Morgan Cass (renewables) Limited

General information

Name:

Morgan Cass (renewables) Ltd

Office Address:

1 Nelson Street Southend On Sea SS1 1EG Essex

Number: 06259671

Incorporation date: 2007-05-25

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Morgan Cass (renewables) has been operating in this business for at least seventeen years. Established under company registration number 06259671, the company is listed as a Private Limited Company. You may find the headquarters of this company during its opening times at the following location: 1 Nelson Street Southend On Sea, SS1 1EG Essex. The firm's declared SIC number is 43290 which stands for Other construction installation. The business most recent filed accounts documents describe the period up to 2022-06-30 and the most current annual confirmation statement was submitted on 2023-05-25.

Our data detailing this specific enterprise's personnel suggests there are two directors: Jason B. and Paul H. who were appointed on 2007/05/25. In order to provide support to the directors, the company has been utilizing the skills of Paul H. as a secretary since 2013.

Financial data based on annual reports

Company staff

Paul H.

Role: Secretary

Appointed: 11 February 2013

Latest update: 16 April 2024

Jason B.

Role: Director

Appointed: 25 May 2007

Latest update: 16 April 2024

Paul H.

Role: Director

Appointed: 25 May 2007

Latest update: 16 April 2024

People with significant control

The companies that control this firm include: Morgan Cass (Group) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Southend On Sea at Comet Way, SS2 6GE, Essex and was registered as a PSC under the registration number 06215732.

Morgan Cass (Group) Limited
Address: 7 - 8 Britannia Business Park Comet Way, Southend On Sea, Essex, SS2 6GE, England
Legal authority English
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 06215732
Notified on 29 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul H.
Notified on 6 April 2016
Ceased on 29 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexander S.
Notified on 6 April 2016
Ceased on 29 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jason B.
Notified on 6 April 2016
Ceased on 29 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 11 June 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 11 June 2014
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 April 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18 (AD01)
filed on: 18th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
16
Company Age

Similar companies nearby

Closest companies