About

Registered Number: 06254047
Date of Incorporation: 21/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Millennium House, Roundswell Business Park, Barnstaple, Devon, EX31 3TD

 

Established in 2007, Murphy & Neville Ltd are based in Barnstaple, Devon, it's status at Companies House is "Active". The business has 3 directors listed as Mellett, Jason, Oliver, Nicholas, Oliver, Simon Charles in the Companies House registry. Currently we aren't aware of the number of employees at the Murphy & Neville Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Nicholas 29 May 2007 - 1
OLIVER, Simon Charles 29 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MELLETT, Jason 15 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
CH01 - Change of particulars for director 28 May 2020
PSC04 - N/A 28 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 05 April 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 06 June 2018
CH01 - Change of particulars for director 04 January 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 05 February 2016
AP03 - Appointment of secretary 16 December 2015
TM02 - Termination of appointment of secretary 15 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 06 January 2015
AD01 - Change of registered office address 23 December 2014
AD01 - Change of registered office address 22 December 2014
AR01 - Annual Return 02 June 2014
MR01 - N/A 21 January 2014
AA - Annual Accounts 11 October 2013
AA01 - Change of accounting reference date 02 October 2013
SH01 - Return of Allotment of shares 19 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 27 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
NEWINC - New incorporation documents 21 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.