About

Registered Number: 03985150
Date of Incorporation: 03/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Murrays Transport, New Lane, Havant, Hampshire, PO9 2NE,

 

Murray's Transport (Hants) Ltd was founded on 03 May 2000 and are based in Hampshire, it's status is listed as "Active". The companies directors are listed as Murray, Anne Catherine, Murray, Anne Catherine, Murray, Steve Nicholas Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Anne Catherine 01 September 2013 - 1
MURRAY, Steve Nicholas Brian 03 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Anne Catherine 03 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 26 May 2018
AD01 - Change of registered office address 26 May 2018
AA - Annual Accounts 25 May 2018
PSC04 - N/A 25 May 2018
CH01 - Change of particulars for director 25 May 2018
CH03 - Change of particulars for secretary 12 June 2017
CH01 - Change of particulars for director 12 June 2017
CH01 - Change of particulars for director 12 June 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 02 June 2015
SH01 - Return of Allotment of shares 02 June 2015
CH01 - Change of particulars for director 02 June 2015
AA - Annual Accounts 13 April 2015
AA01 - Change of accounting reference date 06 October 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 15 February 2014
MR01 - N/A 18 September 2013
AP01 - Appointment of director 13 September 2013
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AA - Annual Accounts 22 March 2013
AD01 - Change of registered office address 22 March 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 16 March 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 24 May 2005
287 - Change in situation or address of Registered Office 29 October 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 31 May 2001
RESOLUTIONS - N/A 26 June 2000
RESOLUTIONS - N/A 26 June 2000
RESOLUTIONS - N/A 26 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
287 - Change in situation or address of Registered Office 11 May 2000
NEWINC - New incorporation documents 03 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.