Company NameMorfitz Limited
DirectorsGraham Frank Morris and Sally Fitzgerald
Company StatusActive
Company Number04732546
CategoryPrivate Limited Company
Incorporation Date13 April 2003(21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Frank Morris
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2003(same day as company formation)
RoleGeneral Mechanical
Country of ResidenceEngland
Correspondence AddressRose Cottage Barbers Lodge Farm
Kentish Lane Brookmans Park
Hatfield
Hertfordshire
AL9 6JN
Director NameSally Fitzgerald
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm Kentish Lane
Hatfield
Hertfordshire
AL9 6JN
Secretary NameMr Graham Frank Morris
NationalityBritish
StatusCurrent
Appointed13 April 2003(same day as company formation)
RoleGeneral Mechanical
Country of ResidenceEngland
Correspondence AddressRose Cottage Barbers Lodge Farm
Kentish Lane Brookmans Park
Hatfield
Hertfordshire
AL9 6JN
Director NameStewarts Company Director Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address271 High Street
Berkhamsted
Hertfordshire
HP4 1AA
Secretary NameStewarts Company Secretary Limited (Corporation)
StatusResigned
Appointed13 April 2003(same day as company formation)
Correspondence Address271 High Street
Berkhamsted
Hertfordshire
HP4 1AA

Location

Registered AddressUnit 15 Runwell Hall Farmhouse
Hoe Lane
Rettendon
Essex
CM3 8DQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRunwell
WardRettendon and Runwell
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Graham Morris
50.00%
Ordinary
1 at £1Sally Fitzgerald
50.00%
Ordinary

Financials

Year2014
Net Worth£28,084
Cash£6,130
Current Liabilities£16,377

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Filing History

15 September 2023Director's details changed for Mr Graham Frank Morris on 14 September 2023 (2 pages)
14 September 2023Director's details changed for Sally Fitzgerald on 14 September 2023 (2 pages)
14 September 2023Secretary's details changed for Mr Graham Frank Morris on 14 September 2023 (1 page)
14 September 2023Director's details changed for Sally Fitzgerald on 14 September 2023 (2 pages)
22 May 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
12 April 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
11 April 2022Registered office address changed from 102 Fulham Palace Road London W6 9PL England to Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ on 11 April 2022 (1 page)
17 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
16 February 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
18 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
3 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
13 November 2017Registered office address changed from 6 Bruce Grove London N17 6RA to 102 Fulham Palace Road London W6 9PL on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 6 Bruce Grove London N17 6RA to 102 Fulham Palace Road London W6 9PL on 13 November 2017 (1 page)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 April 2016Director's details changed for Sally Fitzgerald on 14 April 2015 (2 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Director's details changed for Sally Fitzgerald on 14 April 2015 (2 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
12 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(5 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 December 2012Registered office address changed from Rose Cottage Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6JP on 22 December 2012 (1 page)
22 December 2012Registered office address changed from Rose Cottage Kentish Lane Brookmans Park Hatfield Hertfordshire AL9 6JP on 22 December 2012 (1 page)
16 July 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
10 June 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
2 August 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 June 2009Return made up to 13/04/09; full list of members (4 pages)
24 June 2009Return made up to 13/04/09; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 April 2008Return made up to 13/04/08; full list of members (4 pages)
18 April 2008Return made up to 13/04/08; full list of members (4 pages)
1 June 2007Return made up to 13/04/07; full list of members (3 pages)
1 June 2007Return made up to 13/04/07; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 July 2006Return made up to 13/04/06; full list of members (3 pages)
4 July 2006Return made up to 13/04/06; full list of members (3 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
20 February 2006Total exemption full accounts made up to 30 April 2004 (8 pages)
20 February 2006Total exemption full accounts made up to 30 April 2004 (8 pages)
14 February 2006Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
14 February 2006Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
16 May 2005Return made up to 13/04/05; full list of members (3 pages)
16 May 2005Return made up to 13/04/05; full list of members (3 pages)
27 April 2004Return made up to 13/04/04; full list of members (7 pages)
27 April 2004Return made up to 13/04/04; full list of members (7 pages)
7 May 2003Ad 13/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Ad 13/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 May 2003New director appointed (1 page)
7 May 2003Director resigned (1 page)
7 May 2003New director appointed (1 page)
7 May 2003New secretary appointed;new director appointed (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Registered office changed on 07/05/03 from: 271 high street berkhamsted hertfordshire HP4 1AA (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed;new director appointed (1 page)
7 May 2003Registered office changed on 07/05/03 from: 271 high street berkhamsted hertfordshire HP4 1AA (1 page)
13 April 2003Incorporation (12 pages)
13 April 2003Incorporation (12 pages)