KEN MORGAN DESIGN & BUILDING MANAGEMENT LIMITED
DYFED

Hellopages » Pembrokeshire » Pembrokeshire » SA67 8TA

Company number 02655225
Status Active
Incorporation Date 18 October 1991
Company Type Private Limited Company
Address THE STUDIO LITTLE GREENWAY, NARBERTH, DYFED, SA67 8TA
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Appointment of Mrs Susan Elizabeth Morgan as a secretary on 31 January 2017; Termination of appointment of Caroline Mcphee as a secretary on 31 January 2017. The most likely internet sites of KEN MORGAN DESIGN & BUILDING MANAGEMENT LIMITED are www.kenmorgandesignbuildingmanagement.co.uk, and www.ken-morgan-design-building-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Clunderwen Rail Station is 3 miles; to Kilgetty Rail Station is 4.6 miles; to Saundersfoot Rail Station is 5.3 miles; to Penally Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ken Morgan Design Building Management Limited is a Private Limited Company. The company registration number is 02655225. Ken Morgan Design Building Management Limited has been working since 18 October 1991. The present status of the company is Active. The registered address of Ken Morgan Design Building Management Limited is The Studio Little Greenway Narberth Dyfed Sa67 8ta. The company`s financial liabilities are £71.44k. It is £26.91k against last year. The cash in hand is £69.21k. It is £-12.82k against last year. And the total assets are £126.05k, which is £9.31k against last year. MORGAN, Susan Elizabeth is a Secretary of the company. DAVIES, Aled Eifion is a Director of the company. MORGAN, Ken is a Director of the company. MORGAN, Susan Elizabeth is a Director of the company. Secretary JOHN, Carole Diane has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary MCPHEE, Caroline has been resigned. Secretary MORGAN, Susan Elizabeth has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MORGAN, Kenneth Raymond has been resigned. The company operates in "Architectural activities".


ken morgan design & building management Key Finiance

LIABILITIES £71.44k
+60%
CASH £69.21k
-16%
TOTAL ASSETS £126.05k
+7%
All Financial Figures

Current Directors

Secretary
MORGAN, Susan Elizabeth
Appointed Date: 31 January 2017

Director
DAVIES, Aled Eifion
Appointed Date: 01 November 2016
42 years old

Director
MORGAN, Ken
Appointed Date: 13 October 2016
78 years old

Director
MORGAN, Susan Elizabeth
Appointed Date: 20 February 1992
77 years old

Resigned Directors

Secretary
JOHN, Carole Diane
Resigned: 01 July 1995
Appointed Date: 20 July 1992

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 11 November 1991
Appointed Date: 18 October 1991

Secretary
MCPHEE, Caroline
Resigned: 31 January 2017
Appointed Date: 01 July 1995

Secretary
MORGAN, Susan Elizabeth
Resigned: 20 July 1992
Appointed Date: 11 November 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 11 November 1991
Appointed Date: 18 October 1991

Director
MORGAN, Kenneth Raymond
Resigned: 20 July 1992
Appointed Date: 11 November 1991
78 years old

Persons With Significant Control

Mrs Susan Elizabeth Morgan
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – 75% or more

KEN MORGAN DESIGN & BUILDING MANAGEMENT LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 October 2016
01 Feb 2017
Appointment of Mrs Susan Elizabeth Morgan as a secretary on 31 January 2017
01 Feb 2017
Termination of appointment of Caroline Mcphee as a secretary on 31 January 2017
11 Nov 2016
Appointment of Mr Aled Eifion Davies as a director on 1 November 2016
31 Oct 2016
Statement of capital following an allotment of shares on 13 October 2016
  • GBP 10

...
... and 56 more events
06 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jan 1992
New secretary appointed;director resigned;new director appointed

22 Nov 1991
Registered office changed on 22/11/91 from: c/o mbc information services LTD classic house 174-180 old street london EC1V 9BP

21 Nov 1991
Company name changed speed 2064 LIMITED\certificate issued on 22/11/91

18 Oct 1991
Incorporation