Murphy Developments Limited

General information

Name:

Murphy Developments Ltd

Office Address:

27 Sansome Walk WR1 1NU Worcester

Number: 01362054

Incorporation date: 1978-04-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Murphy Developments Limited with Companies House Reg No. 01362054 has been on the market for fourty six years. This Private Limited Company can be found at 27 Sansome Walk, in Worcester and their post code is WR1 1NU. nineteen years ago the firm switched its name from Grimley Motors (holdings) to Murphy Developments Limited. This business's principal business activity number is 45310: Wholesale trade of motor vehicle parts and accessories. The company's latest annual accounts describe the period up to 31st March 2022 and the latest confirmation statement was released on 12th August 2023.

When it comes to the following company, the full range of director's duties have so far been performed by Charles M. who was appointed in 1991 in December. David M. had been functioning as a director for this specific company up until the resignation in December 2019. As a follow-up another director, namely Philip M. gave up the position in December 2019.

  • Previous company's names
  • Murphy Developments Limited 2005-02-21
  • Grimley Motors (holdings) Limited 1978-04-07

Financial data based on annual reports

Company staff

Charles M.

Role: Director

Appointed: 18 December 1991

Latest update: 8 March 2024

People with significant control

Executives with significant control over the firm are: Michelle M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Charles M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Michelle M.
Notified on 8 June 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles M.
Notified on 1 July 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
David M.
Notified on 1 July 2019
Ceased on 6 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Philip M.
Notified on 3 April 2017
Ceased on 6 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 23 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 August 2013
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 31 October 2014
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 13 August 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 June 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
46
Company Age

Similar companies nearby

Closest companies