Background WavePink WaveYellow Wave

MORGAN CONSTRUCTION WALES LIMITED (04940619)

MORGAN CONSTRUCTION WALES LIMITED (04940619) is an active UK company. incorporated on 22 October 2003. with registered office in Carmarthen. The company operates in the Construction sector, engaged in construction of domestic buildings. MORGAN CONSTRUCTION WALES LIMITED has been registered for 22 years. Current directors include MORGAN, Kathryn Mary, MORGAN, Matthew John, MORGAN, Paul John.

Company Number
04940619
Status
active
Type
ltd
Incorporated
22 October 2003
Age
22 years
Address
Old Tin Works, Carmarthen, SA31 1NR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MORGAN, Kathryn Mary, MORGAN, Matthew John, MORGAN, Paul John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORGAN CONSTRUCTION WALES LIMITED

MORGAN CONSTRUCTION WALES LIMITED is an active company incorporated on 22 October 2003 with the registered office located in Carmarthen. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MORGAN CONSTRUCTION WALES LIMITED was registered 22 years ago.(SIC: 41202)

Status

active

Active since 22 years ago

Company No

04940619

LTD Company

Age

22 Years

Incorporated 22 October 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

PJKM PROPERTIES LIMITED
From: 11 December 2003To: 23 March 2007
TJKM PROPERTIES LIMITED
From: 22 October 2003To: 11 December 2003
Contact
Address

Old Tin Works Priory Street Carmarthen, SA31 1NR,

Previous Addresses

Tir Drindod Ground Floor Alltycnap Road, Johnstown Carmarthen SA31 3NE United Kingdom
From: 6 August 2019To: 29 November 2023
Ty Pengau Ferryside Carmarthen Carmarthenshire SA17 5UG
From: 22 October 2003To: 6 August 2019
Timeline

18 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jan 10
Director Left
Jul 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Feb 17
Loan Secured
Apr 19
Director Joined
Jan 20
Director Left
Mar 20
Loan Secured
Jun 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 22
Owner Exit
Apr 23
Director Joined
Nov 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MORGAN, Kathryn Mary

Active
Priory Street, CarmarthenSA31 1NR
Secretary
Appointed 22 Oct 2003

MORGAN, Kathryn Mary

Active
Priory Street, CarmarthenSA31 1NR
Born December 1973
Director
Appointed 22 Oct 2003

MORGAN, Matthew John

Active
Priory Street, CarmarthenSA31 1NR
Born August 1976
Director
Appointed 30 Nov 2023

MORGAN, Paul John

Active
Priory Street, CarmarthenSA31 1NR
Born January 1978
Director
Appointed 22 Oct 2003

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee secretary
Appointed 22 Oct 2003
Resigned 22 Oct 2003

MORGAN, Ian

Resigned
Ty Pengau, CarmarthenSA17 5UG
Born January 1974
Director
Appointed 23 Oct 2009
Resigned 30 Jun 2014

MORGAN, John David

Resigned
Pengay FarmSA17
Born June 1941
Director
Appointed 22 Oct 2003
Resigned 13 Jun 2006

MORGAN, Matthew John

Resigned
Ground Floor, CarmarthenSA31 3NE
Born August 1976
Director
Appointed 18 Dec 2019
Resigned 05 Mar 2020

MORGAN, Megan

Resigned
Pengay Farm, CarmarthenSA17 5UG
Born January 1949
Director
Appointed 22 Oct 2003
Resigned 13 Jun 2006

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate nominee director
Appointed 22 Oct 2003
Resigned 22 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Priory Street, CarmarthenSA31 1NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2023

Mr Paul John Morgan

Ceased
Ground Floor, CarmarthenSA31 3NE
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
27 October 2023
AAMDAAMD
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 August 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Legacy
3 September 2012
MG02MG02
Legacy
3 September 2012
MG02MG02
Legacy
3 September 2012
MG02MG02
Legacy
3 September 2012
MG02MG02
Legacy
3 September 2012
MG02MG02
Legacy
18 November 2011
MG01MG01
Legacy
18 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Certificate Change Of Name Company
23 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
395Particulars of Mortgage or Charge
Legacy
4 November 2006
403aParticulars of Charge Subject to s859A
Legacy
24 October 2006
403aParticulars of Charge Subject to s859A
Legacy
19 September 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 June 2005
AAAnnual Accounts
Legacy
26 May 2005
225Change of Accounting Reference Date
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
288aAppointment of Director or Secretary
Legacy
18 January 2004
287Change of Registered Office
Certificate Change Of Name Company
11 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 2003
NEWINCIncorporation