MORGAN MARINE LIMITED - AMMANFORD


Company Profile Company Filings

Overview

MORGAN MARINE LIMITED is a Private Limited Company from AMMANFORD and has the status: Active.
MORGAN MARINE LIMITED was incorporated 58 years ago on 13/08/1965 and has the registered number: 00856716. The accounts status is FULL and accounts are next due on 31/03/2024.

MORGAN MARINE LIMITED - AMMANFORD

This company is listed in the following categories:
25620 - Machining

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

LLANDYBIE
AMMANFORD
CARMARTHENSHIRE
SA18 3GY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/01/2024 15/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EIRIAN LYN THOMAS Mar 1982 Welsh Director 2018-02-01 CURRENT
MR MATTHEW ASHLEY THOMAS Aug 1976 British Director 2020-02-01 CURRENT
MR HOWELL EDWARD MORSE Apr 1977 British Director 2023-01-02 CURRENT
MR RHYDIAN MARC INGRAM-JONES Jun 1987 British Director 2017-09-26 CURRENT
MR DAVID HOWARD JONES Aug 1970 British Director 2022-10-07 CURRENT
JOHN HAROLD MORGAN Feb 1929 British Director RESIGNED
ROBERT IAN YOUNG Mar 1959 Welsh Director 1998-04-06 UNTIL 1999-05-28 RESIGNED
SUZANNE ELIZABETH MAINPRICE May 1958 British Director RESIGNED
PAUL RAYMOND GREGORY JONES Dec 1967 British Director 2002-07-02 UNTIL 2002-07-26 RESIGNED
PAUL RAYMOND GREGORY JONES Dec 1947 British Director 2002-07-02 UNTIL 2002-07-26 RESIGNED
DAVID HOWARD JONES Aug 1970 British Director 2008-06-06 UNTIL 2022-08-31 RESIGNED
DR DAVID JOHN JENKINS Jan 1943 British Director RESIGNED
DAVID JOHN MARTIN MORGAN Jan 1956 British Director 1992-06-01 UNTIL 1996-01-31 RESIGNED
SUSAN JAYNE PATON Jul 1966 British Secretary 2006-08-24 UNTIL 2022-08-15 RESIGNED
CAROL GALLOWAY Secretary 1996-09-03 UNTIL 2002-07-12 RESIGNED
MARK EVANS Apr 1957 Secretary 1995-05-30 UNTIL 1995-07-22 RESIGNED
MR DAVID ALAN PICTON EVANS Jan 1948 Welsh Secretary RESIGNED
MR NEAL DENNIS Dec 1953 British Secretary 1994-05-31 UNTIL 1995-05-30 RESIGNED
SUZANNE ADELE DAVID Secretary 2005-04-11 UNTIL 2006-08-24 RESIGNED
JOHN BRETHERTON Mar 1942 British Secretary 2002-07-12 UNTIL 2005-04-30 RESIGNED
ROGER HENRY CHARLES MORGAN Secretary 1995-07-22 UNTIL 1996-09-03 RESIGNED
MARTIN WYN INGRAM Jun 1963 Welsh Director 1998-04-06 UNTIL 2003-09-30 RESIGNED
MICHAEL JOHN ATKINS May 1943 British Director 1996-06-15 UNTIL 1996-09-04 RESIGNED
JOHN BRETHERTON Mar 1942 British Director 2001-04-06 UNTIL 2008-03-18 RESIGNED
CHRISTOPHER HUGH BROOKS Apr 1960 British Director 2006-04-06 UNTIL 2007-09-28 RESIGNED
MR STEVEN BROWN Nov 1974 British Director 2018-01-01 UNTIL 2019-07-01 RESIGNED
TUDOR WILLIAM DAVIES Mar 1939 British Director 1995-02-27 UNTIL 1995-08-31 RESIGNED
MR DAVID ALAN PICTON EVANS Jan 1948 Welsh Director RESIGNED
RICHARD LANCELOT HILL Dec 1949 British Director 1992-06-01 UNTIL 1995-03-03 RESIGNED
KEVIN LUTHER HOWELLS May 1966 British Director 2003-10-30 UNTIL 2005-04-05 RESIGNED
MR RICHARD MORGAN Aug 1981 Welsh Director 2019-11-01 UNTIL 2022-05-24 RESIGNED
MARTYN WYN INGRAM JONES Jun 1963 British Director 2003-10-23 UNTIL 2006-07-17 RESIGNED
SARAH EVANS Jul 1977 British Director 2014-04-01 UNTIL 2016-05-20 RESIGNED
MARTYN WYN INGRAM-JONES Jun 1963 British Director 2008-04-08 UNTIL 2022-09-07 RESIGNED
SUSAN JAYNE PATON Jul 1966 British Director 2003-10-30 UNTIL 2022-08-15 RESIGNED
BRIAN PARROTT Jun 1948 British Director 2003-10-30 UNTIL 2017-09-26 RESIGNED
ROGER HENRY CHARLES MORGAN Nov 1965 British Director 1995-10-05 UNTIL 2003-10-27 RESIGNED
HEATHER ELAINE INGRAM-JONES Jun 1959 British Director 2008-04-08 UNTIL 2008-11-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jmmt Holdings Limited 2022-09-07 Carmarthen   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mr Martyn Wyn Ingram-Jones 2016-04-06 - 2022-09-07 6/1963 Ammanford   Carmarthenshire Right to appoint and remove directors
Ms Susan Jayne Paton 2016-04-06 - 2022-09-07 7/1966 Ammanford   Carmarthenshire Significant influence or control
Morgan Grp Limited 2016-04-06 - 2022-09-07 Ammanford   Carmarthenshire Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENVICO ENGINEERING LIMITED SWANSEA WALES Active FULL 22290 - Manufacture of other plastic products
MARETEC INTERNATIONAL LIMITED PLYMOUTH ENGLAND Active DORMANT 43999 - Other specialised construction activities n.e.c.
MADAGANS LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MORGAN ESTATES LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
MORGAN INDUSTRIAL GRP LIMITED SWANSEA WALES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PSF (WALES) LIMITED SWANSEA WALES Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
MORGAN COMMERCIAL AND PROPERTY ADVISORS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
CIL-YR-YCHEN LIMITED CARDIFF Dissolved... TOTAL EXEMPTION SMALL 7011 - Development & sell real estate
MORGAN GRP LIMITED SWANSEA WALES Active GROUP 25620 - Machining
EA LUXURY INTERIORS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ENVICO HOLDINGS LIMITED SWANSEA WALES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EA LUXURY INTERIORS LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CYRENIANS EMPLOYMENT AND TRAINING LIMITED HAVERFORDWEST Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
MORGAN NASH LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
EGIS ESTATES LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ABODE INTERIORS LIMITED LONDON Dissolved... DORMANT 74100 - specialised design activities
JMMT HOLDINGS LIMITED SWANSEA WALES Active TOTAL EXEMPTION FULL 64202 - Activities of production holding companies
RHOCS EIDDO YSTAD LLP SWANSEA WALES Active TOTAL EXEMPTION FULL None Supplied
ENVICO ALBA LIMITED GLASGOW SCOTLAND Active SMALL 22290 - Manufacture of other plastic products

Free Reports Available

Report Date Filed Date of Report Assets
Morgan Marine Limited - Limited company accounts 23.2 2024-03-27 30-06-2023 £106,728 Cash £2,217,881 equity
Morgan Marine Limited - Limited company accounts 22.3 2023-03-22 30-06-2022 £1,534,614 Cash £4,529,008 equity
Morgan Marine Limited - Limited company accounts 20.1 2022-03-04 30-06-2021 £2,875,841 Cash £5,389,520 equity
Morgan Marine Limited - Limited company accounts 20.1 2021-03-31 30-06-2020 £1,488,029 Cash £5,182,246 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LSN DIFFUSION LIMITED AMMANFORD Active GROUP 24450 - Other non-ferrous metal production
GARCO LIMITED AMMANFORD WALES Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
BROADLEAF FLOORING LTD AMMANFORD WALES Active DORMANT 99999 - Dormant Company