About

Registered Number: 06433388
Date of Incorporation: 21/11/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 69 Windsor Road, Prestwich, Manchester, M25 0DB

 

Founded in 2007, S F Murray & Son Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Active". Murray, Daniel Norman, Murray, Pauline, Murray, Steven Francis, Buckley, Nicola Michelle are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Daniel Norman 01 January 2008 - 1
MURRAY, Pauline 01 January 2008 - 1
MURRAY, Steven Francis 01 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Nicola Michelle 01 January 2008 18 November 2013 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 05 December 2013
TM02 - Termination of appointment of secretary 22 November 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 09 December 2008
225 - Change of Accounting Reference Date 31 July 2008
395 - Particulars of a mortgage or charge 12 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
NEWINC - New incorporation documents 21 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.