Morgan Steer Orthopaedics Limited

DataGardener
morgan steer orthopaedics limited
live
Micro

Morgan Steer Orthopaedics Limited

07288649Private Limited With Share Capital

9 Furnace House, Narborough Wood Business Park De, Enderby, LE194XT
Incorporated

18/06/2010

Company Age

15 years

Directors

2

Employees

5

SIC Code

32500

Risk

moderate risk

Company Overview

Registration, classification & business activity

Morgan Steer Orthopaedics Limited (07288649) is a private limited with share capital incorporated on 18/06/2010 (15 years old) and registered in enderby, LE194XT. The company operates under SIC code 32500 - manufacture of medical and dental instruments and supplies.

Morgan steer orthopaedics limited is a medical devices company based out of 9 furnace house narborough wood business park desford road, enderby, united kingdom.

Private Limited With Share Capital
SIC: 32500
Micro
Incorporated 18/06/2010
LE194XT
5 employees

Financial Overview

Total Assets

£737.8K

Liabilities

£309.8K

Net Assets

£428.0K

Est. Turnover

£2.15M

AI Estimated
Unreported
Cash

£164.0K

Key Metrics

5

Employees

2

Directors

5

Shareholders

Board of Directors

2

Charges

6

Registered

5

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

79
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2025
Legacy
Category:Miscellaneous
Date:31-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:08-08-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:29-07-2024
Resolution
Category:Resolution
Date:24-07-2024
Memorandum Articles
Category:Incorporation
Date:24-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2024
Capital Allotment Shares
Category:Capital
Date:22-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-06-2022
Memorandum Articles
Category:Incorporation
Date:30-09-2021
Resolution
Category:Resolution
Date:30-09-2021
Capital Allotment Shares
Category:Capital
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-12-2020
Capital Name Of Class Of Shares
Category:Capital
Date:02-12-2020
Memorandum Articles
Category:Incorporation
Date:02-12-2020
Resolution
Category:Resolution
Date:02-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2020
Resolution
Category:Resolution
Date:21-04-2020
Capital Name Of Class Of Shares
Category:Capital
Date:20-04-2020
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2015
Resolution
Category:Resolution
Date:11-11-2015
Capital Cancellation Shares
Category:Capital
Date:11-11-2015
Capital Return Purchase Own Shares
Category:Capital
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:04-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2013
Capital Name Of Class Of Shares
Category:Capital
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-02-2013
Legacy
Category:Mortgage
Date:24-01-2013
Legacy
Category:Mortgage
Date:20-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2011
Legacy
Category:Mortgage
Date:03-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-07-2010
Incorporation Company
Category:Incorporation
Date:18-06-2010

Import / Export

Imports
12 Months6
60 Months31
Exports
12 Months7
60 Months53

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

9 Furnace House, Narborough Wood Business Park De, Enderby, Leicestershire Le19, 4Xt, LE194XTRegistered

Contact