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 FINANCE
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
-
Check the company
-
UK
-
Wolverhampton
- Company name
- MORELOCK SIGNS LIMITED
- Company number
- 03193048
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 May 1996
Age - 29 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
- 82
- 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
- 82
- 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
- 41
- 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
- 74
- 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
- 56
- 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
- 78
- 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.