THOMAS, MORGAN & ASSOCIATES LIMITED
PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 2BW

Company number 02310329
Status Active
Incorporation Date 28 October 1988
Company Type Private Limited Company
Address 20-21 GELLIWASTAD ROAD, PONTYPRIDD, MID GLAMORGAN, WALES, CF37 2BW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from Tma House 26 Gelliwasted Road Pontypridd Rct CF37 2BW to 20-21 Gelliwastad Road Pontypridd Mid Glamorgan CF37 2BW on 13 July 2016. The most likely internet sites of THOMAS, MORGAN & ASSOCIATES LIMITED are www.thomasmorganassociates.co.uk, and www.thomas-morgan-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Cwmbach Rail Station is 7.5 miles; to Bargoed Rail Station is 7.8 miles; to Llandaf Rail Station is 8.2 miles; to Merthyr Tydfil Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Morgan Associates Limited is a Private Limited Company. The company registration number is 02310329. Thomas Morgan Associates Limited has been working since 28 October 1988. The present status of the company is Active. The registered address of Thomas Morgan Associates Limited is 20 21 Gelliwastad Road Pontypridd Mid Glamorgan Wales Cf37 2bw. The company`s financial liabilities are £63.12k. It is £-6.93k against last year. The cash in hand is £18.29k. It is £0.65k against last year. And the total assets are £76.89k, which is £-3.18k against last year. DAVIES, Ann Merial is a Secretary of the company. PACE, Emanuel is a Director of the company. Secretary JAMES, Bryan John Lewis has been resigned. Secretary PACE, Emanuel has been resigned. Secretary VAGGERS, George Graham has been resigned. Director LAWRENCE, Kenneth Roy has been resigned. Director PHILLIPS, Leighton Charles Lewis has been resigned. Director VAGGERS, George Graham has been resigned. Director VAUGHAN, Alan Keith has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


thomas, morgan & associates Key Finiance

LIABILITIES £63.12k
-10%
CASH £18.29k
+3%
TOTAL ASSETS £76.89k
-4%
All Financial Figures

Current Directors

Secretary
DAVIES, Ann Merial
Appointed Date: 18 December 2002

Director
PACE, Emanuel

73 years old

Resigned Directors

Secretary
JAMES, Bryan John Lewis
Resigned: 30 November 2002
Appointed Date: 27 July 2000

Secretary
PACE, Emanuel
Resigned: 27 July 2000
Appointed Date: 21 January 1994

Secretary
VAGGERS, George Graham
Resigned: 21 January 1994

Director
LAWRENCE, Kenneth Roy
Resigned: 28 April 1994
97 years old

Director
PHILLIPS, Leighton Charles Lewis
Resigned: 29 November 1996
91 years old

Director
VAGGERS, George Graham
Resigned: 28 April 1994
96 years old

Director
VAUGHAN, Alan Keith
Resigned: 28 July 2000
85 years old

Persons With Significant Control

Mr Emanuel Pace
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

THOMAS, MORGAN & ASSOCIATES LIMITED Events

17 Feb 2017
Confirmation statement made on 5 February 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 Jul 2016
Registered office address changed from Tma House 26 Gelliwasted Road Pontypridd Rct CF37 2BW to 20-21 Gelliwastad Road Pontypridd Mid Glamorgan CF37 2BW on 13 July 2016
08 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 13,880

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 75 more events
13 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jan 1989
Registered office changed on 13/01/89 from: 2 baches street london N1 6UB

06 Dec 1988
Company name changed madedirect LIMITED\certificate issued on 07/12/88

28 Oct 1988
Incorporation