UKBizDB.co.uk

GORDON MURRAY (TRUMPTONSHIRE) LIMITED

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

This company is commonly known as Gordon Murray (trumptonshire) Limited. The company was founded 30 years ago and was given the registration number 02920889. The firm's registered office is in EASTBOURNE. You can find them at Price & Company, 30/32 Gildredge Road, Eastbourne, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GORDON MURRAY (TRUMPTONSHIRE) LIMITED
Company Number:02920889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Price & Company, 30/32 Gildredge Road, Eastbourne, East Sussex, BN21 4SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gatehouse, Tolethorpe, Stamford, United Kingdom, PE9 4BH

Director28 July 2001Active
10 Burnham Court, Moscow Road, London, W2 4SW

Director20 April 1994Active
The Grange, Southwick, Peterborough, PE8 5BW

Secretary20 April 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 April 1994Active
187 Turkey Road, Bexhill On Sea, TN39 5HY

Director20 April 1994Active
The Grange, Southwick, Peterborough, PE8 5BW

Director20 April 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 April 1994Active

People with Significant Control

Gordon Marr Murray
Notified on:06 April 2016
Status:Active
Date of birth:May 1921
Nationality:British
Country of residence:United Kingdom
Address:The Grange, Southwick, Peterborough, United Kingdom, PE8 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Octavia Rose Mollett
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:The Gatehouse, Tolethorpe, Stamford, United Kingdom, PE9 4BH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Emma Louise Woodward
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:10 Burnham Court, Moscow Road, London, United Kingdom, W2 4SW
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 (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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Officers

Change person director company with change date.

Download
2016-07-01Officers

Termination secretary company with name termination date.

Download
2016-07-01Officers

Termination director company with name termination date.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.