Background WavePink WaveYellow Wave

MORRIS LINE ENGINEERING LIMITED (11769911)

MORRIS LINE ENGINEERING LIMITED (11769911) is an active UK company. incorporated on 16 January 2019. with registered office in Bridgend. The company operates in the Manufacturing sector, engaged in unknown sic code (27120) and 2 other business activities. MORRIS LINE ENGINEERING LIMITED has been registered for 7 years. Current directors include KEARLE, David, SELDEN, Rachel, THOMAS, Simon Lee.

Company Number
11769911
Status
active
Type
ltd
Incorporated
16 January 2019
Age
7 years
Address
Morris House South Road, Bridgend, CF31 3EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
KEARLE, David, SELDEN, Rachel, THOMAS, Simon Lee
SIC Codes
27120, 43210, 80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRIS LINE ENGINEERING LIMITED

MORRIS LINE ENGINEERING LIMITED is an active company incorporated on 16 January 2019 with the registered office located in Bridgend. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120) and 2 other business activities. MORRIS LINE ENGINEERING LIMITED was registered 7 years ago.(SIC: 27120, 43210, 80200)

Status

active

Active since 7 years ago

Company No

11769911

LTD Company

Age

7 Years

Incorporated 16 January 2019

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

HEMINGWAY 3 LIMITED
From: 16 January 2019To: 8 February 2019
Contact
Address

Morris House South Road Bridgend Industrial Estate Bridgend, CF31 3EB,

Previous Addresses

Morris House South Road Bridgend Industrial Estate Bridgend CF31 3RB Wales
From: 15 March 2019To: 15 January 2020
C/O Capital Law Capital Building Tyndall Street Cardiff CF10 4AZ United Kingdom
From: 16 January 2019To: 15 March 2019
Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Feb 19
Director Left
Feb 19
Loan Secured
Feb 19
Director Joined
Mar 19
Loan Secured
Jul 19
Loan Secured
Jan 20
Director Left
Apr 20
Director Left
Aug 20
Loan Cleared
Jun 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SELDEN, Rachel

Active
South Road, BridgendCF31 3EB
Secretary
Appointed 24 Apr 2019

KEARLE, David

Active
South Road, BridgendCF31 3EB
Born February 1965
Director
Appointed 31 Jan 2019

SELDEN, Rachel

Active
South Road, BridgendCF31 3EB
Born December 1978
Director
Appointed 12 Feb 2019

THOMAS, Simon Lee

Active
South Road, BridgendCF31 3EB
Born September 1972
Director
Appointed 12 Feb 2019

JONES, Brian

Resigned
Capital Building, CardiffCF10 4AZ
Born September 1955
Director
Appointed 16 Jan 2019
Resigned 28 Aug 2020

WALAVALKAR, Ajeet

Resigned
South Road, BridgendCF31 3EB
Born February 1956
Director
Appointed 13 Mar 2019
Resigned 31 Mar 2020

WALAVALKAR, Ajeet

Resigned
Capital Building, CardiffCF10 4AZ
Born February 1956
Director
Appointed 16 Jan 2019
Resigned 22 Feb 2019

Persons with significant control

1

South Road, BridgendCF31 3EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 January 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
24 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Resolution
25 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Resolution
8 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Incorporation Company
16 January 2019
NEWINCIncorporation