Morris Mirrors Group Ltd

General information

Name:

Morris Mirrors Group Limited

Office Address:

1 Kings Avenue Winchmore Hill N21 3NA London

Number: 06956219

Incorporation date: 2009-07-08

Dissolution date: 2021-01-02

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 marks the founding of Morris Mirrors Group Ltd, the company located at 1 Kings Avenue, Winchmore Hill in London. It was registered on 2009-07-08. Its registered no. was 06956219 and the company post code was N21 3NA. The firm had been operating in this business for about 12 years until 2021-01-02. Launched as B C Plant & Machinery Hire, this firm used the business name until 2017, at which moment it got changed to Morris Mirrors Group Ltd.

This specific limited company was administered by one managing director: Donato P., who was appointed seven years ago.

Executives who controlled the firm include: Rosetta P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Donato P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Morris Mirrors Group Ltd 2017-06-05
  • B C Plant & Machinery Hire Ltd 2009-07-08

Financial data based on annual reports

Company staff

Donato P.

Role: Director

Appointed: 01 November 2017

Latest update: 16 September 2023

People with significant control

Rosetta P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Donato P.
Notified on 1 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barbaros C.
Notified on 6 April 2016
Ceased on 1 November 2017
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 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 08 February 2019
Confirmation statement last made up date 25 January 2018
Annual Accounts 25 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 25 March 2013
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 28 March 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 25 March 2015
Annual Accounts 28 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 15 March 2016
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, January 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
11
Company Age

Closest Companies - by postcode