Background WavePink WaveYellow Wave

MOORGATE LITHOPLATES SERVICES LIMITED (01571907)

MOORGATE LITHOPLATES SERVICES LIMITED (01571907) is an active UK company. incorporated on 2 July 1981. with registered office in Benfleet. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MOORGATE LITHOPLATES SERVICES LIMITED has been registered for 44 years. Current directors include SHERWANI, Athar Ali Khan, SHERWANI, Feraz Ahmad Khan, SHERWANI, Tahseen Ali Khan.

Company Number
01571907
Status
active
Type
ltd
Incorporated
2 July 1981
Age
44 years
Address
203 London Road, Benfleet, SS7 2RD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
SHERWANI, Athar Ali Khan, SHERWANI, Feraz Ahmad Khan, SHERWANI, Tahseen Ali Khan
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOORGATE LITHOPLATES SERVICES LIMITED

MOORGATE LITHOPLATES SERVICES LIMITED is an active company incorporated on 2 July 1981 with the registered office located in Benfleet. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MOORGATE LITHOPLATES SERVICES LIMITED was registered 44 years ago.(SIC: 32990)

Status

active

Active since 44 years ago

Company No

01571907

LTD Company

Age

44 Years

Incorporated 2 July 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

TRUMPLIGHT LIMITED
From: 2 July 1981To: 25 February 1982
Contact
Address

203 London Road Hadleigh Benfleet, SS7 2RD,

Previous Addresses

203 London Road Hadleigh Benfleet SS7 2rd England
From: 3 July 2017To: 20 September 2022
177 London Road Southend on Sea Essex SS1 1PW
From: 2 July 1981To: 3 July 2017
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
New Owner
Jul 17
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SHERWANI, Athar Ali Khan

Active
53 Cornwall Road, SuttonSM2 6DU
Born January 1946
Director
Appointed N/A

SHERWANI, Feraz Ahmad Khan

Active
Cornwall Road, SuttonSM2 6DU
Born September 1977
Director
Appointed 02 Dec 2020

SHERWANI, Tahseen Ali Khan

Active
Cornwall Road, SuttonSM2 6DU
Born January 1976
Director
Appointed 19 Nov 2020

SHERWANI, Anis

Resigned
53 Cornwall Road, SuttonSM2 6DU
Secretary
Appointed N/A
Resigned 18 Nov 2020

MACIEJEWSKI, Jaroslaw Maciej

Resigned
81 Belmont Hill, LondonSE13 5AX
Born February 1934
Director
Appointed N/A
Resigned 31 Jan 1997

SHERWANI, Anis

Resigned
53 Cornwall Road, SuttonSM2 6DU
Born May 1950
Director
Appointed N/A
Resigned 18 Nov 2020

THOMAS, Barrie Richard

Resigned
86 Barnehurst Road, BexleyheathDA7 6HB
Born June 1935
Director
Appointed N/A
Resigned 15 May 1996

WRIGHTON, Peter Rhodes

Resigned
58 Eastwick Road, Walton On ThamesKT12 5AR
Born December 1937
Director
Appointed N/A
Resigned 31 Jan 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Athar Ali Khan Sherwani

Active
Cornwall Road, SuttonSM2 6DU
Born January 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2020

Mr Athar Ali Khan Sherwani

Ceased
London Road, BenfleetSS7 2RD
Born May 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2017
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Change To A Person With Significant Control
19 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 October 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Resolution
5 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 August 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
30 July 1994
403aParticulars of Charge Subject to s859A
Legacy
29 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 1993
AAAnnual Accounts
Legacy
25 July 1993
287Change of Registered Office
Legacy
25 July 1993
363sAnnual Return (shuttle)
Legacy
28 September 1992
363aAnnual Return
Accounts With Accounts Type Small
13 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
5 September 1991
AAAnnual Accounts
Legacy
21 June 1991
363b363b
Accounts With Accounts Type Small
21 August 1990
AAAnnual Accounts
Legacy
21 August 1990
363363
Legacy
27 June 1990
288288
Legacy
27 June 1990
288288
Legacy
19 October 1989
363363
Accounts With Accounts Type Small
6 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Legacy
9 November 1987
363363
Legacy
21 October 1987
287Change of Registered Office
Accounts With Accounts Type Small
19 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 August 1986
363363
Accounts With Accounts Type Full
2 August 1986
AAAnnual Accounts