UKBizDB.co.uk

PLUNKETT & MURREY LIMITED

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

This company is commonly known as Plunkett & Murrey Limited. The company was founded 16 years ago and was given the registration number 06545541. The firm's registered office is in NORWICH. You can find them at Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PLUNKETT & MURREY LIMITED
Company Number:06545541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Anglia House 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, Norfolk, United Kingdom, NR7 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich, United Kingdom, NR7 0HR

Director26 March 2008Active
The White House, High Street, Dereham, Norfolk, NR19 1DR

Secretary26 March 2008Active
The White House, High Street, Dereham, NR19 1DR

Corporate Secretary01 June 2008Active
The White House, High Street, Dereham, Norfolk, NR19 1DR

Director26 March 2008Active
The Barge, Hindringham Road, Great Walsingham, Norfolk, United Kingdom, N22 6DR

Director28 October 2011Active

People with Significant Control

Mrs Suzanne Antoinette Reid
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:The Barge, Hindringham Road, Great Walsingham, England, NR22 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Dominic Reid
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:Anglia House, 6 Central Avenue, St Andrews Business Park, Norwich, United Kingdom, NR7 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Resolution

Resolution.

Download
2021-01-22Capital

Capital variation of rights attached to shares.

Download
2021-01-22Capital

Capital name of class of shares.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-08-12Persons with significant control

Change to a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Change account reference date company current extended.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.