MORGAN (POWER GENERATION) LIMITED
Status | ACTIVE |
Company No. | 06899722 |
Category | Private Limited Company |
Incorporated | 08 May 2009 |
Age | 15 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
MORGAN (POWER GENERATION) LIMITED is an active private limited company with number 06899722. It was incorporated 15 years, 1 month ago, on 08 May 2009. The company address is 21 Gold Tops, Newport, NP20 4PG, Wales.
Company Fillings
Accounts with accounts type full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type full
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type full
Date: 12 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type full
Date: 05 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type dormant
Date: 01 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-14
New address: 21 Gold Tops Newport NP20 4PG
Old address: 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type dormant
Date: 19 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type dormant
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Change registered office address company with date old address
Date: 26 Jun 2014
Action Date: 26 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-26
Old address: 2 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA United Kingdom
Documents
Accounts with accounts type dormant
Date: 04 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 16 Aug 2013
Action Date: 16 Aug 2013
Category: Address
Type: AD01
Old address: 1St Floor Unit 4C Village Way Greenmeadow Springs Business Park Cardiff CF15 7NE United Kingdom
Change date: 2013-08-16
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type dormant
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Change registered office address company with date old address
Date: 06 Jan 2012
Action Date: 06 Jan 2012
Category: Address
Type: AD01
Old address: Woodside Works Usk Monmouthshire NP15 1SS
Change date: 2012-01-06
Documents
Accounts with accounts type dormant
Date: 14 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type dormant
Date: 08 Apr 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director samuel lloyd
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary 7SIDE secretarial LIMITED
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Director appointed david wyndham morgan
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed nancy morgan
Documents
Legacy
Date: 21 May 2009
Category: Address
Type: 287
Description: Registered office changed on 21/05/2009 from 14-18 city road cardiff CF24 3DL
Documents
Some Companies
KINGSGATE FURNITURE (SALES) LIMITED
UNIT 4 OAKWOOD INDUSTRIAL ESTATE,ST PETER'S, BROADSTAIRS,CT10 3JL
Number: | 02361270 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 POST MILL GARDENS,WOODBRIDGE,IP13 6UP
Number: | 10276794 |
Status: | ACTIVE |
Category: | Private Limited Company |
M65JUNCTION9CARAVANSALES LIMITED
30 VICTORIA WORKS INDUSTRIAL ESTATE,BURNLEY,BB11 5EF
Number: | 10140947 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
79 QUAKERFIELDS,BOLTON,BL5 2BJ
Number: | 07355015 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIENT INDUSTRY GROUP CO., LTD
SUITE 108 CHASE BUSINESS CENTRE,LONDON,
Number: | 08482417 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAVERING DOWN FARM,AXBRIDGE,BS26 2EL
Number: | 04163317 |
Status: | ACTIVE |
Category: | Private Limited Company |