MORFIND 2028 LIMITED
Overview
| Company Name | MORFIND 2028 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06458284 |
| 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 MORFIND 2028 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MORFIND 2028 LIMITED located?
| Registered Office Address | Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane LS11 0DL Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MORFIND 2028 LIMITED?
| Company Name | From | Until |
|---|---|---|
| NWP POWER SYSTEMS LIMITED | Dec 20, 2007 | Dec 20, 2007 |
What are the latest accounts for MORFIND 2028 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for MORFIND 2028 LIMITED?
| Last Confirmation Statement Made Up To | Jul 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2025 |
| Overdue | No |
What are the latest filings for MORFIND 2028 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2025 | 5 pages | AA | ||||||||||
Change of details for Morfind 2025 Limited as a person with significant control on Jan 31, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 7 Brown Lane West Leeds LS12 6EH England to Ground Floor (Suite T), Arlington Business Centre White Rose Park Millshaw Park Lane Leeds LS11 0DL on Jan 31, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 01, 2024 | 5 pages | AA | ||||||||||
Termination of appointment of David Stuart Hurcomb as a director on Jun 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Rachel Clare Salmon as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Clare Salmon as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Ms Rosemary Fay Bruce as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 03, 2023 | 5 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Stockton on Sep 08, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Morfind 2025 Limited as a person with significant control on Nov 30, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Denton Hall Denton Ilkley LS29 0HH England to 7 Brown Lane West Leeds LS12 6EH on Nov 30, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 25, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 26, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Enserve Group Limited as a person with significant control on Apr 20, 2020 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Jonathan Stockton as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Porter as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of MORFIND 2028 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUCE, Rosemary Fay | Secretary | White Rose Park Millshaw Park Lane LS11 0DL Leeds Ground Floor (Suite T), Arlington Business Centre England | 323868300001 | |||||||
| SALMON, Rachel Clare | Director | White Rose Park Millshaw Park Lane LS11 0DL Leeds Ground Floor (Suite T), Arlington Business Centre England | United Kingdom | British | 323867090001 | |||||
| STOCKTON, Jonathan | Director | White Rose Park Millshaw Park Lane LS11 0DL Leeds Ground Floor (Suite T), Arlington Business Centre England | United Kingdom | British | 271424150002 | |||||
| FOX, Darrell | Secretary | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | 220916620001 | |||||||
| HUMPHREYS, David Christopher | Secretary | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | 173811410001 | |||||||
| JOHNSTONE, Lee | Secretary | 16 Muberry Way Northowram HX3 7WJ Halifax | British | 127477850001 | ||||||
| MCDONELL, Lisa Michelle | Secretary | Denton LS29 0HH Ilkley Denton Hall England | 244984750001 | |||||||
| MERRICK, Robert | Secretary | Birds Rock Rough Low CW6 0PG Willington Cheshire | British | 116861050001 | ||||||
| O'SULLIVAN, Liam | Secretary | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | 165876020001 | |||||||
| SALMON, Rachel Clare | Secretary | Brown Lane West LS12 6EH Leeds 7 England | 251012020001 | |||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| ATKINSON, Mandy Elizabeth | Director | Kirk Smeaton WF8 2SP Pontefract 6 Rectory Court West Yorkshire | England | British | 179886360001 | |||||
| BOOTH, Robert | Director | White House Farm Low Road Thurlton NR14 6QD Norwich Norfolk | United Kingdom | British | 97477130001 | |||||
| BULLOCK, Mark William | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | 149698150001 | |||||
| CATCHPOLE, Andrew Phillip | Director | Victoria Road Morley LS27 7PA Leeds Wellfield House West Yorkshire | England | British | 109869720001 | |||||
| CRUDDACE, David Lee, Mr. | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | England | British | 165544960001 | |||||
| FOX, Darrell | Director | Denton LS29 0HH Ilkley Denton Hall England | England | British | 56378250001 | |||||
| HAYES, Wayne Jonathan | Director | Victoria Road Morley LS27 7PA Leeds Wellfield House West Yorkshire | United Kingdom | British | 87832860002 | |||||
| HUMPHREYS, David Christopher | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | United Kingdom | British | 117192120002 | |||||
| HURCOMB, David Stuart | Director | Brown Lane West LS12 6EH Leeds 7 England | United Kingdom | British | 34516340004 | |||||
| JUPP, Richard Anthony | Director | Bells Cross Cottage Bells Cross Road, Barham IP6 0QL Ipswich | England | British | 126987250001 | |||||
| MERRICK, Robert | Director | Birds Rock Rough Low CW6 0PG Willington Cheshire | United Kingdom | British | 116861050001 | |||||
| OWENS, David William | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British | 110731260001 | |||||
| PARRY, David John | Director | Bryn Tirion Leeswood CH7 4SP Mold 5 Clwyd Uk | United Kingdom | British | 116861130002 | |||||
| PERKINS, Mark | Director | 3 Red Hall Avenue WF1 2UL Wakefield Freedom House England | United Kingdom | British | 85890200002 | |||||
| PORTER, Michael | Director | Denton LS29 0HH Ilkley Denton Hall England | England | British | 98481250002 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of MORFIND 2028 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Morfind 2025 Limited | Feb 13, 2019 | White Rose Park Millshaw Park Lane LS11 0DL Leeds Ground Floor (Suite T), Arlington Business Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Freedom Group Of Companies Limited | Apr 06, 2016 | Denton LS29 0HH Ilkley Denton Hall England | Yes | ||||||||||
| |||||||||||||
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