UKBizDB.co.uk

T J MORGAN (BARRY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T J Morgan (barry) Limited. The company was founded 25 years ago and was given the registration number 03635675. The firm's registered office is in COWBRIDGE. You can find them at 46 Vale Business Park, Llandow, Cowbridge, South Glamorgan. This company's SIC code is 22210 - Manufacture of plastic plates, sheets, tubes and profiles.

Company Information

Name:T J MORGAN (BARRY) LIMITED
Company Number:03635675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22210 - Manufacture of plastic plates, sheets, tubes and profiles

Office Address & Contact

Registered Address:46 Vale Business Park, Llandow, Cowbridge, South Glamorgan, CF71 7PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Vale Business Park, Llandow, Cowbridge, CF71 7PF

Director29 August 2019Active
46, Vale Business Park, Llandow, Cowbridge, CF71 7PF

Director29 August 2019Active
46, Vale Business Park, Llandow, Cowbridge, CF71 7PF

Director03 June 2020Active
40 The Chase, Brackla, Bridgend, CF31 2JJ

Secretary10 December 1998Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary21 September 1998Active
46, Vale Business Park, Llandow, Cowbridge, CF71 7PF

Director05 July 2016Active
40 The Chase, Brackla, Bridgend, CF31 2JJ

Director10 December 1998Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director21 September 1998Active

People with Significant Control

Mr Ioan Wyn Evans
Notified on:30 August 2019
Status:Active
Date of birth:September 1979
Nationality:Welsh
Address:46, Vale Business Park, Cowbridge, CF71 7PF
Nature of control:
  • Voting rights 50 to 75 percent
Mr Ryan Jack Blanche
Notified on:29 August 2019
Status:Active
Date of birth:September 1986
Nationality:British
Address:46, Vale Business Park, Cowbridge, CF71 7PF
Nature of control:
  • Voting rights 50 to 75 percent
Mr Ryan Jack Blanche
Notified on:29 August 2019
Status:Active
Date of birth:September 1979
Nationality:British
Address:46, Vale Business Park, Cowbridge, CF71 7PF
Nature of control:
  • Voting rights 50 to 75 percent
Beir Limited
Notified on:29 August 2019
Status:Active
Country of residence:Wales
Address:48, Ferry Court, Cardiff, Wales, CF11 0JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Terry Albert Boyle
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:46, Vale Business Park, Cowbridge, CF71 7PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Boyle
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:46, Vale Business Park, Cowbridge, CF71 7PF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.