This company is commonly known as Patrick Murphy Limited. The company was founded 21 years ago and was given the registration number 04701662. The firm's registered office is in MALDON. You can find them at Arlington House Arlington House, West Station Business Park, Maldon, . This company's SIC code is 86900 - Other human health activities.
Name | : | PATRICK MURPHY LIMITED |
---|---|---|
Company Number | : | 04701662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arlington House Arlington House, West Station Business Park, Maldon, England, CM9 6FF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arlington House, Arlington House, West Station Business Park, Maldon, England, CM9 6FF | Director | 22 June 2021 | Active |
Arlington House, Arlington House, West Station Business Park, Maldon, England, CM9 6FF | Director | 22 June 2021 | Active |
Arlington House, Arlington House, West Station Business Park, Maldon, England, CM9 6FF | Secretary | 15 June 2018 | Active |
40-42, High Street, Maldon, England, CM9 5PN | Secretary | 18 March 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 March 2003 | Active |
Arlington House, Arlington House, West Station Business Park, Maldon, England, CM9 6FF | Director | 15 June 2018 | Active |
Arlington House, Arlington House, West Station Business Park, Maldon, England, CM9 6FF | Director | 18 March 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 March 2003 | Active |
Mrs Kelly Marie Lauder | ||
Notified on | : | 22 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arlington House, Arlington House, Maldon, England, CM9 6FF |
Nature of control | : |
|
Mr Jamie Alistair Lauder | ||
Notified on | : | 22 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arlington House, Arlington House, Maldon, England, CM9 6FF |
Nature of control | : |
|
Ms Elizabeth Francis Murphy | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arlington House, Arlington House, Maldon, England, CM9 6FF |
Nature of control | : |
|
Mr Patrick Terence Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arlington House, Arlington House, Maldon, England, CM9 6FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Officers | Change person director company with change date. | Download |
2021-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Officers | Termination secretary company with name termination date. | Download |
2020-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.