Check the

MORELOCK SIGNS LIMITED

Company
MORELOCK SIGNS LIMITED (03193048)

MORELOCK SIGNS

Phone: 01902 637 575
A rating

ABOUT MORELOCK SIGNS LIMITED

Welcome to Morelock Signs

Morelock Signs has provided reliable and leading-edge traffic systems and signage solutions to the industry for over 30 years by operating responsibly, executing with excellence, applying the latest innovative technologies and capturing new opportunities. We are involved in every facet of the traffic signage industry including design, manufacture, installation, survey, events and asset management. Our main objective is to always deliver a consistent, complete, accurate and professional service. Our diverse and highly skilled team is hands-on, dedicated to finding improvements and committed to expanding our operation.

KEY FINANCES

Year
2016
Assets
£1838.29k ▼ £-39.37k (-2.10 %)
Cash
£14.22k ▲ £1.34k (10.37 %)
Liabilities
£123.36k ▼ £-39.99k (-24.48 %)
Net Worth
£1714.93k ▲ £0.63k (0.04 %)

REGISTRATION INFO

Company name
MORELOCK SIGNS LIMITED
Company number
03193048
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 May 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.morelock.co.uk
Phones
01902 637 575
01785 255 573
Registered Address
MORELOCK HOUSE,
STRAWBERRY LANE,
WILLENHALL,
WEST MIDLANDS,
WV13 3RS

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow
Instagram
View

LAST EVENTS

27 May 2016
Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 250,000
27 May 2016
Director's details changed for Mr Eamon Ambrose Guilmartin on 1 May 2016
27 May 2016
Register(s) moved to registered office address Morelock House Strawberry Lane Willenhall West Midlands WV13 3RS

CHARGES

2 July 2015
Status
Outstanding
Delivered
21 July 2015
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

28 September 2007
Status
Outstanding
Delivered
11 October 2007
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 March 2005
Status
Outstanding
Delivered
2 April 2005
Persons entitled
Barclays Bank PLC
Description
The f/h property k/a morelock house, neachells lane t/no…

22 March 2005
Status
Satisfied on 6 May 2011
Delivered
23 March 2005
Persons entitled
Venture Finance PLC
Description
Fixed and floating charges over the undertaking and all…

7 September 2000
Status
Satisfied on 29 September 2007
Delivered
13 September 2000
Persons entitled
National Westminster Bank PLC
Description
Morelock house strawberry lane willenhall west midlands…

22 May 1997
Status
Satisfied on 13 September 1997
Delivered
28 May 1997
Persons entitled
Aib Group (UK) P.L.C.
Description
Fixed and floating charges over the undertaking and all…

9 January 1997
Status
Satisfied on 29 September 2007
Delivered
21 January 1997
Persons entitled
National Westminster Bank PLC
Description
.. a specific equitable charge over all freehold and…

23 September 1996
Status
Satisfied on 6 May 2011
Delivered
26 September 1996
Persons entitled
Venture Factors PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MORELOCK SIGNS LIMITED DIRECTORS

Eamon Ambrose Guilmartin

  Acting
Appointed
08 August 1996
Occupation
Director
Role
Secretary
Nationality
Irish
Address
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Name
GUILMARTIN, Eamon Ambrose

Keith Arthur Chester

  Acting
Appointed
08 August 1996
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Country Of Residence
United Kingdom
Name
CHESTER, Keith Arthur

Eamon Ambrose Guilmartin

  Acting
Appointed
08 August 1996
Occupation
Company Director
Role
Director
Age
81
Nationality
Irish
Address
Kings Parade, Lower Coombe Street, Croydon, England, CR0 1AA
Country Of Residence
United Kingdom
Name
GUILMARTIN, Eamon Ambrose

Mani Yazdanpanahi

  Acting
Appointed
02 April 2013
Occupation
Business Person
Role
Director
Age
40
Nationality
Iranian
Address
Kings Parade, Lower Coombe Street, Croydon, Surrey, England, CR0 1AA
Country Of Residence
England
Name
YAZDANPANAHI, Mani

Matthew William Edward Hyland

  Resigned
Appointed
01 May 1996
Resigned
08 August 1996
Role
Nominee Secretary
Address
29 Highbrow, Harborne, Birmingham, West Midlands, B17 9EW
Name
HYLAND, Matthew William Edward

Jacqueline Fisher

  Resigned
Appointed
01 May 1996
Resigned
08 August 1996
Role
Nominee Director
Age
73
Nationality
British
Address
926 Kingstanding Road, Birmingham, West Midlands, B44 9NG
Name
FISHER, Jacqueline

Matthew William Edward Hyland

  Resigned
Appointed
01 May 1996
Resigned
08 August 1996
Role
Nominee Director
Age
55
Nationality
British
Address
29 Highbrow, Harborne, Birmingham, West Midlands, B17 9EW
Name
HYLAND, Matthew William Edward

Barry Stuart Padgham

  Resigned
Appointed
08 August 1996
Resigned
31 December 1997
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
9 St Johns Way, Densole, Folkestone, Kent, CT18 7DW
Country Of Residence
United Kingdom
Name
PADGHAM, Barry Stuart

REVIEWS


Check The Company
Excellent according to the company’s financial health.