About

Registered Number: 03840070
Date of Incorporation: 13/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Singleton Court Business Park, Wonastow Road, Monmouth, Monmouthshire, NP25 5JA

 

Stuart Murray Dairy Engineering Ltd was founded on 13 September 1999, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, David Stuart Charles 01 October 2000 - 1
MURRAY, Nicholas James 14 March 2003 - 1
MURRAY, Stuart Charles 29 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MURRAY, Stuart Charles 26 April 2013 - 1
MURRAY, Marie Elaine 29 November 1999 26 April 2013 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 21 June 2018
SH01 - Return of Allotment of shares 18 June 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 22 May 2014
AD01 - Change of registered office address 19 May 2014
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 02 May 2013
AP03 - Appointment of secretary 26 April 2013
TM02 - Termination of appointment of secretary 26 April 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AD01 - Change of registered office address 21 July 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 21 April 2009
363s - Annual Return 30 September 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 15 April 2005
287 - Change in situation or address of Registered Office 06 April 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 30 September 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2001
363s - Annual Return 02 November 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
AA - Annual Accounts 04 May 2001
287 - Change in situation or address of Registered Office 14 November 2000
363s - Annual Return 13 September 2000
MEM/ARTS - N/A 16 December 1999
287 - Change in situation or address of Registered Office 13 December 1999
CERTNM - Change of name certificate 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
NEWINC - New incorporation documents 13 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.