About

Registered Number: 01010489
Date of Incorporation: 07/05/1971 (52 years and 11 months ago)
Company Status: Active
Registered Address: The Print Centre, Johnson St, Howe Bridge, Atherton, M46 0RB

 

Having been setup in 1971, Murbros (Printers) Ltd are based in Howe Bridge, Atherton, it's status in the Companies House registry is set to "Active". This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Joan N/A 20 December 2001 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 11 October 2013
TM02 - Termination of appointment of secretary 11 October 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 01 January 2013
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 24 May 2012
CH03 - Change of particulars for secretary 24 May 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 31 May 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 14 May 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 16 May 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 18 May 2004
AA - Annual Accounts 04 June 2003
363a - Annual Return 27 May 2003
288a - Notice of appointment of directors or secretaries 22 December 2002
AA - Annual Accounts 16 July 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 14 September 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 22 November 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
363s - Annual Return 23 June 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 24 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1997
AA - Annual Accounts 11 September 1997
363s - Annual Return 02 June 1997
395 - Particulars of a mortgage or charge 02 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1997
395 - Particulars of a mortgage or charge 22 March 1997
AA - Annual Accounts 07 June 1996
363s - Annual Return 07 June 1996
363a - Annual Return 14 August 1995
AA - Annual Accounts 19 June 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 19 May 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 08 December 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 19 June 1991
363b - Annual Return 19 June 1991
AA - Annual Accounts 07 June 1990
363 - Annual Return 07 June 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
AA - Annual Accounts 27 June 1988
363 - Annual Return 27 June 1988
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986
NEWINC - New incorporation documents 07 May 1971

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 April 2012 Outstanding

N/A

Legal charge 21 March 1997 Outstanding

N/A

Legal charge 21 March 1997 Fully Satisfied

N/A

Legal charge 02 February 1983 Fully Satisfied

N/A

Legal charge 13 February 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.