About

Registered Number: 04544849
Date of Incorporation: 25/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Milford House 78 High Street, Hadleigh, Benfleet, Essex, SS7 2PB,

 

Founded in 2002, Steve Murphy Interiors Ltd have registered office in Benfleet, it's status at Companies House is "Active". There are 5 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Sarah Ann 25 September 2002 - 1
MURPHY, Stephen William 25 September 2002 - 1
MINKS, Heidi Anne 25 September 2002 28 February 2013 1
MINKS, Riki Peter 25 September 2002 28 February 2013 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Sarah Ann 28 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AD01 - Change of registered office address 23 October 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 14 June 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 06 October 2016
AD01 - Change of registered office address 01 October 2016
AD01 - Change of registered office address 30 September 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 15 October 2014
AP03 - Appointment of secretary 15 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 27 November 2012
CH01 - Change of particulars for director 27 November 2012
CH03 - Change of particulars for secretary 27 November 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 25 November 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 16 October 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 26 October 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 23 July 2004
225 - Change of Accounting Reference Date 19 April 2004
363s - Annual Return 20 October 2003
287 - Change in situation or address of Registered Office 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.