Company NameMurch Flooring Limited
DirectorJamie Murch
Company StatusActive
Company Number11136199
CategoryPrivate Limited Company
Incorporation Date8 January 2018(6 years, 3 months ago)
Previous NameJM Flooring Services Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Jamie Murch
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Prout Industrial Estate Point Road
Canvey Island
Essex
SS8 7TJ

Location

Registered AddressUnit C Prout Industrial Estate
Point Road
Canvey Island
Essex
SS8 7TJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island East
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

21 October 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
28 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
6 January 2020Registered office address changed from Office 7 Baker House Curzon Drive Grays Essex RM17 6BG United Kingdom to 50 Cole Avenue Chadwell St. Mary Grays RM16 4JQ on 6 January 2020 (1 page)
14 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
28 January 2019Registered office address changed from 31 Grange Court Upper Park Loughton Essex IG10 4QY England to Office 7 Baker House Curzon Drive Grays Essex RM17 6BG on 28 January 2019 (1 page)
25 January 2019Director's details changed for Mr Jamie Murch on 4 January 2019 (2 pages)
25 January 2019Change of details for Mr Jamie Murch as a person with significant control on 4 January 2019 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
2 September 2018Registered office address changed from 2nd Floor, College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 2 September 2018 (1 page)
31 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-31
(3 pages)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 1
(30 pages)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 1
(30 pages)