About

Registered Number: 06320019
Date of Incorporation: 23/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 193 High Street, Hornchurch, Essex, RM11 3XT

 

Founded in 2007, Morgan Thomas Construction Ltd are based in Hornchurch, Essex, it's status at Companies House is "Active". The organisation has 2 directors listed as Conn, Matthew William, Conn, Russell at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONN, Matthew William 23 July 2007 - 1
CONN, Russell 23 July 2007 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 05 August 2015
AD01 - Change of registered office address 11 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH03 - Change of particulars for secretary 03 September 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 20 April 2009
225 - Change of Accounting Reference Date 09 April 2009
363a - Annual Return 17 September 2008
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2007
225 - Change of Accounting Reference Date 06 August 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.