Company NameMurexin Ltd
DirectorsKenton Cordell Penny and Samuel John Penny
Company StatusActive
Company Number11240500
CategoryPrivate Limited Company
Incorporation Date7 March 2018(6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Kenton Cordell Penny
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed07 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanters House Main Road
Great Leighs
Chelmsford
Essex
CM3 1QX
Director NameMr Samuel John Penny
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBanters House Main Road
Great Leighs
Chelmsford
Essex
CM3 1QX

Location

Registered AddressBanters House Main Road
Great Leighs
Chelmsford
Essex
CM3 1QX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Built Up AreaGreat Leighs
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

27 November 2018Delivered on: 29 November 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

21 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
6 November 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
12 August 2019Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Banters House Main Road Great Leighs Chelmsford Essex CM3 1QX on 12 August 2019 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
29 November 2018Registration of charge 112405000001, created on 27 November 2018 (22 pages)
6 September 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 100
(3 pages)
6 September 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 100
(3 pages)
6 September 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 100
(3 pages)
7 March 2018Incorporation
Statement of capital on 2018-03-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)