F J Morris Contracting Limited

General information

Name:

F J Morris Contracting Ltd

Office Address:

Concept Park Watling Street NN12 7YD Towcester

Number: 01324649

Incorporation date: 1977-08-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is widely known as F J Morris Contracting Limited. The company was founded 47 years ago and was registered with 01324649 as the registration number. This registered office of this firm is situated in Towcester. You may find it at Concept Park, Watling Street. This business's principal business activity number is 41100 and their NACE code stands for Development of building projects. 31st December 2022 is the last time when the company accounts were reported.

F J Morris Contracting Ltd is a small-sized vehicle operator with the licence number OF0211550. The firm has one transport operating centre in the country. In their subsidiary in Towcester on Watling Street Park, 5 machines and 1 trailer are available.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Milton Keynes Council, with over 42 transactions from worth at least 500 pounds each, amounting to £240,483 in total. The company also worked with the Buckinghamshire (3 transactions worth £12,727 in total) and the London Borough of Hillingdon (1 transaction worth £920 in total). F J Morris Contracting was the service provided to the Milton Keynes Council Council covering the following areas: Premises-related Expenditure, Transport-related Expenditure and Supplies And Services was also the service provided to the London Borough of Hillingdon Council covering the following areas: Landscaping Works.

The info we gathered describing the following firm's members shows the existence of two directors: Haydn M. and Francis M. who assumed their respective positions on 2005-08-31 and 1991-01-10. Furthermore, the managing director's efforts are backed by a secretary - Francis M..

Financial data based on annual reports

Company staff

Francis M.

Role: Secretary

Latest update: 12 March 2024

Haydn M.

Role: Director

Appointed: 31 August 2005

Latest update: 12 March 2024

Francis M.

Role: Director

Appointed: 10 January 1991

Latest update: 12 March 2024

People with significant control

Executives with significant control over this firm are: Colette H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Francis M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Haydn M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Colette H.
Notified on 5 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Francis M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Haydn M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Colette M.
Notified on 6 April 2016
Ceased on 5 February 2019
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts 9 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 9 May 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company Vehicle Operator Data

Concept Park

Address

Watling Street Park

City

Towcester

Postal code

NN12 7YD

No. of Vehicles

5

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 14th, June 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Buckinghamshire 1 £ 6 000.00
2015-02-06 3400967732 £ 6 000.00
2015 Milton Keynes Council 5 £ 2 760.00
2015-05-27 5100764893 £ 1 720.00 Premises-related Expenditure
2014 Milton Keynes Council 9 £ 91 821.44
2014-09-10 5100725612 £ 44 492.55 Supplies And Services
2013 Buckinghamshire 1 £ 3 774.00
2013-08-09 3400838581 £ 3 774.00
2013 Milton Keynes Council 3 £ 1 112.00
2013-04-10 5100641500 £ 556.00 Transport-related Expenditure
2012 London Borough of Hillingdon 1 £ 920.00
2012-07-23 2012-07-23_442 £ 920.00 Landscaping Works
2012 Milton Keynes Council 1 £ 1 063.36
2012-09-24 5100609024 £ 1 063.36 Supplies And Services
2011 Buckinghamshire 1 £ 2 953.46
2011-03-30 3400639212 £ 2 953.46
2011 Milton Keynes Council 17 £ 93 291.55
2011-07-13 5100531074 £ 41 471.04 Supplies And Services
2010 Milton Keynes Council 7 £ 50 434.88
2010-11-12 5100484116 £ 28 623.88 Premises-related Expenditure

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
46
Company Age

Similar companies nearby

Closest companies