General information

Name:

Morgans Ca Ltd

Office Address:

Berkeley House 86 High Street SM5 3AE Carshalton

Number: 04549483

Incorporation date: 2002-10-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 is the date that marks the beginning of Morgans Ca Limited, the firm located at Berkeley House, 86 High Street, Carshalton. That would make twenty two years Morgans Ca has prospered on the British market, as the company was registered on 2002-10-01. The Companies House Reg No. is 04549483 and the post code is SM5 3AE. The present name is Morgans Ca Limited. This business's previous associates may remember this company also as Iterix, which was used until 2012-02-29. This business's SIC and NACE codes are 69201 meaning Accounting and auditing activities. 2023-03-31 is the last time account status updates were filed.

At the moment, there’s only one managing director in the company: Richard M. (since 2002-10-01). That company had been led by Peter W. until September 2018.

Richard M. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Morgans Ca Limited 2012-02-29
  • Iterix Limited 2002-10-01

Financial data based on annual reports

Company staff

Richard M.

Role: Director

Appointed: 01 October 2002

Latest update: 10 April 2024

People with significant control

Richard M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 April 2024
Confirmation statement last made up date 07 April 2023
Annual Accounts 11 April 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 April 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 4 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 May 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 2015-04-01
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2023
End Date For Period Covered By Report 31 March 2024
Annual Accounts 11 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 May 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates 2023-04-07 (CS01)
filed on: 19th, April 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
  • 69203 : Tax consultancy
21
Company Age

Similar companies nearby

Closest companies