Check the

MORRIS & CO (2011) LIMITED

Company
MORRIS & CO (2011) LIMITED (07531287)

MORRIS & CO (2011)

Phone: 01513 488 400
A⁺ rating

ABOUT MORRIS & CO (2011) LIMITED

In addition to providing management and year end accounts, Morris & Co have assisted me with and prepared business plans and cash flow forecasts……to help me make vital business decisions.

We first approached Morris & Co as a result of meeting their representatives at a DHGS Conference. We had not experienced any significant problems with the firm that we were using, but did recognise that an accountancy firm that...

I am delighted with the service I have received from Morris & Co. As BFA Affiliate’s I have confidence in their level of knowledge and expertise. As a result I am free to concentrate on building my business with their help and advice.

"Having had dealings with Desirie Lea of Morris and Co from the very inception of my company, I...

Having had dealings with Desirie Lea of Morris and Co from the very inception of my company, I have always been impressed with how approachable everyone has been, from the partners to the receptionists. I had spoken to several accountants...

WhatsApp releases dedicated app for Small Businesses

Messaging platform WhatsApp has released a business app, offering a line of new tools to help small businesses and start ups connect with current...

Registered Office: Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ

KEY FINANCES

Year
2017
Assets
£1341.18k ▲ £104.07k (8.41 %)
Cash
£233.52k ▼ £-132.5k (-36.20 %)
Liabilities
£423.18k ▲ £18.85k (4.66 %)
Net Worth
£918k ▲ £85.22k (10.23 %)

REGISTRATION INFO

Company name
MORRIS & CO (2011) LIMITED
Company number
07531287
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Feb 2011
Age - 14 years
Home Country
United Kingdom

CONTACTS

Website
www.moco.co.uk
Phones
01513 488 400
01513 488 401
Registered Address
CHESTER HOUSE LLOYD DRIVE,
CHESHIRE OAKS BUSINESS PARK,
ELLESMERE PORT,
CH65 9HQ

ECONOMIC ACTIVITIES

69201
Accounting and auditing activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

20 Mar 2017
Confirmation statement made on 16 February 2017 with updates
09 Jan 2017
Full accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 10,000

CHARGES

9 May 2011
Status
Outstanding
Delivered
19 May 2011
Persons entitled
Stephen Barker, Janet Mary Carr, Philip John Harrison, William Oscar Robin Benoy, Edward William Greeves, Nicholas Orme Ledingham and Desirie Dolores Lea
Description
Fixed and floating charge over the undertaking and all…

9 May 2011
Status
Outstanding
Delivered
11 May 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

MORRIS & CO (2011) LIMITED DIRECTORS

Stephen Barker

  Acting
Appointed
09 May 2011
Occupation
Chartered Accountant
Role
Director
Age
73
Nationality
British
Address
Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, England, CH65 9HQ
Country Of Residence
Wales
Name
BARKER, Stephen

Benoy William Oscar Robin Mrf

  Acting PSC
Appointed
16 February 2011
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, United Kingdom, CH65 9HQ
Country Of Residence
United Kingdom
Name
BENOY, William Oscar Robin, Mrf
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Desirie Dolores Lea

  Acting PSC
Appointed
09 May 2011
Occupation
Chartered Accountant
Role
Director
Age
60
Nationality
British
Address
Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, England, CH65 9HQ
Country Of Residence
England
Name
LEA, Desirie Dolores
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Nicholas Orme Ledingham

  Acting PSC
Appointed
09 May 2011
Occupation
Chartered Accountant
Role
Director
Age
66
Nationality
British
Address
Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, England, CH65 9HQ
Country Of Residence
United Kingdom
Name
LEDINGHAM, Nicholas Orme
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Janet Mary Carr

  Resigned
Appointed
09 May 2011
Resigned
31 December 2014
Occupation
Chartered Accountant
Role
Director
Age
66
Nationality
British
Address
Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, England, CH65 9HQ
Country Of Residence
England
Name
CARR, Janet Mary

Edward William Greeves

  Resigned
Appointed
09 May 2011
Resigned
31 December 2013
Occupation
Chartered Accountant
Role
Director
Age
73
Nationality
British
Address
Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, England, CH65 9HQ
Country Of Residence
England
Name
GREEVES, Edward William

Philip John Harrison

  Resigned
Appointed
09 May 2011
Resigned
31 December 2013
Occupation
Chartered Accountant
Role
Director
Age
75
Nationality
British
Address
Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, England, CH65 9HQ
Country Of Residence
Wales
Name
HARRISON, Philip John

REVIEWS


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