Company NameMorgan Audio Systems Limited
DirectorsPeter Harper and Patricia Helen Harper
Company StatusActive
Company Number02977879
CategoryPrivate Limited Company
Incorporation Date11 October 1994(29 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Peter Harper
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1994(1 week after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBron Y Cwm Penyfelin
Nannerch
Mold
Flintshire
CH7 5RW
Wales
Secretary NameMrs Patricia Helen Harper
NationalityBritish
StatusCurrent
Appointed03 August 2005(10 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBron Y Cwm
Nannerch
Mold
Flintshire
CH7 5RW
Wales
Director NameMrs Patricia Helen Harper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(18 years after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBron-Y-Cwm Nannerch
Mold
Flintshire
CH7 5RW
Wales
Director NameMr Michael John Prince
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolt Green House
2 Brookfield Lane
Aughton
Lancashire
L39 6SP
Secretary NameJonathan Andrew Brown
NationalityBritish
StatusResigned
Appointed11 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hurst 50 Broadlake
Willaston
South Wirral
L64 2XB
Secretary NameMaureen Jean Crichton
NationalityBritish
StatusResigned
Appointed18 October 1994(1 week after company formation)
Appointment Duration10 years, 9 months (resigned 05 August 2005)
RoleCompany Director
Correspondence AddressPen Y Maes Cottage
Glan Yr Afon, Llanasa
Holywell
Flintshire
CH8 9BQ
Wales

Contact

Websitewww.morgan-audio.co.uk/
Telephone07 710761096
Telephone regionMobile

Location

Registered AddressBron-Y-Cwm
Nannerch
Mold
Flintshire
CH7 5RW
Wales
ConstituencyDelyn
ParishNannerch
WardCilcain

Shareholders

95 at £1Poster Servicing LTD
47.50%
Ordinary
75 at £1Patricia Helen Harper
37.50%
Ordinary
30 at £1Lynne Parr
15.00%
Ordinary

Financials

Year2014
Net Worth-£306,649
Cash£17
Current Liabilities£8,947

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months, 4 weeks from now)

Filing History

11 November 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
7 November 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
28 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
16 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 October 2019 (4 pages)
5 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 October 2018 (4 pages)
19 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
16 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
(5 pages)
30 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(5 pages)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 200
(5 pages)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 200
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
15 October 2012Appointment of Mrs Patricia Helen Harper as a director (2 pages)
15 October 2012Appointment of Mrs Patricia Helen Harper as a director (2 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 February 2010Register inspection address has been changed from Bron-Y-Cwm Nannerch Mold Flintshire CH7 5RW Wales (1 page)
15 February 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
15 February 2010Register inspection address has been changed from Bron-Y-Cwm Nannerch Mold Flintshire CH7 5RW Wales (1 page)
14 February 2010Register(s) moved to registered inspection location (1 page)
14 February 2010Register(s) moved to registered inspection location (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Registered office address changed from Unit 4 Pumpfields Road Liverpool L3 6BA on 4 January 2010 (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Registered office address changed from Unit 4 Pumpfields Road Liverpool L3 6BA on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Unit 4 Pumpfields Road Liverpool L3 6BA on 4 January 2010 (1 page)
3 January 2010Director's details changed for Mr Peter Harper on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Mr Peter Harper on 3 January 2010 (2 pages)
3 January 2010Director's details changed for Mr Peter Harper on 3 January 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 January 2009Return made up to 11/10/08; full list of members (4 pages)
22 January 2009Return made up to 11/10/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 December 2007Return made up to 11/10/07; no change of members (6 pages)
10 December 2007Return made up to 11/10/07; no change of members (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 December 2006Return made up to 11/10/06; full list of members (6 pages)
22 December 2006Return made up to 11/10/06; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 December 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 December 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Secretary resigned (1 page)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
12 October 2004Return made up to 11/10/04; full list of members (7 pages)
12 October 2004Return made up to 11/10/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 November 2003Return made up to 11/10/03; full list of members (7 pages)
10 November 2003Return made up to 11/10/03; full list of members (7 pages)
23 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 June 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
15 October 2002Return made up to 11/10/02; full list of members (7 pages)
15 October 2002Return made up to 11/10/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
21 December 2001Return made up to 11/10/01; full list of members (7 pages)
21 December 2001Return made up to 11/10/01; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
16 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
22 November 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(7 pages)
22 November 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(7 pages)
13 April 2000Accounts for a small company made up to 31 October 1999 (4 pages)
13 April 2000Accounts for a small company made up to 31 October 1999 (4 pages)
14 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/99
(7 pages)
14 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/10/99
(7 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
16 October 1998Return made up to 11/10/98; no change of members (4 pages)
16 October 1998Return made up to 11/10/98; no change of members (4 pages)
18 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
18 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 October 1997Return made up to 11/10/97; full list of members (6 pages)
22 October 1997Return made up to 11/10/97; full list of members (6 pages)
23 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
23 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
15 November 1996Return made up to 11/10/96; change of members (6 pages)
15 November 1996Return made up to 11/10/96; change of members (6 pages)
14 August 1996Accounts for a small company made up to 31 October 1995 (10 pages)
14 August 1996Accounts for a small company made up to 31 October 1995 (10 pages)
22 January 1996Director resigned;new director appointed (2 pages)
22 January 1996Secretary resigned;new secretary appointed (2 pages)
22 January 1996Return made up to 11/10/95; full list of members (6 pages)
22 January 1996Director resigned;new director appointed (2 pages)
22 January 1996Secretary resigned;new secretary appointed (2 pages)
22 January 1996Return made up to 11/10/95; full list of members (6 pages)