Morris Vermaport Limited

DataGardener
morris vermaport limited
live
Medium

Morris Vermaport Limited

03681149Private Limited With Share Capital

Cumberland Court, 80 Mount Street, Nottingham, NG16HH
Incorporated

09/12/1998

Company Age

27 years

Directors

4

Employees

99

SIC Code

28220

Risk

low risk

Company Overview

Registration, classification & business activity

Morris Vermaport Limited (03681149) is a private limited with share capital incorporated on 09/12/1998 (27 years old) and registered in nottingham, NG16HH. The company operates under SIC code 28220 - manufacture of lifting and handling equipment.

Specialist lift suppliers in the uk for passenger lifts, including the energy efficient ecocell evacuation lifts, platform, goods lifts. we service, repair and attend in emergencies for all passenger and good lifts regardless of make and model morris vermaport limited has been involved in the design...

Private Limited With Share Capital
SIC: 28220
Medium
Incorporated 09/12/1998
NG16HH
99 employees

Financial Overview

Total Assets

£7.75M

Liabilities

£5.59M

Net Assets

£2.16M

Turnover

£18.76M

Cash

£608.1K

Key Metrics

99

Employees

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Capital Allotment Shares
Category:Capital
Date:23-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2024
Accounts With Accounts Type Medium
Category:Accounts
Date:20-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2022
Resolution
Category:Resolution
Date:05-07-2022
Memorandum Articles
Category:Incorporation
Date:05-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2022
Capital Alter Shares Subdivision
Category:Capital
Date:28-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2022
Capital Name Of Class Of Shares
Category:Capital
Date:27-06-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2020
Accounts With Accounts Type Small
Category:Accounts
Date:06-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2019
Accounts With Accounts Type Small
Category:Accounts
Date:01-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:26-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2015
Capital Allotment Shares
Category:Capital
Date:23-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2015
Resolution
Category:Resolution
Date:19-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2015
Auditors Resignation Company
Category:Auditors
Date:22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:17-11-2014
Capital Name Of Class Of Shares
Category:Capital
Date:10-10-2014
Resolution
Category:Resolution
Date:10-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2013
Memorandum Articles
Category:Incorporation
Date:23-07-2013
Resolution
Category:Resolution
Date:23-07-2013
Termination Secretary Company With Name
Category:Officers
Date:10-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:10-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2013
Accounts With Accounts Type Group
Category:Accounts
Date:14-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2011
Accounts With Accounts Type Group
Category:Accounts
Date:06-04-2011
Capital Allotment Shares
Category:Capital
Date:12-01-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:30-12-2010
Resolution
Category:Resolution
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-12-2010
Resolution
Category:Resolution
Date:19-08-2010
Capital Name Of Class Of Shares
Category:Capital
Date:19-08-2010
Capital Return Purchase Own Shares
Category:Capital
Date:11-08-2010
Capital Cancellation Shares
Category:Capital
Date:04-08-2010
Resolution
Category:Resolution
Date:29-07-2010
Resolution
Category:Resolution
Date:15-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:22-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2009

Import / Export

Imports
12 Months9
60 Months17
Exports
12 Months2
60 Months3

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date31/01/2025
Latest Accounts30/06/2024

Trading Addresses

Cumberland Court, 80 Mount Street, Nottingham, Ng1 6Hh, NG16HHRegistered
Stadium Industrial Park, Long Eaton, Nottingham, Nottinghamshire, NG102DD

Contact

01159737500
Cumberland Court, 80 Mount Street, Nottingham, NG16HH