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

MORGRACE LIMITED

3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB,
Company Registration Number
02636599
Private Limited Company
Active

Company Overview

About Morgrace Ltd
MORGRACE LIMITED was founded on 1991-08-09 and has its registered office in London. The organisation's status is listed as "Active". Morgrace Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MORGRACE LIMITED
 
Legal Registered Office
3RD FLOOR PATERNOSTER HOUSE
65 ST PAUL'S CHURCHYARD
LONDON
EC4M 8AB
Other companies in EC4M
 
Filing Information
Company Number 02636599
Company ID Number 02636599
Date formed 1991-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 12:39:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MORGRACE 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 MORGRACE LIMITED
The following companies were found which have the same name as MORGRACE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MORGRACE PTY LTD Active Company formed on the 2001-05-07

Company Officers of MORGRACE LIMITED

Current Directors
Officer Role Date Appointed
NARESH SHAH
Company Secretary 2007-11-30
ROHIT MAJITHIA
Director 2007-11-30
LAURENCE DAVID NEWMAN
Director 2015-01-02
RUSSELL MARC RICH
Director 2015-01-02
NARESH SHAH
Director 2003-11-27
PANKAJ NATHALAL SHAH
Director 1991-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY GEORGE GOODYEAR
Director 2003-11-27 2015-01-02
ANTHONY LIONEL SOBER
Company Secretary 1991-12-31 2007-11-30
ANTHONY LIONEL SOBER
Director 1991-09-05 2007-11-30
DAVID LAWRENCE LEVY
Director 1991-09-05 2003-11-27
M & N SECRETARIES LIMITED
Nominated Secretary 1991-08-09 1991-12-31
GUARDHEATH SECURITIES LIMITED
Nominated Director 1991-08-09 1991-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NARESH SHAH RUSSELL-BEDFORD LIMITED Company Secretary 2003-11-27 CURRENT 1980-02-01 Active
NARESH SHAH LORDHALL SECURITIES LIMITED Company Secretary 1997-06-10 CURRENT 1974-11-26 Active
NARESH SHAH AMARFORD FINANCE LIMITED Company Secretary 1997-06-10 CURRENT 1964-07-13 Active
NARESH SHAH SOLEGUARD LIMITED Company Secretary 1997-06-10 CURRENT 1978-07-28 Active - Proposal to Strike off
NARESH SHAH GUARDHEATH SECURITIES LIMITED Company Secretary 1997-06-10 CURRENT 1974-11-27 Active
NARESH SHAH BOOMWORTH LIMITED Company Secretary 1991-12-31 CURRENT 1991-08-07 Active
ROHIT MAJITHIA THE LUDGATE BOND COMPANY LIMITED Director 2018-05-02 CURRENT 1998-03-27 Active
ROHIT MAJITHIA DELTAMAX INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2004-05-25 Active
ROHIT MAJITHIA LUBBOCK FINE RESOURCING LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
ROHIT MAJITHIA LFPH(3RD FLOOR) LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active
ROHIT MAJITHIA STEVENAGE INVESTMENTS LIMITED Director 2009-11-30 CURRENT 2000-02-14 Active - Proposal to Strike off
ROHIT MAJITHIA BERBERA FINANCE LIMITED Director 2007-11-30 CURRENT 1978-09-26 Active
ROHIT MAJITHIA LORDHALL SECURITIES LIMITED Director 2007-11-30 CURRENT 1974-11-26 Active
ROHIT MAJITHIA BALLORA LIMITED Director 2007-11-30 CURRENT 1964-09-01 Active
ROHIT MAJITHIA BARLEIGH WELLS LIMITED Director 2007-11-30 CURRENT 1978-04-17 Active
ROHIT MAJITHIA SOLEGUARD LIMITED Director 2007-11-30 CURRENT 1978-07-28 Active - Proposal to Strike off
ROHIT MAJITHIA GUARDHEATH SECURITIES LIMITED Director 2007-11-30 CURRENT 1974-11-27 Active
ROHIT MAJITHIA LUBBOCK FINE (UK) LIMITED Director 2004-09-02 CURRENT 1990-08-14 Active
ROHIT MAJITHIA RUSSELL-BEDFORD LIMITED Director 2004-09-02 CURRENT 1980-02-01 Active
LAURENCE DAVID NEWMAN THE LUDGATE BOND COMPANY LIMITED Director 2018-05-02 CURRENT 1998-03-27 Active
LAURENCE DAVID NEWMAN DELTAMAX INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2004-05-25 Active
LAURENCE DAVID NEWMAN TOWERMEAD ENTERPRISES LIMITED Director 2017-10-16 CURRENT 1989-11-29 Active
LAURENCE DAVID NEWMAN TOWERMEAD ENTERPRISES (HOLDINGS) LIMITED Director 2017-10-16 CURRENT 1993-03-30 Active
LAURENCE DAVID NEWMAN GRIFFITE FINANCE CO. LIMITED Director 2017-10-16 CURRENT 1958-08-14 Active
LAURENCE DAVID NEWMAN BERBERA FINANCE LIMITED Director 2015-01-02 CURRENT 1978-09-26 Active
LAURENCE DAVID NEWMAN STEVENAGE INVESTMENTS LIMITED Director 2015-01-02 CURRENT 2000-02-14 Active - Proposal to Strike off
LAURENCE DAVID NEWMAN LORDHALL SECURITIES LIMITED Director 2015-01-02 CURRENT 1974-11-26 Active
LAURENCE DAVID NEWMAN BOOMWORTH LIMITED Director 2015-01-02 CURRENT 1991-08-07 Active
LAURENCE DAVID NEWMAN BALLORA LIMITED Director 2015-01-02 CURRENT 1964-09-01 Active
LAURENCE DAVID NEWMAN AMARFORD FINANCE LIMITED Director 2015-01-02 CURRENT 1964-07-13 Active
LAURENCE DAVID NEWMAN BARLEIGH WELLS LIMITED Director 2015-01-02 CURRENT 1978-04-17 Active
LAURENCE DAVID NEWMAN SOLEGUARD LIMITED Director 2015-01-02 CURRENT 1978-07-28 Active - Proposal to Strike off
LAURENCE DAVID NEWMAN RUSSELL-BEDFORD LIMITED Director 2015-01-02 CURRENT 1980-02-01 Active
LAURENCE DAVID NEWMAN GUARDHEATH SECURITIES LIMITED Director 2015-01-02 CURRENT 1974-11-27 Active
LAURENCE DAVID NEWMAN RUSSELL BEDFORD INTERNATIONAL Director 2014-10-16 CURRENT 1997-03-05 Active
LAURENCE DAVID NEWMAN LUBBOCK FINE (UK) LIMITED Director 1993-02-08 CURRENT 1990-08-14 Active
RUSSELL MARC RICH THE LUDGATE BOND COMPANY LIMITED Director 2018-05-02 CURRENT 1998-03-27 Active
RUSSELL MARC RICH DELTAMAX INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2004-05-25 Active
RUSSELL MARC RICH BERBERA FINANCE LIMITED Director 2015-01-02 CURRENT 1978-09-26 Active
RUSSELL MARC RICH STEVENAGE INVESTMENTS LIMITED Director 2015-01-02 CURRENT 2000-02-14 Active - Proposal to Strike off
RUSSELL MARC RICH LORDHALL SECURITIES LIMITED Director 2015-01-02 CURRENT 1974-11-26 Active
RUSSELL MARC RICH BOOMWORTH LIMITED Director 2015-01-02 CURRENT 1991-08-07 Active
RUSSELL MARC RICH BALLORA LIMITED Director 2015-01-02 CURRENT 1964-09-01 Active
RUSSELL MARC RICH AMARFORD FINANCE LIMITED Director 2015-01-02 CURRENT 1964-07-13 Active
RUSSELL MARC RICH LUBBOCK FINE (UK) LIMITED Director 2015-01-02 CURRENT 1990-08-14 Active
RUSSELL MARC RICH BARLEIGH WELLS LIMITED Director 2015-01-02 CURRENT 1978-04-17 Active
RUSSELL MARC RICH STAR INTERNATIONAL SERVICES LIMITED Director 2015-01-02 CURRENT 1959-05-11 Active
RUSSELL MARC RICH SOLEGUARD LIMITED Director 2015-01-02 CURRENT 1978-07-28 Active - Proposal to Strike off
RUSSELL MARC RICH RUSSELL-BEDFORD LIMITED Director 2015-01-02 CURRENT 1980-02-01 Active
RUSSELL MARC RICH GUARDHEATH SECURITIES LIMITED Director 2015-01-02 CURRENT 1974-11-27 Active
RUSSELL MARC RICH ISTECH UK LIMITED Director 2015-01-02 CURRENT 1999-01-20 Active
RUSSELL MARC RICH LUBBOCK FINE RESOURCING LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
NARESH SHAH REASS LIMITED Director 2010-07-01 CURRENT 1996-06-13 Dissolved 2016-08-23
NARESH SHAH 13 QUEEN'S GATE PLACE MANAGEMENT LIMITED Director 2010-07-01 CURRENT 1995-08-21 Active
NARESH SHAH DIRECT SOLUTIONS PROJECTS LIMITED Director 2010-07-01 CURRENT 2007-06-27 Active
NARESH SHAH INCHBOND LIMITED Director 2010-04-01 CURRENT 1999-07-20 Dissolved 2013-09-10
NARESH SHAH BRITEWHITE CONSTRUCTION LIMITED Director 2010-04-01 CURRENT 2000-11-10 Dissolved 2015-03-31
NARESH SHAH FINE INDUSTRIAL TECHNOLOGY LIMITED Director 2010-04-01 CURRENT 1987-02-18 Dissolved 2016-08-23
NARESH SHAH PAN EUROPEAN RESOURCES LIMITED Director 2010-04-01 CURRENT 1996-01-12 Dissolved 2017-06-20
NARESH SHAH HOUSE OF MAISTER FINANCIAL SERVICES LTD Director 2010-04-01 CURRENT 2002-09-16 Active - Proposal to Strike off
NARESH SHAH INTAPULSE INTERNATIONAL LIMITED Director 2010-04-01 CURRENT 2001-04-05 Active - Proposal to Strike off
NARESH SHAH STATESMAN LIMITED Director 2010-04-01 CURRENT 1994-12-05 Active
NARESH SHAH THE LUDGATE BOND COMPANY LIMITED Director 2010-04-01 CURRENT 1998-03-27 Active
NARESH SHAH STEVENAGE INVESTMENTS LIMITED Director 2010-04-01 CURRENT 2000-02-14 Active - Proposal to Strike off
NARESH SHAH TRANSPORT HOUSE LIMITED Director 2010-04-01 CURRENT 2004-07-28 Active - Proposal to Strike off
NARESH SHAH ISTECH UK LIMITED Director 2010-04-01 CURRENT 1999-01-20 Active
NARESH SHAH LORDHALL SECURITIES LIMITED Director 2003-11-27 CURRENT 1974-11-26 Active
NARESH SHAH GUARDHEATH SECURITIES LIMITED Director 2003-11-27 CURRENT 1974-11-27 Active
NARESH SHAH SOLEGUARD LIMITED Director 1996-01-15 CURRENT 1978-07-28 Active - Proposal to Strike off
NARESH SHAH BOOMWORTH LIMITED Director 1991-09-05 CURRENT 1991-08-07 Active
PANKAJ NATHALAL SHAH THE LUDGATE BOND COMPANY LIMITED Director 2018-05-02 CURRENT 1998-03-27 Active
PANKAJ NATHALAL SHAH DELTAMAX INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2004-05-25 Active
PANKAJ NATHALAL SHAH STEVENAGE INVESTMENTS LIMITED Director 2009-11-30 CURRENT 2000-02-14 Active - Proposal to Strike off
PANKAJ NATHALAL SHAH SENSE INTERNATIONAL Director 2008-10-06 CURRENT 1999-03-29 Active
PANKAJ NATHALAL SHAH BERBERA FINANCE LIMITED Director 2003-11-27 CURRENT 1978-09-26 Active
PANKAJ NATHALAL SHAH LORDHALL SECURITIES LIMITED Director 2003-11-27 CURRENT 1974-11-26 Active
PANKAJ NATHALAL SHAH BALLORA LIMITED Director 2003-11-27 CURRENT 1964-09-01 Active
PANKAJ NATHALAL SHAH LUBBOCK FINE (UK) LIMITED Director 2003-11-27 CURRENT 1990-08-14 Active
PANKAJ NATHALAL SHAH STAR INTERNATIONAL SERVICES LIMITED Director 2003-11-27 CURRENT 1959-05-11 Active
PANKAJ NATHALAL SHAH SOLEGUARD LIMITED Director 2003-11-27 CURRENT 1978-07-28 Active - Proposal to Strike off
PANKAJ NATHALAL SHAH RUSSELL-BEDFORD LIMITED Director 2002-06-17 CURRENT 1980-02-01 Active
PANKAJ NATHALAL SHAH GUARDHEATH SECURITIES LIMITED Director 2000-12-06 CURRENT 1974-11-27 Active
PANKAJ NATHALAL SHAH BARLEIGH WELLS LIMITED Director 1995-07-05 CURRENT 1978-04-17 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
2023-08-15Withdrawal of a person with significant control statement on 2023-08-15
2023-08-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROHIT MAJITHIA
2023-08-15CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-06-10MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2022-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES
2021-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PANKAJ NATHALAL SHAH
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2019-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2018-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 17
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 17
2015-09-30AR0109/08/15 ANNUAL RETURN FULL LIST
2015-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2015-02-26AP01DIRECTOR APPOINTED MR LAURENCE DAVID NEWMAN
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GEORGE GOODYEAR
2015-02-26AP01DIRECTOR APPOINTED RUSSELL MARC RICH
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 17
2014-08-11AR0109/08/14 ANNUAL RETURN FULL LIST
2014-06-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/14 FROM Russell Bedford House City Forum 250 City Road London EC1V 2QQ
2013-08-13AR0109/08/13 ANNUAL RETURN FULL LIST
2013-05-23AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13CH01Director's details changed for Mr Pankaj Nathalal Shah on 2013-03-12
2012-08-14AR0109/08/12 ANNUAL RETURN FULL LIST
2012-04-18AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0109/08/11 ANNUAL RETURN FULL LIST
2011-03-29AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-11AR0109/08/10 ANNUAL RETURN FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ SHAH / 01/10/2009
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH SHAH / 01/10/2009
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT MAJITHIA / 01/10/2009
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GEORGE GOODYEAR / 01/10/2009
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR NARESH SHAH / 01/10/2009
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-01-20AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-11-25353LOCATION OF REGISTER OF MEMBERS
2008-10-30288aSECRETARY APPOINTED NARESH SHAH
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2008-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-09288aNEW DIRECTOR APPOINTED
2007-09-11363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2006-10-03363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2005-09-01363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-16363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-11288bDIRECTOR RESIGNED
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-11288aNEW DIRECTOR APPOINTED
2003-08-21363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/02
2002-08-16363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-14363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-21363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-13363sRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-08363sRETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-09363sRETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS
1997-07-04AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-11-27363sRETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS
1996-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-01-26363sRETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS
1995-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-11-07363sRETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS
1994-07-01AAFULL ACCOUNTS MADE UP TO 31/08/93
1993-08-25363sRETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS
1993-06-14AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-09-22363sRETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS
1992-03-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-09-13288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MORGRACE 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 MORGRACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MORGRACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of MORGRACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MORGRACE LIMITED
Trademarks
We have not found any records of MORGRACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MORGRACE 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 (82990 - Other business support service activities n.e.c.) as MORGRACE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MORGRACE 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 MORGRACE 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 MORGRACE 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.