About

Registered Number: 05275585
Date of Incorporation: 02/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: The Office 7 Mansfield Road, Parkstone, Poole, Dorset, BH14 0DD

 

D & G Morgan Ltd was registered on 02 November 2004 with its registered office in Dorset. The company has 9 directors listed as Morgan, Joel Lewis, Morgan, Joel Lewis, Morgan, Alex David, Morgan, Jay Adam, Morgan, Joel Lewis, Morgan, Luke Guy, Morgan, Nicola, Morgan, David, Morgan, Guy Russell. We do not know the number of employees at D & G Morgan Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Alex David 01 February 2016 - 1
MORGAN, Jay Adam 01 February 2016 - 1
MORGAN, Joel Lewis 01 February 2016 - 1
MORGAN, Luke Guy 01 February 2016 - 1
MORGAN, David 02 November 2004 30 June 2010 1
MORGAN, Guy Russell 02 November 2004 27 June 2017 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Joel Lewis 27 June 2017 - 1
MORGAN, Joel Lewis 27 June 2017 - 1
MORGAN, Nicola 02 November 2004 27 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 06 November 2017
PSC04 - N/A 02 October 2017
PSC04 - N/A 02 October 2017
PSC04 - N/A 02 October 2017
PSC01 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
PSC07 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
PSC07 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
SH06 - Notice of cancellation of shares 09 August 2017
SH03 - Return of purchase of own shares 27 July 2017
TM01 - Termination of appointment of director 17 July 2017
TM02 - Termination of appointment of secretary 17 July 2017
AP03 - Appointment of secretary 17 July 2017
AP03 - Appointment of secretary 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM02 - Termination of appointment of secretary 29 June 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AR01 - Annual Return 03 November 2015
AD01 - Change of registered office address 18 August 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 07 February 2011
SH06 - Notice of cancellation of shares 04 February 2011
SH03 - Return of purchase of own shares 26 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 21 April 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 14 June 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
225 - Change of Accounting Reference Date 06 January 2005
288b - Notice of resignation of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 05 November 2004
NEWINC - New incorporation documents 02 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.