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.
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 | : |
|
Registered Address | : | Vine House Walkmill Lane, Bridgtown, Cannock, Staffordshire, WS11 0LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU | Secretary | 02 November 2022 | Active |
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU | Director | 28 November 2022 | Active |
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU | Director | 08 October 1996 | Active |
Lock Cottage, Queens Road Calf Heath, Wolverhampton, WV10 7DT | Secretary | - | Active |
Stanley House, 27 Wellington Road, Bilston, WV14 6AH | Secretary | 31 December 1992 | Active |
Hatherton Marina, Kings Road, Calf Heath, Wolverhampton, England, WV10 7DU | Secretary | 18 October 2011 | Active |
Saturn Centre, Spring Road, Ettingshall, Wolverhampton, United Kingdom, WV4 6JX | Corporate Secretary | 24 April 2002 | Active |
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 | Director | 23 May 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-05 | Officers | Appoint person secretary company with name date. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Termination secretary company with name termination date. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Officers | Termination secretary company with name termination date. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.