T.C. MORGAN CONSTRUCTION LTD

Caecwm Caecwm, Kington, HR5 3PQ, Herefordshire, United Kingdom
StatusACTIVE
Company No.07477309
CategoryPrivate Limited Company
Incorporated23 Dec 2010
Age13 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

T.C. MORGAN CONSTRUCTION LTD is an active private limited company with number 07477309. It was incorporated 13 years, 4 months, 19 days ago, on 23 December 2010. The company address is Caecwm Caecwm, Kington, HR5 3PQ, Herefordshire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 21 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Rosanne Gambarini

Appointment date: 2023-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Mr Trevor Carl Morgan

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Oct 2023

Category: Address

Type: AD02

New address: 1 1 Knights Court Archers Way Battlefield Enterprise Park Shrewsbury SY1 3GA

Old address: Office 10 Broadaxe Business Park Presteigne Powys LD8 2UH Wales

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

Change date: 2023-05-11

New address: Caecwm Huntington Kington Herefordshire HR5 3PQ

Old address: Unit 7 the Old Sawmills Eardisley Hereford HR3 6NS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Trevor Carl Morgan

Notification date: 2022-09-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trevor Carl Morgan

Cessation date: 2022-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-08

New address: Unit 7 the Old Sawmills Eardisley Hereford HR3 6NS

Old address: Unit 7 the Old Sawmills Eardisley Herefordshire HR6 3NS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074773090003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Jan 2021

Category: Address

Type: AD04

New address: Unit 7 the Old Sawmills Eardisley Herefordshire HR6 3NS

Documents

View document PDF

Legacy

Date: 23 Nov 2020

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr trevor carl morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

New address: Unit 7 the Old Sawmills Eardisley Herefordshire HR6 3NS

Old address: Office 10 Broadaxe Business Park Presteigne Powys LD8 2UH

Change date: 2020-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 15 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074773090002

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 05 Feb 2018

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 31 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2015

Action Date: 31 Jan 2015

Category: Address

Type: AD01

Old address: Caecwm Cottage Caecwm Huntington Kington Herefordshire HR5 3PQ

New address: Office 10 Broadaxe Business Park Presteigne Powys LD8 2UH

Change date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2014

Action Date: 26 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-26

Charge number: 074773090003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074773090002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2012

Action Date: 11 May 2012

Category: Address

Type: AD01

Change date: 2012-05-11

Old address: 10 Broadaxe Industrial Estate Presteigne Powys LD8 2UH United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Move registers to sail company

Date: 28 Dec 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Dec 2011

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 11 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 23 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EOS WASTE LTD

30 UPPER ELMERS END RD,BECKENHAM,BR3 4AN

Number:10973879
Status:ACTIVE
Category:Private Limited Company

MASTERING LEADERSHIP SKILLS LIMITED

3 MANOR COURTYARD,HIGH WYCOMBE,HP13 5RE

Number:09943347
Status:ACTIVE
Category:Private Limited Company

MSB ALLOY WHEEL REFURBISHMENT LIMITED

26 NEWFIELD AVENUE,FARNBOROUGH,GU14 9PQ

Number:07888632
Status:ACTIVE
Category:Private Limited Company

NAPIER MANAGEMENT LIMITED

8 WINMARLEIGH STREET,WARRINGTON,WA1 1JW

Number:04251881
Status:ACTIVE
Category:Private Limited Company

O.S.A.T LTD

187 CHERITON HIGH STREET,FOLKESTONE,CT19 4HQ

Number:07701753
Status:ACTIVE
Category:Private Limited Company

TEAM INTEGRATED ENGINEERING LIMITED

27 HANBURY GREEN,LEOMINSTER,HR6 9NS

Number:06622880
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