Company number 03746021
Status Active
Incorporation Date 6 April 1999
Company Type Private Limited Company
Address MURRAY HOUSE, 58 HIGH STREET, BIDDULPH, STOKE ON TRENT, STAFFORDSHIRE, ST8 6AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
GBP 1
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MURRAY HOUSE LIMITED are www.murrayhouse.co.uk, and www.murray-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Murray House Limited is a Private Limited Company.
The company registration number is 03746021. Murray House Limited has been working since 06 April 1999.
The present status of the company is Active. The registered address of Murray House Limited is Murray House 58 High Street Biddulph Stoke On Trent Staffordshire St8 6ar. The company`s financial liabilities are £26.17k. It is £-1.6k against last year. The cash in hand is £1.12k. It is £0.01k against last year. And the total assets are £55.9k, which is £-0.67k against last year. PROCTOR, Pamela Jean is a Secretary of the company. MURRAY, Ian Bartley is a Director of the company. Secretary GILBERT, Betty has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GILBERT, Neville James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".
murray house Key Finiance
LIABILITIES
£26.17k
-6%
CASH
£1.12k
+0%
TOTAL ASSETS
£55.9k
-2%
All Financial Figures
Current Directors
Resigned Directors
Secretary
GILBERT, Betty
Resigned: 28 June 2000
Appointed Date: 23 September 1999
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 April 1999
Appointed Date: 06 April 1999
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 April 1999
Appointed Date: 06 April 1999
MURRAY HOUSE LIMITED Events
24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
20 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
07 Oct 1999
Registered office changed on 07/10/99 from: 35 norfolk street stoke on trent ST1 4PB
07 Oct 1999
New secretary appointed
23 Apr 1999
Director resigned
23 Apr 1999
Secretary resigned
06 Apr 1999
Incorporation