Company NameD J Murray Limited
DirectorsDavid James Murray and Helen Louise Murray
Company StatusActive
Company Number08253554
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 5 months ago)
Previous NameUK Hand Surgery Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr David James Murray
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPercy Westhead & Co Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
Director NameMrs Helen Louise Murray
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPercy Westhead & Co Hanover House
30-32 Charlotte Street
Manchester
M1 4FD

Location

Registered AddressPercy Westhead & Company Hanover House
30-32 Charlotte Street
Manchester
M1 4FD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David James Murray
50.00%
Ordinary
1 at £1Helen Louise Murray
50.00%
Ordinary

Financials

Year2014
Net Worth£32,479
Cash£13,931
Current Liabilities£125,565

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (5 months, 2 weeks ago)
Next Return Due29 October 2024 (7 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
13 November 2023Director's details changed for Mr David James Murray on 16 October 2023 (2 pages)
10 November 2023Change of details for Mrs Helen Louise Murray as a person with significant control on 16 October 2023 (2 pages)
10 November 2023Change of details for Mr David James Murray Jnr as a person with significant control on 16 October 2023 (2 pages)
10 November 2023Director's details changed for Mrs Helen Louise Murray on 16 October 2023 (2 pages)
28 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
10 July 2023Registered office address changed from Percy Westhead & Company 1 Booth Street Manchester Lancashire M2 4AD to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 10 July 2023 (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
24 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
21 October 2020Director's details changed for Mr David James Murray on 1 October 2020 (2 pages)
20 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
20 October 2020Director's details changed for Mrs Helen Louise Murray on 1 October 2020 (2 pages)
20 October 2020Change of details for Mrs Helen Louise Murray as a person with significant control on 1 October 2020 (2 pages)
20 October 2020Change of details for Mr David James Murray Jnr as a person with significant control on 1 October 2020 (2 pages)
8 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
5 November 2015Annual return made up to 15 October 2015
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 15 October 2015
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
18 September 2015Director's details changed for Ms Helen Louise Murray on 18 September 2015 (2 pages)
18 September 2015Director's details changed for Ms Helen Louise Murray on 18 September 2015 (2 pages)
18 September 2015Director's details changed for Mr David James Murray on 18 September 2015 (2 pages)
18 September 2015Director's details changed for Mr David James Murray on 18 September 2015 (2 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2014Annual return made up to 15 October 2014
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 15 October 2014
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Change of name notice (2 pages)
24 February 2014Company name changed uk hand surgery LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-15
(2 pages)
24 February 2014Company name changed uk hand surgery LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-15
(2 pages)
24 February 2014Change of name notice (2 pages)
30 October 2013Director's details changed for Mr David James Murray on 15 October 2013 (2 pages)
30 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Director's details changed for Mrs Helen Louise Murray on 15 October 2013 (2 pages)
30 October 2013Director's details changed for Mrs Helen Louise Murray on 15 October 2013 (2 pages)
30 October 2013Director's details changed for Mr David James Murray on 15 October 2013 (2 pages)
30 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
20 August 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
20 August 2013Registered office address changed from 9Th Floor 3 Hardman Street Manchester M3 3HF United Kingdom on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 9Th Floor 3 Hardman Street Manchester M3 3HF United Kingdom on 20 August 2013 (1 page)
20 August 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
15 October 2012Incorporation (22 pages)
15 October 2012Incorporation (22 pages)