UKBizDB.co.uk

A.R. MURRALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.r. Murrall Limited. The company was founded 49 years ago and was given the registration number 01189062. The firm's registered office is in CANNOCK. You can find them at Vine House Walkmill Lane, Bridgtown, Cannock, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:A.R. MURRALL LIMITED
Company Number:01189062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1974
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Vine House Walkmill Lane, Bridgtown, Cannock, Staffordshire, WS11 0LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU

Secretary02 November 2022Active
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU

Director28 November 2022Active
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU

Director08 October 1996Active
Lock Cottage, Queens Road Calf Heath, Wolverhampton, WV10 7DT

Secretary-Active
Stanley House, 27 Wellington Road, Bilston, WV14 6AH

Secretary31 December 1992Active
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU

Secretary18 October 2011Active
Saturn Centre, Spring Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JX

Corporate Secretary24 April 2002Active
Lock Cottage, Queens Road Calf Heath, Wolverhampton, WV10 7DT

Director-Active
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU

Director-Active
143 Shannon Drive, Brownhills, Walsall, WS8 7LD

Director23 May 1998Active

People with Significant Control

Dr Sally Anne Murrall-Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Hatherton Marina, Kings Road, Wolverhampton, England, WV10 7DU
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
Mrs Thelma Anne Murrall
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:England
Address:Hatherton Marina, Kings Road, Wolverhampton, England, WV10 7DU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2023-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Appoint person secretary company with name date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2022-11-17Address

Change registered office address company with date old address new address.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Officers

Termination secretary company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.