MURPHY GROUP LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 3JY

Company number 02723362
Status Active
Incorporation Date 16 June 1992
Company Type Private Limited Company
Address 1007 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3JY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 2 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 June 2015 with full list of shareholders Statement of capital on 2015-06-16 GBP 2 . The most likely internet sites of MURPHY GROUP LIMITED are www.murphygroup.co.uk, and www.murphy-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Murphy Group Limited is a Private Limited Company. The company registration number is 02723362. Murphy Group Limited has been working since 16 June 1992. The present status of the company is Active. The registered address of Murphy Group Limited is 1007 London Road Leigh On Sea Essex Ss9 3jy. The company`s financial liabilities are £2.07k. It is £-0.69k against last year. The cash in hand is £5.21k. It is £4.63k against last year. . COBAT SECRETARIAL SERVICES LTD is a Secretary of the company. MURPHY, Arthur John is a Director of the company. Secretary MURPHY, Arthur John has been resigned. Secretary MURPHY, Catherine Patricia has been resigned. Secretary NUTTGENS, Phillip Raymond has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MURPHY, Arthur John has been resigned. Director MURPHY, Arthur John has been resigned. Director MURPHY, Catherine Patricia has been resigned. Director MURPHY, Stephen John has been resigned. The company operates in "Other service activities n.e.c.".


murphy group Key Finiance

LIABILITIES £2.07k
-26%
CASH £5.21k
+795%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COBAT SECRETARIAL SERVICES LTD
Appointed Date: 01 July 2004

Director
MURPHY, Arthur John
Appointed Date: 01 July 2004
86 years old

Resigned Directors

Secretary
MURPHY, Arthur John
Resigned: 30 May 1994
Appointed Date: 07 March 1994

Secretary
MURPHY, Catherine Patricia
Resigned: 30 September 2003
Appointed Date: 30 November 1995

Secretary
NUTTGENS, Phillip Raymond
Resigned: 25 February 1994
Appointed Date: 16 June 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 June 1992
Appointed Date: 16 June 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 June 1992
Appointed Date: 16 June 1992

Director
MURPHY, Arthur John
Resigned: 17 March 2004
Appointed Date: 30 November 1995
86 years old

Director
MURPHY, Arthur John
Resigned: 20 May 1994
Appointed Date: 18 January 1993
86 years old

Director
MURPHY, Catherine Patricia
Resigned: 30 September 2003
Appointed Date: 30 November 1995
81 years old

Director
MURPHY, Stephen John
Resigned: 14 December 1995
Appointed Date: 16 June 1992
61 years old

MURPHY GROUP LIMITED Events

09 Aug 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2

23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

07 May 2015
Total exemption small company accounts made up to 30 September 2014
30 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 70 more events
24 Sep 1992
Accounting reference date notified as 30/06

07 Sep 1992
Registered office changed on 07/09/92 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Sep 1992
Secretary resigned;director resigned;new director appointed

07 Sep 1992
New secretary appointed

16 Jun 1992
Incorporation