General information

Name:

Morhire Ltd

Office Address:

21 Gold Tops Newport NP20 4PG

Number: 04850171

Incorporation date: 2003-07-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

04850171 - reg. no. of Morhire Limited. It was registered as a Private Limited Company on 2003-07-30. It has been active on the British market for 21 years. The firm can be reached at 21 Gold Tops Newport in Western and West Central Newport. The office's postal code assigned to this address is NP20 4PG. It has been on the market under three previous names. The initial name, Gainfaith, was changed on 2003-08-28 to Pencoed Castle. The current name is in use since 2003, is Morhire Limited. This company's classified under the NACE and SIC code 77390 which means Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The firm's latest financial reports describe the period up to 2022/03/31 and the most recent confirmation statement was submitted on 2023/07/30.

According to the official data, this company has a single director: David M., who was formally appointed 8 years ago. For thirteen years Peter M., had performed the duties for this company up until the resignation on 2016-08-02. To provide support to the directors, this specific company has been using the skills of Helen M. as a secretary for the last twenty one years.

  • Previous company's names
  • Morhire Limited 2003-09-05
  • Pencoed Castle Limited 2003-08-28
  • Gainfaith Limited 2003-07-30

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 02 August 2016

Latest update: 16 April 2024

Helen M.

Role: Secretary

Appointed: 27 August 2003

Latest update: 16 April 2024

People with significant control

Peter M. is the individual who has control over this firm, owns over 3/4 of company shares.

Peter M.
Notified on 6 April 2016
Nature of control:
over 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 13 August 2024
Confirmation statement last made up date 30 July 2023
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 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
20
Company Age

Similar companies nearby

Closest companies