About

Registered Number: 06433388
Date of Incorporation: 21/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 69 Windsor Road, Prestwich, Manchester, M25 0DB

 

Having been setup in 2007, S F Murray & Son Ltd are based in Manchester, it has a status of "Active". There are 4 directors listed as Murray, Daniel Norman, Murray, Pauline, Murray, Steven Francis, Buckley, Nicola Michelle for the 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.