UKBizDB.co.uk

T.R. MURFET & SONS LIMITED

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

This company is commonly known as T.r. Murfet & Sons Limited. The company was founded 36 years ago and was given the registration number 02246721. The firm's registered office is in CAMBRIDGE. You can find them at Rosewood Office Freckenham Road, Chippenham, Cambridge, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:T.R. MURFET & SONS LIMITED
Company Number:02246721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1988
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Rosewood Office Freckenham Road, Chippenham, Cambridge, CB7 5QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosewood Stud, Freckenham Road, Chippenham, Ely, England, CB7 5QH

Director01 September 2014Active
Rosewood Stud House, Rosewood Stud, Freckenham Road, Chippenham, Ely, United Kingdom, CB7 5QH

Secretary-Active
Rosewood Stud House, Rosewood Stud, Freckenham Road, Chippenham, Ely, United Kingdom, CB7 5QH

Director-Active
Rosewood Stud House, Rosewood Stud,, Freckenham Road, Chippenham, Ely, United Kingdom, CB7 5QH

Director-Active

People with Significant Control

Mrs Pamela Murfet
Notified on:01 August 2018
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Rosewood Stud, Freckenham Road, Ely, England, CB7 5QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wayne Ashley Murfet
Notified on:10 January 2018
Status:Active
Date of birth:November 1982
Nationality:British
Address:Rosewood Office, Freckenham Road, Cambridge, CB7 5QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Terence Richard Murfet
Notified on:01 December 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:Rosewood Office, Freckenham Road, Cambridge, CB7 5QH
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
2023-07-17Address

Change registered office address company with date old address new address.

Download
2023-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-15Address

Change registered office address company with date old address new address.

Download
2022-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-15Resolution

Resolution.

Download
2022-04-15Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination secretary company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-29Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Mortgage

Mortgage satisfy charge full.

Download
2019-05-20Mortgage

Mortgage satisfy charge full.

Download
2019-05-20Mortgage

Mortgage satisfy charge full.

Download
2019-05-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.