About

Registered Number: 05933239
Date of Incorporation: 13/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Tir Drindod Ground Floor, Alltycnap Road, Johnstown, Carmarthen, SA31 3NE,

 

Morgan Developments Wales Ltd was founded on 13 September 2006 and has its registered office in Carmarthen, it's status at Companies House is "Active". Morgan, Paul John, Morgan, Kathryn Mary, Jones, Stephen Michael, Morgan, Ian Justin, Morgan, Mark are listed as the directors of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Paul John 13 September 2006 - 1
JONES, Stephen Michael 13 September 2006 30 September 2007 1
MORGAN, Ian Justin 09 December 2010 09 March 2020 1
MORGAN, Mark 09 December 2010 09 March 2020 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Kathryn Mary 30 September 2007 09 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 22 May 2020
PSC04 - N/A 22 May 2020
PSC02 - N/A 22 May 2020
PSC02 - N/A 22 May 2020
PSC01 - N/A 22 May 2020
PSC07 - N/A 22 May 2020
PSC07 - N/A 22 May 2020
TM01 - Termination of appointment of director 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 24 September 2019
CH01 - Change of particulars for director 14 August 2019
PSC04 - N/A 06 August 2019
PSC04 - N/A 06 August 2019
AD01 - Change of registered office address 06 August 2019
PSC04 - N/A 06 August 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 27 September 2017
CH01 - Change of particulars for director 25 August 2017
PSC04 - N/A 25 August 2017
PSC04 - N/A 25 August 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 16 February 2016
AD01 - Change of registered office address 05 November 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 22 September 2015
AR01 - Annual Return 23 September 2014
CH01 - Change of particulars for director 01 July 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 23 February 2011
AA01 - Change of accounting reference date 17 February 2011
CERTNM - Change of name certificate 02 February 2011
RESOLUTIONS - N/A 21 January 2011
CONNOT - N/A 21 January 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
TM02 - Termination of appointment of secretary 11 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 01 February 2009
363s - Annual Return 21 December 2008
363s - Annual Return 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
AA - Annual Accounts 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
NEWINC - New incorporation documents 13 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.