Morep Food Process Systems Limited

General information

Name:

Morep Food Process Systems Ltd

Office Address:

Carrwood Park Selby Road LS15 4LG Leeds

Number: 02215960

Incorporation date: 1988-02-01

Dissolution date: 2018-11-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 02215960 thirty six years ago, Morep Food Process Systems Limited had been a private limited company until 2018-11-20 - the time it was formally closed. The company's official office address was Carrwood Park, Selby Road Leeds.

When it comes to this particular firm, the majority of director's responsibilities up till now have been done by John D. and John G.. Amongst these two managers, John G. had managed the firm for the longest period of time, having become a part of directors' team thirty three years ago.

John D. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

John D.

Role: Director

Appointed: 25 April 2016

Latest update: 22 April 2023

John G.

Role: Director

Appointed: 15 August 1991

Latest update: 22 April 2023

People with significant control

John D.
Notified on 25 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 29 August 2017
Confirmation statement last made up date 15 August 2016
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 17 June 2014
Annual Accounts 18 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 18 June 2015
Annual Accounts 22 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 April 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 28 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2017-03-31 (AA)
filed on: 12th, May 2017
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Unit 2 Brier Hey Burnley Road

Post code:

HX7 5PF

City / Town:

Hebden Bridge

HQ address,
2014

Address:

Unit 2 Brier Hey Burnley Road

Post code:

HX7 5PF

City / Town:

Hebden Bridge

HQ address,
2015

Address:

Unit 2 Brier Hey Burnley Road

Post code:

HX7 5PF

City / Town:

Hebden Bridge

HQ address,
2016

Address:

C/o Brosnans (karen Hague) Birkby House Bailiff Bridge

Post code:

HD6 4JJ

City / Town:

Brighouse

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
30
Company Age

Similar companies nearby

Closest companies