General information

Name:

Morgan Avn Limited

Office Address:

28 Avenue Elmers KT6 4SL Surbiton

Number: 01736993

Incorporation date: 1983-07-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment the company was registered is 1983-07-05. Started under no. 01736993, it is listed as a Private Limited Company. You may find the headquarters of the company during its opening hours under the following location: 28 Avenue Elmers, KT6 4SL Surbiton. twenty years ago this business changed its registered name from Stillreach to Morgan Avn Ltd. This firm's classified under the NACE and SIC code 69201 which means Accounting and auditing activities. 2022-03-31 is the last time the company accounts were reported.

This limited company owes its accomplishments and permanent development to a group of three directors, specifically Anthony M., Richard M. and Sally M., who have been in the firm for one year. In order to provide support to the directors, the limited company has been utilizing the skills of Richard M. as a secretary since 2020.

Sally M. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Morgan Avn Ltd 2004-04-05
  • Stillreach Limited 1983-07-05

Financial data based on annual reports

Company staff

Anthony M.

Role: Director

Appointed: 20 December 2023

Latest update: 22 April 2024

Richard M.

Role: Director

Appointed: 11 May 2021

Latest update: 22 April 2024

Richard M.

Role: Secretary

Appointed: 16 March 2020

Latest update: 22 April 2024

Sally M.

Role: Director

Appointed: 18 January 2012

Latest update: 22 April 2024

People with significant control

Sally M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 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 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 27 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 December 2012
Annual Accounts 11 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 24th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

59 Victoria Road

Post code:

KT6 4NQ

City / Town:

Surbiton

HQ address,
2013

Address:

59 Victoria Road

Post code:

KT6 4NQ

City / Town:

Surbiton

HQ address,
2014

Address:

59 Victoria Road

Post code:

KT6 4NQ

City / Town:

Surbiton

HQ address,
2015

Address:

59 Victoria Road

Post code:

KT6 4NQ

City / Town:

Surbiton

HQ address,
2016

Address:

59 Victoria Road

Post code:

KT6 4NQ

City / Town:

Surbiton

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
40
Company Age

Closest Companies - by postcode