MORGANS OF USK LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 4PG

Company number 02137982
Status Active
Incorporation Date 5 June 1987
Company Type Private Limited Company
Address 21 GOLD TOPS, NEWPORT, SOUTH WALES, WALES, NP20 4PG
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a medium company made up to 31 May 2016; Confirmation statement made on 13 December 2016 with updates; Registered office address changed from 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA to 21 Gold Tops Newport South Wales NP20 4PG on 25 May 2016. The most likely internet sites of MORGANS OF USK LIMITED are www.morgansofusk.co.uk, and www.morgans-of-usk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Risca & Pontymister Rail Station is 4.1 miles; to Cwmbran Rail Station is 4.6 miles; to Crosskeys Rail Station is 5.8 miles; to Pontypool & New Inn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morgans of Usk Limited is a Private Limited Company. The company registration number is 02137982. Morgans of Usk Limited has been working since 05 June 1987. The present status of the company is Active. The registered address of Morgans of Usk Limited is 21 Gold Tops Newport South Wales Wales Np20 4pg. . DAVIES, Robert Hugh Thomas is a Secretary of the company. MORGAN, Andrew John is a Director of the company. MORGAN, David Wyndham is a Director of the company. MORGAN, Nancy Doreen is a Director of the company. SMITH, Susan Jane is a Director of the company. Secretary MORGAN, Nancy Doreen has been resigned. Director MORGAN, David Wyndham has been resigned. Director MORGAN, Peter David has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
DAVIES, Robert Hugh Thomas
Appointed Date: 23 April 1992

Director
MORGAN, Andrew John
Appointed Date: 15 April 1997
50 years old

Director
MORGAN, David Wyndham
Appointed Date: 02 April 2012
84 years old

Director
MORGAN, Nancy Doreen

83 years old

Director
SMITH, Susan Jane
Appointed Date: 21 May 2007
58 years old

Resigned Directors

Secretary
MORGAN, Nancy Doreen
Resigned: 23 April 1992

Director
MORGAN, David Wyndham
Resigned: 25 August 1992
84 years old

Director
MORGAN, Peter David
Resigned: 16 April 1997
63 years old

Persons With Significant Control

Morgans Of Usk Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MORGANS OF USK LIMITED Events

01 Mar 2017
Accounts for a medium company made up to 31 May 2016
16 Dec 2016
Confirmation statement made on 13 December 2016 with updates
25 May 2016
Registered office address changed from 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA to 21 Gold Tops Newport South Wales NP20 4PG on 25 May 2016
25 May 2016
Auditor's resignation
20 May 2016
Auditor's resignation
...
... and 75 more events
15 May 1989
Return made up to 31/12/88; full list of members

09 May 1989
New director appointed

11 Apr 1989
Accounting reference date extended from 31/03 to 31/05

23 Jun 1987
Secretary resigned

05 Jun 1987
Incorporation

MORGANS OF USK LIMITED Charges

13 June 2008
Deed of charge over credit balances
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
14 June 1993
Debenture
Delivered: 29 June 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1992
Credit agreement
Delivered: 30 July 1992
Status: Satisfied on 30 April 1996
Persons entitled: Close Brothers Limited
Description: All rights title and interest in and to all sums payable…
4 September 1989
Fixed and floating charge
Delivered: 13 September 1989
Status: Satisfied on 9 July 1993
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book and other debts, floating…