About

Registered Number: 07169860
Date of Incorporation: 25/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: 925 Uxbridge Road, Uxbridge, UB10 0NJ,

 

Having been setup in 2010, Murphys Contractors Ltd are based in Uxbridge. We don't currently know the number of employees at this company. Murphy, Jimmy, Murphy, Briged, Murphy, Briged, Murphy, Thomas are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Jimmy 17 February 2016 - 1
MURPHY, Briged 01 May 2011 06 January 2012 1
MURPHY, Thomas 15 March 2011 28 April 2011 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Briged 06 January 2012 17 December 2019 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
TM01 - Termination of appointment of director 03 January 2020
TM02 - Termination of appointment of secretary 03 January 2020
AA - Annual Accounts 10 October 2019
AA01 - Change of accounting reference date 10 October 2019
AD01 - Change of registered office address 04 June 2019
CS01 - N/A 02 April 2019
PSC01 - N/A 02 April 2019
PSC07 - N/A 02 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 09 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 08 December 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 01 November 2013
AD01 - Change of registered office address 18 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 23 November 2012
AD01 - Change of registered office address 12 October 2012
DISS40 - Notice of striking-off action discontinued 18 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 13 January 2012
AP03 - Appointment of secretary 10 January 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 10 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
TM01 - Termination of appointment of director 06 May 2011
AP01 - Appointment of director 06 May 2011
CERTNM - Change of name certificate 18 April 2011
CH01 - Change of particulars for director 15 April 2011
AD01 - Change of registered office address 23 March 2011
AR01 - Annual Return 18 March 2011
AP01 - Appointment of director 17 March 2011
AD01 - Change of registered office address 17 March 2011
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AD01 - Change of registered office address 05 October 2010
TM01 - Termination of appointment of director 26 February 2010
NEWINC - New incorporation documents 25 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.