UKBizDB.co.uk

D P MURPHY VENEER SERVICES LIMITED

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

This company is commonly known as D P Murphy Veneer Services Limited. The company was founded 18 years ago and was given the registration number 05495467. The firm's registered office is in BELCHAMP OTTEN. You can find them at Thrums, Fowes Lane, Belchamp Otten, Suffolk. This company's SIC code is 16210 - Manufacture of veneer sheets and wood-based panels.

Company Information

Name:D P MURPHY VENEER SERVICES LIMITED
Company Number:05495467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16210 - Manufacture of veneer sheets and wood-based panels

Office Address & Contact

Registered Address:Thrums, Fowes Lane, Belchamp Otten, Suffolk, CO10 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 York Road, Sudbury, CO10 1NE

Secretary30 June 2005Active
20 Lynne Hall Close, Gt Waldingfield, CO10 0KM

Director30 June 2005Active
1 The Gordons, Girling Street, Sudbury, CO10 1NB

Director30 June 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary30 June 2005Active
22 York Road, Sudbury, CO10 1NE

Director30 June 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director30 June 2005Active

People with Significant Control

Mr Dan Murphy
Notified on:30 June 2016
Status:Active
Date of birth:January 1966
Nationality:English
Country of residence:England
Address:20 Lynne Hill Close, 20 Lyne Hil Close, Sudbury, England, CO10 9NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Matt Murphy
Notified on:30 June 2016
Status:Active
Date of birth:May 1970
Nationality:English
Country of residence:United Kingdom
Address:1 The Gordons, Girling Street, Sudbury, United Kingdom, CO10 1NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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 (6 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
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type micro entity.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-07-01Confirmation statement

Confirmation statement with updates.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Officers

Termination director company with name termination date.

Download
2015-03-09Accounts

Accounts with accounts type total exemption small.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-05Accounts

Accounts with accounts type total exemption small.

Download
2013-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-04Accounts

Accounts with accounts type total exemption small.

Download
2012-07-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.