MORRIS VERMAPORT LIMITED - CHILWELL, NOTTINGHAM
Company Profile | Company Filings |
Overview
MORRIS VERMAPORT LIMITED is a Private Limited Company from CHILWELL, NOTTINGHAM and has the status: Active.
MORRIS VERMAPORT LIMITED was incorporated 25 years ago on 09/12/1998 and has the registered number: 03681149. The accounts status is FULL and accounts are next due on 31/03/2024.
MORRIS VERMAPORT LIMITED was incorporated 25 years ago on 09/12/1998 and has the registered number: 03681149. The accounts status is FULL and accounts are next due on 31/03/2024.
MORRIS VERMAPORT LIMITED - CHILWELL, NOTTINGHAM
This company is listed in the following categories:
28220 - Manufacture of lifting and handling equipment
28220 - Manufacture of lifting and handling equipment
33190 - Repair of other equipment
43290 - Other construction installation
71200 - Technical testing and analysis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
MV HOUSE, 14 VICKERY WAY
CHILWELL, NOTTINGHAM
NOTTINGHAMSHIRE
NG9 6RY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2023 | 23/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LUKE TURTON | Dec 1994 | English | Director | 2022-06-16 | CURRENT |
MR PHILLIP JAMES MARSDEN | Mar 1983 | British | Director | 2013-07-10 | CURRENT |
MR PHILLIP JAMES MARSDEN | Secretary | 2013-07-10 | CURRENT | ||
EM SECRETARIAL LIMITED | Corporate Nominee Secretary | 1998-12-09 UNTIL 1999-02-24 | RESIGNED | ||
MR ANDREW WILLIAM WADDELL | Aug 1965 | British | Director | 2009-02-17 UNTIL 2022-06-16 | RESIGNED |
MR JASON SWINGEWOOD | Jan 1970 | British | Director | 2010-05-05 UNTIL 2020-05-01 | RESIGNED |
MR PETER JOHN FOX | Nov 1956 | British | Director | 1999-02-24 UNTIL 2015-04-30 | RESIGNED |
MR COLIN EDWARD DAVIES | Oct 1957 | British | Director | 1999-02-24 UNTIL 2015-04-30 | RESIGNED |
ROLAND RICHARD BARKER | Apr 1949 | British | Director | 1999-02-24 UNTIL 2001-09-21 | RESIGNED |
MR PETER JOHN FOX | Nov 1956 | British | Secretary | 1999-02-24 UNTIL 2013-07-10 | RESIGNED |
E M FORMATIONS LIMITED | Corporate Nominee Director | 1998-12-09 UNTIL 1999-02-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chanderhill Limited | 2016-04-06 | Nottingham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Morris_Vermaport_Limited - Accounts | 2023-01-14 | 30-06-2022 | £229,746 Cash £1,851,171 equity |
Morris_Vermaport_Limited - Accounts | 2022-01-08 | 30-06-2021 | £622,327 Cash £1,801,669 equity |
Morris_Vermaport_Limited - Accounts | 2020-12-24 | 30-06-2020 | £870,130 Cash £1,794,971 equity |