General information

Name:

Morleys Derby Ltd

Office Address:

250 Osmaston Road Derby DE23 8LB Derbyshire

Number: 01113118

Incorporation date: 1973-05-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01332331611

Emails:

  • helen@morleysonline.co.uk
  • info@morleysderby.co.uk
  • info@morleysonline.co.uk
  • info@spraygunsdirect.co.uk
  • sales@morleysonline.co.uk

Websites

www.morleysderby.com
www.morleysderby.co.uk

Description

Data updated on:

Morleys Derby has been operating on the market for 51 years. Established under number 01113118, this company is considered a Private Limited Company. You may find the office of the company during business hours at the following location: 250 Osmaston Road Derby, DE23 8LB Derbyshire. The company now known as Morleys Derby Limited was known as Morley Motor Repairs (derby) up till 2002-10-09 at which point the business name got changed. This firm's SIC and NACE codes are 45310 which means Wholesale trade of motor vehicle parts and accessories. 2022-06-30 is the last time when the accounts were reported.

The enterprise's trademark is "Quartz Refinish". They proposed it on 2015/05/18 and their IPO published it in the journal number 2015-033.

Our information related to this specific enterprise's executives reveals the existence of five directors: Philip C., Robert C., Christopher C. and 2 other members of the Management Board who might be found within the Company Staff section of our website who became members of the Management Board on 2004-06-23, 1990-12-31. Moreover, the director's tasks are constantly helped with by a secretary - Cora C..

  • Previous company's names
  • Morleys Derby Limited 2002-10-09
  • Morley Motor Repairs (derby) Limited 1973-05-10

Trade marks

Trademark UK00003109247
Trademark image:-
Trademark name:Quartz Refinish
Status:Application Published
Filing date:2015-05-18
Owner name:Morleys Derby Ltd
Owner address:Morleys, 250 Osmaston Road, DERBY, United Kingdom, DE23 8LB

Financial data based on annual reports

Company staff

Cora C.

Role: Secretary

Latest update: 3 February 2024

Philip C.

Role: Director

Appointed: 23 June 2004

Latest update: 3 February 2024

Robert C.

Role: Director

Appointed: 23 June 2004

Latest update: 3 February 2024

Christopher C.

Role: Director

Appointed: 23 June 2004

Latest update: 3 February 2024

David C.

Role: Director

Appointed: 31 December 1990

Latest update: 3 February 2024

Cora C.

Role: Director

Appointed: 31 December 1990

Latest update: 3 February 2024

People with significant control

Executives who control the firm include: Cora C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Cora C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David C.
Notified on 6 April 2016
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 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 October 2014
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 10 March 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 24 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-06-30 (AA)
filed on: 21st, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2013 - 2014

Name:

Bates Weston Llp

Address:

Chartered Accountants The Mills Canal Street

Post code:

DE1 2RJ

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
50
Company Age

Similar companies nearby

Closest companies