Company NameMurson Plumbing & Heating Ltd
DirectorIan Gonzales Murphy
Company StatusActive
Company Number05961582
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ian Gonzales Murphy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2006(1 week, 1 day after company formation)
Appointment Duration17 years, 6 months
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence Address117 Claremont Road
Salford
Manchester
Lancashire
M14 4RS
Secretary NameTracy Gonzalez Murphy
NationalityBritish
StatusCurrent
Appointed28 July 2007(9 months, 3 weeks after company formation)
Appointment Duration16 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Claremont Road
Salford
Lancashire
M6 7QF
Director NameEric Dawson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(1 week, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 28 July 2007)
RolePlumbing & Heating Engineer
Correspondence Address56 Russell Road
Salford
Manchester
Gtr Manchester
M6 8NR
Secretary NameEric Dawson
NationalityBritish
StatusResigned
Appointed18 October 2006(1 week, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 28 July 2007)
RolePlumbing & Heating Engineer
Correspondence Address56 Russell Road
Salford
Manchester
Gtr Manchester
M6 8NR
Director NameTracy Gonzalez Murphy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2007(9 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 06 October 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Claremont Road
Salford
Lancashire
M6 7QF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Ian Gonzalez Murphy
50.00%
Ordinary
1 at £1Mrs Tracy Gonzalez Murphy
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,707
Cash£2,276
Current Liabilities£12,172

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

26 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
8 November 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
6 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
3 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
8 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
18 July 2019Termination of appointment of Tracy Gonzalez Murphy as a director on 6 October 2018 (1 page)
5 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
24 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
30 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 October 2012Director's details changed for Ian Gonzales Murphy on 1 October 2012 (2 pages)
23 October 2012Director's details changed for Ian Gonzales Murphy on 1 October 2012 (2 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
23 October 2012Director's details changed for Ian Gonzales Murphy on 1 October 2012 (2 pages)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
6 March 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
25 November 2009Director's details changed for Tracy Gonzalez Murphy on 10 October 2009 (2 pages)
25 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Ian Gonzales Murphy on 10 October 2009 (2 pages)
25 November 2009Director's details changed for Tracy Gonzalez Murphy on 10 October 2009 (2 pages)
25 November 2009Director's details changed for Ian Gonzales Murphy on 10 October 2009 (2 pages)
25 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 February 2009Return made up to 10/10/08; full list of members (4 pages)
25 February 2009Return made up to 10/10/08; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
15 December 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
10 January 2008Return made up to 10/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2008Return made up to 10/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007Secretary resigned;director resigned (1 page)
19 October 2007New secretary appointed;new director appointed (2 pages)
19 October 2007Secretary resigned;director resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: 42 church street leigh lancs WN7 1AZ (1 page)
30 November 2006Registered office changed on 30/11/06 from: 42 church street leigh lancs WN7 1AZ (1 page)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006Ad 18/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006Ad 18/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
10 October 2006Incorporation (9 pages)
10 October 2006Incorporation (9 pages)