Allan Morris Worcestershire Limited

General information

Name:

Allan Morris Worcestershire Ltd

Office Address:

Sidbury House 32 Sidbury WR1 2HZ Worcester

Number: 07151279

Incorporation date: 2010-02-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this company was started is 2010-02-09. Registered under company registration number 07151279, this company is considered a Private Limited Company. You can reach the main office of the company during office hours at the following location: Sidbury House 32 Sidbury, WR1 2HZ Worcester. The enterprise's registered with SIC code 68310 and their NACE code stands for Real estate agencies. 2022-03-31 is the last time when the company accounts were filed.

Taking into consideration the following enterprise's directors directory, for eight years there have been three directors: Helen T., Paul J. and Allan M..

Executives who have control over the firm are as follows: Paul J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicola J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Helen T.

Role: Director

Appointed: 19 December 2016

Latest update: 27 February 2024

Paul J.

Role: Director

Appointed: 30 November 2015

Latest update: 27 February 2024

Allan M.

Role: Director

Appointed: 09 February 2010

Latest update: 27 February 2024

People with significant control

Paul J.
Notified on 5 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicola J.
Notified on 5 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Allan M.
Notified on 30 June 2016
Ceased on 14 August 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 September 2024
Confirmation statement last made up date 26 August 2023
Annual Accounts 23rd July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23rd July 2014
Annual Accounts 29th June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29th June 2015
Annual Accounts 12th August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates Saturday 26th August 2023 (CS01)
filed on: 29th, August 2023
confirmation statement
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Coningesby House 24 St Andrews Street

Post code:

WR9 8DY

City / Town:

Droitwich Spa

HQ address,
2014

Address:

Coningesby House 24 St Andrews Street

Post code:

WR9 8DY

City / Town:

Droitwich Spa

HQ address,
2015

Address:

Coningesby House 24 St Andrews Street

Post code:

WR9 8DY

City / Town:

Droitwich Spa

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
14
Company Age

Similar companies nearby

Closest companies