Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MORGAN TRANS LIMITED
Company Information for

MORGAN TRANS LIMITED

YORK HOUSE, SHEET STREET, WINDSOR, SL4 1DD,
Company Registration Number
02557161
Private Limited Company
Active

Company Overview

About Morgan Trans Ltd
MORGAN TRANS LIMITED was founded on 1990-11-12 and has its registered office in Windsor. The organisation's status is listed as "Active". Morgan Trans Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MORGAN TRANS LIMITED
 
Legal Registered Office
YORK HOUSE
SHEET STREET
WINDSOR
SL4 1DD
Other companies in SL4
 
Filing Information
Company Number 02557161
Company ID Number 02557161
Date formed 1990-11-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 01:34:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGAN TRANS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MORGAN TRANS LIMITED
The following companies were found which have the same name as MORGAN TRANS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORGAN TRANSPORT & DISTRIBUTION LTD PKF-FPM ACCOUNTANTS LTD 1-3 ARTHUR STREET BELFAST ANTRIM BT1 4GA Liquidation Company formed on the 2000-10-17
MORGAN TRANSPORT AND LOGISTICS 98 LURGANCOT LANE KILMORE ARMAGH BT61 8NU Active - Proposal to Strike off Company formed on the 2003-04-28
MORGAN TRANSPORT LIMITED 6 ARBURY CLOSE BANBURY OXON OX16 9TE Active Company formed on the 2004-07-28
MORGAN TRANSPORT U.K. LIMITED APARTMENT 241 TOBACCO WAREHOUSE APARTMENT 241 TOBACCO WAREHOUSE 21A REGENT ROAD LIVERPOOL Active Company formed on the 2003-08-29
MORGAN TRANSPORT CORP. 138-30 95TH AVE. Queens JAMAICA NY 11435 Active Company formed on the 2008-03-25
Morgan Transportation LLC 8491 York St Thornton CO 80229 Delinquent Company formed on the 2006-04-26
MORGAN TRANSPORT CONSULTANTS, LLC 174 MORSE AVE CRESWELL OR 97426 Active Company formed on the 2011-08-26
MORGAN TRANSFER, INC. 2604 WILLAMETTE DR NE STE C LACEY WA 985161330 Dissolved Company formed on the 1990-11-19
MORGAN TRANSPORT, INC. 19908 E DESERT AIRE DR SW MATTAWA WA 99349 Dissolved Company formed on the 2001-05-17
Morgan Transportation 10707 Wynspire Way Highlands Ranch CO 80130 Voluntarily Dissolved Company formed on the 2006-04-14
Morgan Transports LLC 1736 F Road Delta CO 81416 Delinquent Company formed on the 2010-03-09
MORGAN TRANSIT, LLC 621 N EBER RD - HOLLAND OH 43528 Active Company formed on the 2006-05-04
Morgan Transport Service, Inc. 10403 N. MCCLELLAN FREDRICKSBURG VA 22408 Active Company formed on the 1990-07-11
Morgan Transport LLC 107 Apple Orchard Rd Louisa VA 23093 Active Company formed on the 2015-07-29
MORGAN TRANSPORTATION, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Dissolved Company formed on the 2011-09-02
MORGAN TRANSPORT SOLUTIONS, LLC 2940 BULL RIDER DRIVE RENO NV 89521 Default Company formed on the 2014-03-30
MORGAN TRANSPORT INC. Ontario Unknown
MORGAN TRANSPORT JURONG WEST STREET 42 Singapore 640552 Dissolved Company formed on the 2015-07-25
MORGAN TRANSPORT, LLC 4201 LA SORRENTO CT TAMPA FL 33611 Inactive Company formed on the 2000-09-18
MORGAN TRANSPORT SERVICES, INC. 15464 SW 172 Terrace Miami FL 33187 Inactive Company formed on the 2015-02-16

Company Officers of MORGAN TRANS LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE HELEN MACKIE
Company Secretary 2018-06-28
PAUL ANDREW BOULTON
Director 2016-02-29
CLAIRE ROSE COLLINS
Director 2016-10-19
STEPHANIE HELEN MACKIE
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW BOULTON
Company Secretary 2004-10-31 2018-06-28
ANDREW COLIN RILEY
Director 2013-08-23 2016-10-19
PETER DAVID WILKINS
Director 2007-10-03 2016-02-29
EVA KIRALY
Director 1991-11-12 2007-10-03
MIKLOS KOZMA
Director 1993-03-08 2007-10-03
FERENC SIMONYI
Director 1993-03-08 2007-10-03
DAVID JOHN COKER
Director 1998-01-12 2006-12-31
JOSEPHINE ALISON CRABB
Company Secretary 2003-09-23 2004-10-31
JOSEPHINE ALISON CRABB
Director 2003-09-23 2004-10-31
ELAINE MARRINER
Company Secretary 2003-06-27 2003-09-23
ELAINE MARRINER
Director 2002-03-31 2003-09-23
TRACEY ANNE BIGMORE
Company Secretary 2002-03-31 2003-06-27
ELAINE MARRINER
Company Secretary 1998-08-28 2002-03-31
DAVID CHARLES DAVIES
Director 2000-05-02 2002-03-31
GRAHAM DUDLEY SWETMAN
Director 1991-11-12 2000-05-02
PAL KERTESZ
Director 1994-05-18 1998-12-23
CATHERINE JOANNE YOUNG
Company Secretary 1996-04-18 1998-08-28
NEIL THOMAS RAE GAYLOR
Director 1991-11-12 1998-01-12
PETER IVAN HARTA
Director 1991-11-12 1998-01-12
JENNIFER BAKER-HIRST
Company Secretary 1994-11-14 1996-04-18
JONATHAN MARK LATTER
Company Secretary 1994-02-17 1994-11-14
JOHN FREDERICK SHARPE
Company Secretary 1991-11-12 1994-02-17
JOHN FREDERICK SHARPE
Director 1991-11-12 1994-02-17
JULIA PAPP
Director 1991-11-12 1993-11-01
JOZSEF BELSO
Director 1992-06-19 1993-03-08
PAL KERTESZ
Director 1991-11-12 1993-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW BOULTON MORGAN NORTH AMERICA HOLDING LIMITED Director 2016-04-18 CURRENT 2013-11-25 Active
PAUL ANDREW BOULTON MORGAN HOLDINGS LIMITED Director 2016-04-18 CURRENT 1985-11-08 Active
PAUL ANDREW BOULTON TERRASSEN HOLDINGS LIMITED Director 2016-04-18 CURRENT 1978-02-14 Active
PAUL ANDREW BOULTON MORGANITE CRUCIBLE LIMITED Director 2015-03-31 CURRENT 1987-05-21 Active
PAUL ANDREW BOULTON THE MORGAN CRUCIBLE COMPANY LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
PAUL ANDREW BOULTON MORGAN EUROPE HOLDING LIMITED Director 2005-12-31 CURRENT 1990-09-18 Active
PAUL ANDREW BOULTON MORGANITE CARBON LIMITED Director 2004-10-31 CURRENT 1961-01-04 Active
PAUL ANDREW BOULTON MCCO LIMITED Director 2004-10-31 CURRENT 1996-09-06 Active
CLAIRE ROSE COLLINS THERMAL CERAMICS EUROPE LIMITED Director 2018-01-26 CURRENT 1980-02-01 Liquidation
CLAIRE ROSE COLLINS THE MORGAN CRUCIBLE COMPANY LIMITED Director 2016-10-19 CURRENT 2010-07-28 Active
CLAIRE ROSE COLLINS MORGAN NORTH AMERICA HOLDING LIMITED Director 2016-10-19 CURRENT 2013-11-25 Active
CLAIRE ROSE COLLINS MORGANITE CRUCIBLE LIMITED Director 2016-10-19 CURRENT 1987-05-21 Active
CLAIRE ROSE COLLINS MORGAN EUROPE HOLDING LIMITED Director 2016-10-19 CURRENT 1990-09-18 Active
CLAIRE ROSE COLLINS THERMAL CERAMICS LIMITED Director 2016-10-19 CURRENT 1976-08-26 Active
CLAIRE ROSE COLLINS MORGAN ELECTRO CERAMICS LIMITED Director 2016-10-19 CURRENT 1910-10-20 Active
CLAIRE ROSE COLLINS MORGAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 1985-11-08 Active
CLAIRE ROSE COLLINS TERRASSEN HOLDINGS LIMITED Director 2016-10-19 CURRENT 1978-02-14 Active
CLAIRE ROSE COLLINS MORGANITE CARBON LIMITED Director 2016-10-19 CURRENT 1961-01-04 Active
CLAIRE ROSE COLLINS MORGANITE SPECIAL CARBONS LIMITED Director 2016-10-19 CURRENT 1971-12-14 Active
CLAIRE ROSE COLLINS PETTY FRANCE INVESTMENT NOMINEES LIMITED Director 2016-10-19 CURRENT 1977-02-01 Active
CLAIRE ROSE COLLINS CERTECH INTERNATIONAL LIMITED Director 2016-10-19 CURRENT 1985-03-08 Active
CLAIRE ROSE COLLINS MCCO LIMITED Director 2016-10-19 CURRENT 1996-09-06 Active
CLAIRE ROSE COLLINS MORGAN EUROPEAN FINANCE LIMITED Director 2016-10-19 CURRENT 2015-12-10 Active
CLAIRE ROSE COLLINS MORGAN FINANCE MANAGEMENT LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
CLAIRE ROSE COLLINS MNA FINANCE LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
STEPHANIE HELEN MACKIE MORGAN NORTH AMERICA HOLDING LIMITED Director 2018-06-28 CURRENT 2013-11-25 Active
STEPHANIE HELEN MACKIE MORGANITE CRUCIBLE LIMITED Director 2018-06-28 CURRENT 1987-05-21 Active
STEPHANIE HELEN MACKIE MORGAN EUROPE HOLDING LIMITED Director 2018-06-28 CURRENT 1990-09-18 Active
STEPHANIE HELEN MACKIE THERMAL CERAMICS LIMITED Director 2018-06-28 CURRENT 1976-08-26 Active
STEPHANIE HELEN MACKIE MORGAN ELECTRO CERAMICS LIMITED Director 2018-06-28 CURRENT 1910-10-20 Active
STEPHANIE HELEN MACKIE MORGAN HOLDINGS LIMITED Director 2018-06-28 CURRENT 1985-11-08 Active
STEPHANIE HELEN MACKIE TERRASSEN HOLDINGS LIMITED Director 2018-06-28 CURRENT 1978-02-14 Active
STEPHANIE HELEN MACKIE MORGANITE CARBON LIMITED Director 2018-06-28 CURRENT 1961-01-04 Active
STEPHANIE HELEN MACKIE MORGANITE SPECIAL CARBONS LIMITED Director 2018-06-28 CURRENT 1971-12-14 Active
STEPHANIE HELEN MACKIE PETTY FRANCE INVESTMENT NOMINEES LIMITED Director 2018-06-28 CURRENT 1977-02-01 Active
STEPHANIE HELEN MACKIE CERTECH INTERNATIONAL LIMITED Director 2018-06-28 CURRENT 1985-03-08 Active
STEPHANIE HELEN MACKIE MCCO LIMITED Director 2018-06-28 CURRENT 1996-09-06 Active
STEPHANIE HELEN MACKIE MORGAN EUROPEAN FINANCE LIMITED Director 2018-06-28 CURRENT 2015-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-09-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-17TM02Termination of appointment of Stephanie Helen Mackie on 2022-07-04
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HELEN MACKIE
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-12-21DIRECTOR APPOINTED MS EILEEN KIRSTEN MARTIN
2021-12-21AP01DIRECTOR APPOINTED MS EILEEN KIRSTEN MARTIN
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BECHHOLD
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24AP01DIRECTOR APPOINTED ALEXANDER BECHHOLD
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-11-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16PSC05Change of details for Morgan Advanced Materials Plc as a person with significant control on 2020-09-29
2020-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS STEPHANIE HELEN MACKIE on 2020-09-29
2020-10-14CH01Director's details changed for Mrs Stephanie Helen Mackie on 2020-09-29
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM Quadrant 55-57 High Street Windsor Berkshire SL4 1LP
2020-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROSE COLLINS
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-07-13AP01DIRECTOR APPOINTED MRS STEPHANIE HELEN MACKIE
2018-07-12AP03Appointment of Mrs Stephanie Helen Mackie as company secretary on 2018-06-28
2018-07-12TM02Termination of appointment of Paul Andrew Boulton on 2018-06-28
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-03-27PSC05Change of details for Morgan Advanced Materials Plc as a person with significant control on 2018-03-14
2018-03-26PSC09Withdrawal of a person with significant control statement on 2018-03-26
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED MISS CLAIRE ROSE COLLINS
2016-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN RILEY
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-21AR0114/03/16 ANNUAL RETURN FULL LIST
2016-02-29AP01DIRECTOR APPOINTED MR PAUL ANDREW BOULTON
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID WILKINS
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02AR0114/03/15 ANNUAL RETURN FULL LIST
2015-01-20MISCAud res sect 519
2015-01-12AUDAUDITOR'S RESIGNATION
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0114/03/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AP01DIRECTOR APPOINTED MR ANDREW COLIN RILEY
2013-04-09AR0114/03/13 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-03-16AR0114/03/12 FULL LIST
2011-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BOULTON / 01/06/2011
2011-03-15AR0114/03/11 FULL LIST
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10
2010-04-09AR0114/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID WILKINS / 14/03/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 04/01/09
2009-04-08363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 04/01/08
2008-06-09288cSECRETARY'S CHANGE OF PARTICULARS / PAUL BOULTON / 12/05/2008
2008-03-19363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 04/01/07
2007-10-29363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-01-18288bDIRECTOR RESIGNED
2006-12-05ELRESS369(4) SHT NOTICE MEET 09/11/06
2006-12-05RES13REMUNERATION OF AUDITOR 09/11/06
2006-11-30288cSECRETARY'S PARTICULARS CHANGED
2006-11-10AAFULL ACCOUNTS MADE UP TO 04/01/06
2006-11-02363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2005-12-08363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-12-08AAFULL ACCOUNTS MADE UP TO 04/01/05
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: MORGAN HOUSE MADEIRA WALK,WINDSOR BERKSHIRE SL4 1EP
2004-11-04288aNEW SECRETARY APPOINTED
2004-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-01AAFULL ACCOUNTS MADE UP TO 04/01/04
2004-11-01363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2003-11-18363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-28AAFULL ACCOUNTS MADE UP TO 04/01/03
2003-07-16288bSECRETARY RESIGNED
2003-07-16288aNEW SECRETARY APPOINTED
2002-11-18363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-07-22AAFULL ACCOUNTS MADE UP TO 04/01/02
2002-04-24288bSECRETARY RESIGNED
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-24288aNEW SECRETARY APPOINTED
2002-04-09288bDIRECTOR RESIGNED
2001-11-14363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-10-16AUDAUDITOR'S RESIGNATION
2001-08-28AAFULL ACCOUNTS MADE UP TO 04/01/01
2000-11-15363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-10-19AAFULL ACCOUNTS MADE UP TO 04/01/00
2000-05-10288bDIRECTOR RESIGNED
2000-05-10288aNEW DIRECTOR APPOINTED
2000-03-01288cDIRECTOR'S PARTICULARS CHANGED
1999-11-19363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-10-25AAFULL ACCOUNTS MADE UP TO 04/01/99
1999-02-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MORGAN TRANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MORGAN TRANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORGAN TRANS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of MORGAN TRANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGAN TRANS LIMITED
Trademarks
We have not found any records of MORGAN TRANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGAN TRANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MORGAN TRANS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MORGAN TRANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MORGAN TRANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MORGAN TRANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.