UKBizDB.co.uk

COBHAM MURPHY LIMITED

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

This company is commonly known as Cobham Murphy Limited. The company was founded 25 years ago and was given the registration number 03637197. The firm's registered office is in . You can find them at 116 Duke Street, Liverpool, , . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:COBHAM MURPHY LIMITED
Company Number:03637197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1998
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:116 Duke Street, Liverpool, L1 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116, Duke Street, Liverpool, L1 5JW

Director23 April 2002Active
116 Duke Street, Liverpool, L1 5JW

Secretary23 September 1998Active
116 Duke Street, Liverpool, England, L1 5JW

Secretary30 May 2018Active
116, Duke Street, Liverpool, L1 5JW

Secretary23 April 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 September 1998Active
116 Duke Street, Liverpool, L1 5JW

Director23 September 1998Active
116 Duke Street, Liverpool, England, L1 5JW

Director31 May 2019Active
21 South Meade, Maghull, L31 8EG

Director08 October 2002Active
21 South Meade, Maghull, L31 8EG

Director23 September 1998Active
116 Duke Street, Liverpool, England, L1 5JW

Director31 May 2019Active
68 Rodney Street, Liverpool, L1 9AF

Director15 May 2002Active
116, Duke Street, Liverpool, England, L1 5JW

Director08 October 2002Active
116 Duke Street, Liverpool, United Kingdom, L1 5JW

Director04 March 2019Active
116 Duke Street, Liverpool, England, L1 5JW

Director05 September 2016Active
11 Mann Island, Liverpool, England, L3 1EE

Director24 August 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 September 1998Active

People with Significant Control

Cm Financial Group Limited
Notified on:02 June 2019
Status:Active
Country of residence:United Kingdom
Address:116 Duke Street, Liverpool, United Kingdom, L1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cobham Murphy Phd Limited
Notified on:01 June 2019
Status:Active
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cm Financial Group Limited
Notified on:01 June 2019
Status:Active
Country of residence:United Kingdom
Address:116 Duke Street, Liverpool, United Kingdom, L1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip David Harrison
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Officers

Termination secretary company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Accounts

Accounts amended with accounts type total exemption full.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-01-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Resolution

Resolution.

Download
2019-10-25Resolution

Resolution.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.