Company Information for RICHARD MORRIS ASSOCIATES LIMITED
42 FRIAR GATE, DERBY, DE1 1DA,
|
Company Registration Number
04639950
Private Limited Company
Active |
Company Name | |
---|---|
RICHARD MORRIS ASSOCIATES LIMITED | |
Legal Registered Office | |
42 FRIAR GATE DERBY DE1 1DA Other companies in DE14 | |
Company Number | 04639950 | |
---|---|---|
Company ID Number | 04639950 | |
Date formed | 2003-01-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB746022354 |
Last Datalog update: | 2024-02-05 13:35:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HELEN PATRICIA MORRIS |
||
HELEN PATRICIA MORRIS |
||
RICHARD MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARGUS NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Particulars of variation of rights attached to shares | ||
CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution Share agreement 05/01/2024<li>Resolution variation to share rights</ul> | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/19 FROM 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN PATRICIA MORRIS | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 1099 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 1099 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1099 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/13 FROM 9 Melbourne Business Court Pride Park Derby DE24 8LZ United Kingdom | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATRICIA MORRIS / 17/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORRIS / 17/01/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HELEN PATRICIA MORRIS on 2013-01-17 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/12 FROM 210-211 Waterloo Street Burton-on-Trent Staffordshire DE14 2NQ United Kingdom | |
SH19 | Statement of capital on 2012-01-11 GBP 1,099 | |
SH20 | Statement by directors | |
CAP-SS | Solvency statement dated 30/11/11 | |
RES06 | REDUCE ISSUED CAPITAL 30/11/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORRIS / 17/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATRICIA MORRIS / 17/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM SITWELL BUSINESS CENTRE HEAGE ROAD INDUSTRIAL ESTATE RIPLEY DERBYSHIRE DE5 3GH | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 | |
225 | ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 22/12/04 | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS; AMEND | |
88(2)R | AD 05/01/06--------- £ SI 1@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
88(2)R | AD 22/12/05--------- £ SI 999@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 05/04/04 | |
88(2)R | AD 12/05/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/02/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 8 |
MortgagesNumMortOutstanding | 0.10 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 74902 - Quantity surveying activities
Creditors Due Within One Year | 2013-03-31 | £ 98,571 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 85,774 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,147 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,127 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHARD MORRIS ASSOCIATES LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,100 |
Cash Bank In Hand | 2013-03-31 | £ 7,133 |
Cash Bank In Hand | 2012-03-31 | £ 1,706 |
Current Assets | 2013-03-31 | £ 72,959 |
Current Assets | 2012-03-31 | £ 53,323 |
Debtors | 2013-03-31 | £ 65,826 |
Debtors | 2012-03-31 | £ 51,617 |
Fixed Assets | 2013-03-31 | £ 161,237 |
Fixed Assets | 2012-03-31 | £ 162,343 |
Shareholder Funds | 2013-03-31 | £ 134,478 |
Shareholder Funds | 2012-03-31 | £ 128,765 |
Tangible Fixed Assets | 2013-03-31 | £ 11,237 |
Tangible Fixed Assets | 2012-03-31 | £ 12,343 |
Debtors and other cash assets
RICHARD MORRIS ASSOCIATES LIMITED owns 1 domain names.
rmauk.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
|
Derby City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |