H M Morgan Engineers Limited CAERPHILLY


H M Morgan Engineers started in year 1994 as Private Limited Company with registration number 02917748. The H M Morgan Engineers company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Caerphilly at Unit A1 North Court. Postal code: CF83 2SD. Since Thursday 10th April 2003 H M Morgan Engineers Limited is no longer carrying the name Cardiff Bay Engineering.

Currently there are 2 directors in the the company, namely Erica L. and Justin L.. In addition one secretary - Justin L. - is with the firm. Currenlty, the company lists one former director, whose name is Leslie L. and who left the the company on 20 January 2009. In addition, there is one former secretary - Leslie L. who worked with the the company until 1 April 2015.

H M Morgan Engineers Limited Address / Contact

Office Address Unit A1 North Court
Office Address2 First Avenue Trecenydd
Town Caerphilly
Post code CF83 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02917748
Date of Incorporation Mon, 11th Apr 1994
Industry Repair of machinery
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Justin L.

Position: Secretary

Appointed: 01 April 2015

Erica L.

Position: Director

Appointed: 20 January 2009

Justin L.

Position: Director

Appointed: 11 April 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 1994

Resigned: 11 April 1994

Leslie L.

Position: Director

Appointed: 11 April 1994

Resigned: 20 January 2009

Leslie L.

Position: Secretary

Appointed: 11 April 1994

Resigned: 01 April 2015

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we identified, there is Justin L. This PSC and has 75,01-100% shares.

Justin L.

Notified on 10 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cardiff Bay Engineering April 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand69 43511 61022 310139 3449 351
Current Assets563 222510 720475 962648 103589 707
Debtors446 336470 533335 330427 501470 146
Net Assets Liabilities309 857319 448324 826295 695301 296
Other Debtors1 0004 226   
Property Plant Equipment157 702145 058128 476114 685102 007
Total Inventories47 45128 577118 32281 258110 210
Other
Accrued Liabilities2 8803 0503 1553 3553 691
Accumulated Depreciation Impairment Property Plant Equipment359 572378 898395 480409 823422 501
Average Number Employees During Period1416131316
Bank Borrowings Overdrafts  25 00010 00010 000
Corporation Tax Payable15 72320 7325 5596 5808 439
Creditors381 816309 35350 00035 83325 834
Dividends Paid 86 00034 00050 0003 000
Increase From Depreciation Charge For Year Property Plant Equipment 19 32616 58214 34312 678
Merchandise7 17312 08213 01610 90718 522
Net Current Assets Liabilities181 406201 367270 282238 241244 182
Number Shares Issued Fully Paid 100100100100
Other Creditors170 06462 19520 097116 863121 409
Other Taxation Social Security Payable11 98418 92713 76722 88614 819
Par Value Share 10101010
Prepayments Accrued Income 32 211   
Profit Loss 95 59139 37820 8698 601
Property Plant Equipment Gross Cost517 274523 956523 956524 508 
Provisions For Liabilities Balance Sheet Subtotal29 25126 97723 93221 39819 059
Total Additions Including From Business Combinations Property Plant Equipment 6 682 552 
Total Assets Less Current Liabilities339 108346 425398 758352 926346 189
Trade Creditors Trade Payables116 058147 344138 889235 567166 477
Trade Debtors Trade Receivables445 336434 096335 330427 501470 146
Work In Progress40 27816 495105 30670 35191 688

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 4th, January 2024
Free Download (9 pages)

Company search

Advertisements