S80 4RE Worksop Nottinghamshire | British | 114249590001 | ||||||
ALIBHAI, Jaffer Anver Merali | Director | Anthony Road B8 3AA Birmingham 2/26 England | England | British | Pharmacist | 76374310002 | ||||
GOODMAN, Louise | Director | The Four Limes 27b High Street, Whitwell S80 4RE Worksop Nottinghamshire | England | British | Pharmacist | 114249590001 | ||||
MORGAN, Philip James | Director | The Four Limes 27b High Street, Whitwell S80 4RE Worksop Nottinghamshire | England | British | Pharmacist | 114249580001 |
Who are the persons with significant control of MORGAN GOODMAN HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Medi-Care (West Midlands) Ltd | Apr 30, 2016 | Century Park, Garrison Lane B9 4NZ Birmingham Unit 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Miss Louise Goodman | Apr 06, 2016 | Anthony Road B8 3AA Birmingham 2/26 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Philip James Morgan | Apr 06, 2016 | Anthony Road B8 3AA Birmingham 2/26 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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