Chester
CH4 9QH
Wales
Director Name | Mrs Victoria Lisa Morris |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN Wales |
Director Name | Mr Philip Anthony Morris |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Steam Mill Business Centre Steam Mill Street Chester CH3 5AN Wales |
Website | sebmorris.com |
---|---|
Telephone | 023 54484107 |
Telephone region | Southampton / Portsmouth |
Registered Address | Honeycomb West Chester Business Park Chester CH4 9QH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Phillip Anthony Morris 50.00% Ordinary |
---|---|
1 at £1 | Victoria Lisa Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£413,171 |
Cash | £10,985 |
Current Liabilities | £535,077 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
21 October 2020 | Cessation of Phillip Anthony Morris as a person with significant control on 31 July 2019 (1 page) |
---|---|
21 October 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
21 October 2020 | Registered office address changed from 5th Floor One City Place Queens Road Chester CH1 3BQ England to Honeycomb West Chester Business Park Chester CH4 9QH on 21 October 2020 (1 page) |
21 October 2020 | Notification of Sebastian Anthony Morris as a person with significant control on 31 July 2019 (2 pages) |
21 October 2020 | Confirmation statement made on 7 July 2020 with updates (4 pages) |
21 October 2020 | Cessation of Victoria Lisa Morris as a person with significant control on 31 July 2019 (1 page) |
11 September 2020 | Termination of appointment of a secretary (2 pages) |
10 September 2020 | Termination of appointment of Victoria Lisa Morris as a director on 1 September 2020 (1 page) |
6 December 2019 | Appointment of Sebastian Anthony Morris as a director on 24 October 2019 (2 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
9 October 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
28 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2019 | Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 29 January 2019 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
18 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
23 January 2017 | Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from The Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 September 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 September 2015 | Director's details changed for Mr Philip Anthony Morris on 7 July 2015 (2 pages) |
2 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Director's details changed for Mr Philip Anthony Morris on 7 July 2015 (2 pages) |
2 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
6 February 2015 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Director's details changed for Mrs Victoria Lisa Morris on 7 July 2014 (2 pages) |
6 February 2015 | Director's details changed for Mrs Victoria Lisa Morris on 7 July 2014 (2 pages) |
6 February 2015 | Director's details changed for Mrs Victoria Lisa Morris on 7 July 2014 (2 pages) |
6 February 2015 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2013 | Annual return made up to 4 August 2012 with a full list of shareholders (15 pages) |
11 January 2013 | Annual return made up to 4 August 2012 with a full list of shareholders (15 pages) |
11 January 2013 | Annual return made up to 4 August 2012 with a full list of shareholders (15 pages) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
1 November 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
16 September 2011 | Company name changed seb morris racing LIMITED\certificate issued on 16/09/11
|
16 September 2011 | Change of name notice (2 pages) |
16 September 2011 | Company name changed seb morris racing LIMITED\certificate issued on 16/09/11
|
16 September 2011 | Change of name notice (2 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Change of name notice (2 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Change of name notice (2 pages) |
7 July 2011 | Incorporation (23 pages) |
7 July 2011 | Incorporation (23 pages) |