Company NameMurton Enterprises UK Limited
DirectorGraham William Bridgeman
Company StatusActive
Company Number05670812
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameGraham William Bridgeman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2 Rochester Close
Braintree
Essex
CM7 9FE
Secretary NameGillian Bridgeman
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Rochester Close
Braintree
Essex
CM7 9FE
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed10 January 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address27 Powers Hall End
Witham
Essex
CM8 2HE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham West
Built Up AreaWitham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Gillian Bridgeman
50.00%
Ordinary
50 at £1Graham William Bridgeman
50.00%
Ordinary

Financials

Year2014
Net Worth£974
Cash£3,006
Current Liabilities£19,875

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

11 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 March 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 March 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 May 2021Compulsory strike-off action has been discontinued (1 page)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
30 April 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS on 26 March 2013 (1 page)
21 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
21 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Graham William Bridgeman on 10 January 2010 (2 pages)
18 February 2010Director's details changed for Graham William Bridgeman on 10 January 2010 (2 pages)
18 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 10/01/09; full list of members (3 pages)
16 March 2009Return made up to 10/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 February 2008Return made up to 10/01/08; full list of members (3 pages)
29 February 2008Return made up to 10/01/08; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Registered office changed on 15/06/07 from: 51 hill view road chelmsford essex CH1 7RS (1 page)
15 June 2007Registered office changed on 15/06/07 from: 51 hill view road chelmsford essex CH1 7RS (1 page)
24 May 2007Registered office changed on 24/05/07 from: 129 new london road chelmsford essex CM2 0QT (1 page)
24 May 2007Registered office changed on 24/05/07 from: 129 new london road chelmsford essex CM2 0QT (1 page)
26 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
26 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
14 February 2007Return made up to 10/01/07; full list of members (6 pages)
14 February 2007Return made up to 10/01/07; full list of members (6 pages)
2 June 2006Ad 10/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2006Ad 10/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: 20 station road radyr cardiff CF15 8AA (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: 20 station road radyr cardiff CF15 8AA (1 page)
10 January 2006Incorporation (15 pages)
10 January 2006Incorporation (15 pages)