About

Registered Number: 02897948
Date of Incorporation: 14/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR

 

Murphx Innovative Solutions Ltd was registered on 14 February 1994 and has its registered office in Nelson, it's status in the Companies House registry is set to "Active". The companies director is listed as Mcglennon, David Lewis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGLENNON, David Lewis 26 October 2013 01 February 2019 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 17 December 2019
PSC05 - N/A 10 July 2019
PSC05 - N/A 09 July 2019
AD01 - Change of registered office address 29 April 2019
RESOLUTIONS - N/A 26 April 2019
CS01 - N/A 18 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM02 - Termination of appointment of secretary 15 February 2019
AP01 - Appointment of director 15 February 2019
MR04 - N/A 04 February 2019
AA - Annual Accounts 03 January 2019
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR04 - N/A 07 August 2018
MR01 - N/A 26 July 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 05 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 02 January 2018
AP01 - Appointment of director 27 November 2017
TM01 - Termination of appointment of director 21 November 2017
MR01 - N/A 18 July 2017
CS01 - N/A 19 February 2017
AA - Annual Accounts 05 January 2017
MR01 - N/A 30 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 06 January 2016
RESOLUTIONS - N/A 17 September 2015
MR01 - N/A 03 June 2015
AD01 - Change of registered office address 15 May 2015
CERTNM - Change of name certificate 13 March 2015
AR01 - Annual Return 02 March 2015
MR01 - N/A 04 February 2015
CERTNM - Change of name certificate 22 December 2014
CONNOT - N/A 22 December 2014
AA - Annual Accounts 15 December 2014
CERTNM - Change of name certificate 01 April 2014
CONNOT - N/A 01 April 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 28 November 2013
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AP03 - Appointment of secretary 11 November 2013
TM02 - Termination of appointment of secretary 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
AA01 - Change of accounting reference date 01 November 2013
AD01 - Change of registered office address 01 November 2013
MR04 - N/A 11 September 2013
MR04 - N/A 11 September 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 05 April 2011
SH01 - Return of Allotment of shares 24 March 2011
MORT MISC - N/A 21 March 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 26 February 2010
RESOLUTIONS - N/A 16 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 05 February 2007
363a - Annual Return 31 October 2006
AA - Annual Accounts 19 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2005
395 - Particulars of a mortgage or charge 05 November 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 27 February 2004
287 - Change in situation or address of Registered Office 24 February 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 28 March 2003
395 - Particulars of a mortgage or charge 14 November 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 06 February 2002
287 - Change in situation or address of Registered Office 25 July 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 11 February 2000
AA - Annual Accounts 02 February 2000
AA - Annual Accounts 12 March 1999
363s - Annual Return 17 February 1999
363s - Annual Return 03 April 1998
AA - Annual Accounts 15 January 1998
AUD - Auditor's letter of resignation 01 August 1997
AA - Annual Accounts 03 May 1997
363a - Annual Return 07 April 1997
AAMD - Amended Accounts 18 July 1996
363x - Annual Return 21 March 1996
AA - Annual Accounts 01 March 1996
363x - Annual Return 17 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1994
287 - Change in situation or address of Registered Office 14 October 1994
395 - Particulars of a mortgage or charge 29 September 1994
288 - N/A 21 March 1994
NEWINC - New incorporation documents 14 February 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2018 Fully Satisfied

N/A

A registered charge 30 June 2017 Fully Satisfied

N/A

A registered charge 21 November 2016 Fully Satisfied

N/A

A registered charge 27 May 2015 Fully Satisfied

N/A

A registered charge 30 January 2015 Fully Satisfied

N/A

Debenture 03 November 2005 Fully Satisfied

N/A

Fixed and floating charge on book and other debts 01 November 2002 Fully Satisfied

N/A

Mortgage debenture 28 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.