UKBizDB.co.uk

CHRISTY MURPHY CONSULTING LIMITED

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

This company is commonly known as Christy Murphy Consulting Limited. The company was founded 9 years ago and was given the registration number 09147816. The firm's registered office is in HAYWARDS HEATH. You can find them at 4 Heath Square, Boltro Rd, Haywards Heath, West Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CHRISTY MURPHY CONSULTING LIMITED
Company Number:09147816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:25 July 2014
End of financial year:31 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4 Heath Square, Boltro Rd, Haywards Heath, West Sussex, United Kingdom, RH16 1BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Heath Square, Boltro Rd, Haywards Heath, United Kingdom, RH16 1BL

Director25 July 2014Active
4, Heath Square, Boltro Road, Haywards Heath, England, RH16 1BL

Director01 June 2016Active

People with Significant Control

Mr Christie Anthony Murphy
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:4 Heath Square, Boltro Rd, Haywards Heath, United Kingdom, RH16 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Victoria Louise Murphy
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:4 Heath Square, Boltro Rd, Haywards Heath, United Kingdom, RH16 1BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-15Dissolution

Dissolution application strike off company.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Officers

Change person director company with change date.

Download
2017-07-26Persons with significant control

Change to a person with significant control.

Download
2017-07-26Officers

Change person director company with change date.

Download
2017-07-26Address

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

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Change to a person with significant control.

Download
2017-07-18Persons with significant control

Change to a person with significant control.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Officers

Change person director company with change date.

Download
2016-08-23Officers

Change person director company with change date.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Officers

Appoint person director company with name date.

Download
2016-06-21Capital

Capital allotment shares.

Download
2016-06-21Officers

Change person director company with change date.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.