Morris - Cook Developments Limited

General information

Name:

Morris - Cook Developments Ltd

Office Address:

The Old Mill Blisworth Hill Farm Stoke Road Blisworth NN7 3DB Northampton

Number: 04812892

Incorporation date: 2003-06-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Morris - Cook Developments started its operations in 2003 as a Private Limited Company under the ID 04812892. The firm has been active for 21 years and the present status is active. The firm's headquarters is registered in Northampton at The Old Mill Blisworth Hill Farm Stoke Road. Anyone could also find this business by the post code of NN7 3DB. The firm's SIC and NACE codes are 41201 - Construction of commercial buildings. The firm's most recent financial reports were submitted for the period up to 2022-06-30 and the most recent confirmation statement was released on 2023-06-26.

According to the latest data, this limited company is managed by just one managing director: Jeffrey M., who was chosen to lead the company in 2003. Moreover, the managing director's responsibilities are supported by a secretary - Louise C., who was selected by this specific limited company in 2003.

Jeffrey M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Louise C.

Role: Secretary

Appointed: 27 June 2003

Latest update: 6 April 2024

Jeffrey M.

Role: Director

Appointed: 27 June 2003

Latest update: 6 April 2024

People with significant control

Jeffrey M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 March 2015
Annual Accounts 2 February 2018
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 2 February 2018
Annual Accounts 2 February 2018
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 2 February 2018
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 2016
End Date For Period Covered By Report 30 June 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 2016
End Date For Period Covered By Report 30 June 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 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013
Annual Accounts 28 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 March 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-06-30 (AA)
filed on: 14th, March 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Tree Tops Denton Road Horton

Post code:

NN7 2BE

City / Town:

Northampton

HQ address,
2013

Address:

Tree Tops Denton Road Horton

Post code:

NN7 2BE

City / Town:

Northampton

HQ address,
2014

Address:

Tree Tops Denton Road Horton

Post code:

NN7 2BE

City / Town:

Northampton

Accountant/Auditor,
2012

Name:

Blue Cube Business Ltd

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

Accountant/Auditor,
2016

Name:

Harris & Clarke Llp

Address:

7 Billing Road

Post code:

NN1 5AN

City / Town:

Northampton

Accountant/Auditor,
2014

Name:

Blue Cube Business Ltd

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

Accountant/Auditor,
2015

Name:

Harris & Clarke Llp

Address:

7 Billing Road

Post code:

NN1 5AN

City / Town:

Northampton

Accountant/Auditor,
2013

Name:

Blue Cube Business Ltd

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
20
Company Age

Similar companies nearby

Closest companies