About

Registered Number: 07151708
Date of Incorporation: 09/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Unit 15 Anders Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA,

 

Established in 2010, Murlac Ltd are based in Tamworth, Staffordshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as O'dowd, Noreen, Cook, Declan Anthony for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Declan Anthony 03 September 2013 15 January 2014 1
Secretary Name Appointed Resigned Total Appointments
O'DOWD, Noreen 09 February 2010 24 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 13 March 2019
SH01 - Return of Allotment of shares 07 March 2019
AD01 - Change of registered office address 04 September 2018
MR01 - N/A 08 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 05 March 2018
CS01 - N/A 05 April 2017
AA - Annual Accounts 31 March 2017
CH01 - Change of particulars for director 09 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 15 March 2016
AD01 - Change of registered office address 18 November 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 10 March 2015
MR04 - N/A 22 May 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 07 May 2014
AD01 - Change of registered office address 07 May 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
TM01 - Termination of appointment of director 06 December 2013
AP01 - Appointment of director 17 September 2013
MR01 - N/A 04 July 2013
AD01 - Change of registered office address 08 May 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 16 January 2013
AA01 - Change of accounting reference date 16 January 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 17 April 2012
TM01 - Termination of appointment of director 26 January 2012
AD01 - Change of registered office address 25 January 2012
CERTNM - Change of name certificate 24 January 2012
AP01 - Appointment of director 24 January 2012
AP01 - Appointment of director 24 January 2012
TM01 - Termination of appointment of director 24 January 2012
TM02 - Termination of appointment of secretary 24 January 2012
AA - Annual Accounts 02 January 2012
AA01 - Change of accounting reference date 04 November 2011
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 10 March 2011
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
AD01 - Change of registered office address 06 August 2010
NEWINC - New incorporation documents 09 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2018 Outstanding

N/A

A registered charge 28 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.