MORGANITE ELECTRICAL CARBON LIMITED

Upper Fforest Way Upper Fforest Way, Swansea, SA6 8PP, West Glamorgan
StatusACTIVE
Company No.01034653
CategoryPrivate Limited Company
Incorporated14 Dec 1971
Age52 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

MORGANITE ELECTRICAL CARBON LIMITED is an active private limited company with number 01034653. It was incorporated 52 years, 5 months, 11 days ago, on 14 December 1971. The company address is Upper Fforest Way Upper Fforest Way, Swansea, SA6 8PP, West Glamorgan.



Company Fillings

Confirmation statement with no updates

Date: 11 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2022

Action Date: 04 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-04

Officer name: Stephanie Helen Mackie

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2022

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wendy Christine Jones

Termination date: 2021-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hywel William Lucas

Appointment date: 2021-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-10

Officer name: Neil Paul Hoyland

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Stephanie Helen Mackie

Appointment date: 2021-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Morgan Europe Holding Limited

Change date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Statement of companys objects

Date: 11 Nov 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 11 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Robert Dun

Change date: 2019-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-20

Officer name: Wayne John Griffiths

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Dun

Appointment date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Paul Hoyland

Appointment date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-06

Officer name: Gary Michael Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Klaus Andreas Hoffmann

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Miscellaneous

Date: 19 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 12 Jan 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Dec 2014

Action Date: 06 Apr 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-04-06

Form type: AR01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Michael Simpson

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Marno

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Klaus Andreas Hoffmann

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Wallace

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Cummings

Documents

View document PDF

Mortgage charge whole cease with charge number

Date: 23 Oct 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Maxwell

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Wendy Christine Jones

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wayne John Griffiths

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Change sail address company with old address

Date: 12 Apr 2013

Category: Address

Type: AD02

Old address: C/O Morgan Crucible Quadrant 55-57 High Street Windsor Berkshire SL4 1LP United Kingdom

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Spacie

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Duncan Maxwell

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alexander Everingham Wallace

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart James Cummings

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Eldridge

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gallagher

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Gallagher

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Move registers to sail company

Date: 11 Apr 2011

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Move registers to registered office company

Date: 11 Apr 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 03 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-03

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Patrick Gallagher

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Chittock

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Patrick Gallagher

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Harvey

Documents

View document PDF

Termination director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Harvey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Move registers to sail company

Date: 09 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Jonathan Harvey

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Christopher John Spacie

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Duncan Stuart Eldridge

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mark Chittock

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Stimson

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian richards

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2009

Action Date: 04 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-04

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 10/12/08\gbp si 20000000@1=20000000\gbp ic 23837000/43837000\

Documents

View document PDF

Resolution

Date: 28 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Capital

Type: 123

Description: Gbp nc 24537000/43837000\10/12/08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2008

Action Date: 04 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-04

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed duncan stuart eldridge

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david parr

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 04 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-04

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/07; no change of members

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/11/05--------- £ si 15000000@1

Documents

View document PDF

Resolution

Date: 20 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/11/05

Documents

View document PDF

Legacy

Date: 03 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2006

Action Date: 04 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-04

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ADVANCED RESOURCE MANAGERS IT LIMITED

LANGSTONE TECHNOLOGY PARK,HAVANT,PO9 1SA

Number:03242420
Status:ACTIVE
Category:Private Limited Company

BARBARA THOMPSON CAIRNS MAKEUP ARTIST LTD

11 WILLENDALE MEADOWS,BALLYCLARE,BT39 9WJ

Number:NI618647
Status:ACTIVE
Category:Private Limited Company

FORTRESS INTERNATIONAL LIMITED

49 THE GROVE,GRAVESEND,DA12 1DP

Number:06973258
Status:ACTIVE
Category:Private Limited Company

KINNERTON COURT RESIDENTS ASSOCIATION LIMITED

PEMBROKE HOUSE TORQUAY ROAD,PAIGNTON,TQ3 2EZ

Number:01906132
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MERCIA INVESTMENT MANAGEMENT LIMITED

FORWARD HOUSE,HENLEY IN ARDEN,B95 5AA

Number:09108140
Status:ACTIVE
Category:Private Limited Company

PINK AND COTTON LTD

102 SPRUCE DRIVE,BICESTER,OX26 3YF

Number:11251498
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source