UKBizDB.co.uk

FOX CURTIS MURRAY LIMITED

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

This company is commonly known as Fox Curtis Murray Limited. The company was founded 28 years ago and was given the registration number 03102463. The firm's registered office is in MARLOW. You can find them at 32 Berwick Road, , Marlow, Buckinghamshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:FOX CURTIS MURRAY LIMITED
Company Number:03102463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:32 Berwick Road, Marlow, Buckinghamshire, SL7 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Oak Tree Avenue, Marlow, England, SL7 3EJ

Secretary14 September 2021Active
32 Berwick Road, Marlow, SL7 3AT

Director15 September 1995Active
2 Beechend, Alconbury Huntingdon, Peterborough, PE28 4DQ

Secretary18 December 2007Active
32 Berwick Road, Marlow, SL7 3AT

Secretary15 September 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 September 1995Active
Stoneycroft, Hurst Lane, Owslebury, Winchester, SO21 1JQ

Director01 February 2005Active
2 Beechend, Alconbury Huntingdon, Peterborough, PE28 4DQ

Director01 February 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 September 1995Active
32 Berwick Road, Marlow, SL7 3AT

Director15 September 1995Active

People with Significant Control

Mr Francis Christopher Murray
Notified on:01 July 2016
Status:Active
Date of birth:April 1941
Nationality:British
Address:32, Berwick Road, Marlow, SL7 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jean Valerie Murray
Notified on:01 July 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:32, Berwick Road, Marlow, SL7 3AT
Nature of control:
  • Ownership of shares 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 (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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Appoint person secretary company with name date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Mortgage

Mortgage satisfy charge full.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-30Officers

Termination director company with name termination date.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-09-16Capital

Capital allotment shares.

Download
2014-01-16Accounts

Accounts with accounts type total exemption small.

Download
2013-12-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.