Company NameK. Murray (Building Services) Limited
DirectorKenneth Murray
Company StatusActive
Company Number04779711
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kenneth Murray
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(2 weeks, 6 days after company formation)
Appointment Duration20 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address24 Walton Avenue
North Shields
Tyne & Wear
NE29 9BS
Secretary NameMary Elizabeth Murray
NationalityBritish
StatusCurrent
Appointed18 June 2003(2 weeks, 6 days after company formation)
Appointment Duration20 years, 10 months
RoleSecretary
Correspondence Address24 Walton Avenue
North Shields
Tyne & Wear
NE29 9BS
Director NameMary Elizabeth Murray
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2004)
RoleSecretary
Correspondence Address24 Walton Avenue
North Shields
Tyne & Wear
NE29 9BS
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Contact

Telephone0191 2580254
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address24 Walton Avenue
North Shields
Tyne & Wear
NE29 9BS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Shareholders

60 at £1Kenneth Murray
60.00%
Ordinary
40 at £1Mary Murray
40.00%
Ordinary

Financials

Year2014
Net Worth£797
Cash£10,279
Current Liabilities£21,049

Accounts

Latest Accounts27 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 September

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

28 July 2023Total exemption full accounts made up to 27 September 2022 (9 pages)
19 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 27 September 2021 (8 pages)
16 May 2022Change of details for Mr Kenneth Murray as a person with significant control on 6 April 2016 (2 pages)
16 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 27 September 2020 (9 pages)
28 June 2021Previous accounting period shortened from 28 September 2020 to 27 September 2020 (1 page)
15 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020Total exemption full accounts made up to 28 September 2019 (9 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
29 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
12 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
27 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
22 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
22 August 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
28 July 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
28 July 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
27 January 2016Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
4 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
30 September 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
30 September 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
31 December 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 December 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 December 2013Director's details changed for Kenneth Murray on 19 December 2013 (2 pages)
19 December 2013Director's details changed for Kenneth Murray on 19 December 2013 (2 pages)
19 December 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
18 September 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 September 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 August 2012Annual return made up to 29 May 2012 (14 pages)
13 August 2012Annual return made up to 29 May 2012 (14 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
13 October 2011Annual return made up to 29 May 2011 with a full list of shareholders (14 pages)
13 October 2011Annual return made up to 29 May 2011 with a full list of shareholders (14 pages)
12 October 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 October 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
13 October 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
30 June 2009Return made up to 29/05/09; full list of members (5 pages)
30 June 2009Return made up to 29/05/09; full list of members (5 pages)
14 November 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 November 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 April 2008Return made up to 29/05/07; no change of members (6 pages)
4 April 2008Return made up to 29/05/07; no change of members (6 pages)
29 March 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 March 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 August 2006Return made up to 29/05/06; full list of members (6 pages)
3 August 2006Return made up to 29/05/06; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
7 June 2005Return made up to 29/05/05; full list of members (7 pages)
7 June 2005Return made up to 29/05/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 March 2005Return made up to 29/05/04; full list of members (7 pages)
2 March 2005Return made up to 29/05/04; full list of members (7 pages)
31 March 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
31 March 2004Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003Registered office changed on 03/07/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
3 July 2003Registered office changed on 03/07/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003Secretary resigned (1 page)
29 May 2003Incorporation (17 pages)
29 May 2003Incorporation (17 pages)