Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOX CURTIS MURRAY LIMITED
Company Information for

FOX CURTIS MURRAY LIMITED

32 BERWICK ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 3AT,
Company Registration Number
03102463
Private Limited Company
Active

Company Overview

About Fox Curtis Murray Ltd
FOX CURTIS MURRAY LIMITED was founded on 1995-09-15 and has its registered office in Marlow. The organisation's status is listed as "Active". Fox Curtis Murray Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOX CURTIS MURRAY LIMITED
 
Legal Registered Office
32 BERWICK ROAD
MARLOW
BUCKINGHAMSHIRE
SL7 3AT
Other companies in SL7
 
Previous Names
F.C. MURRAY LIMITED08/02/2005
Filing Information
Company Number 03102463
Company ID Number 03102463
Date formed 1995-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB697722775  
Last Datalog update: 2023-10-08 06:18:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOX CURTIS MURRAY LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS CHRISTOPHER MURRAY
Director 1995-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN LEIGH CURTIS
Director 2005-02-01 2014-10-31
GEOFFREY FOX
Company Secretary 2007-12-18 2013-10-01
GEOFFREY FOX
Director 2005-02-01 2013-10-01
JEAN VALERIE MURRAY
Company Secretary 1995-09-15 2007-12-18
JEAN VALERIE MURRAY
Director 1995-09-15 2007-12-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-09-15 1995-09-15
LONDON LAW SERVICES LIMITED
Nominated Director 1995-09-15 1995-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS CHRISTOPHER MURRAY COLVIN BUILDING CONSULTANTS LIMITED Director 1992-11-21 CURRENT 1986-07-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-09-2530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2021-09-22AP03Appointment of Deryn Elizabeth Hughes as company secretary on 2021-09-14
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-22AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-10-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2018-12-17AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-06-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-12-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-10AR0115/09/15 ANNUAL RETURN FULL LIST
2014-11-30LATEST SOC30/11/14 STATEMENT OF CAPITAL;GBP 8
2014-11-30AR0115/09/14 ANNUAL RETURN FULL LIST
2014-11-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEIGH CURTIS
2014-11-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16SH0109/03/14 STATEMENT OF CAPITAL GBP 8
2014-01-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03AR0115/09/13 ANNUAL RETURN FULL LIST
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FOX
2013-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY FOX
2012-12-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0115/09/12 ANNUAL RETURN FULL LIST
2011-12-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12AR0115/09/11 ANNUAL RETURN FULL LIST
2011-10-12CH01Director's details changed for Mr Geoffrey Fox on 2011-09-15
2011-10-12CH03SECRETARY'S DETAILS CHNAGED FOR GEOFFREY FOX on 2011-09-15
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CHRISTOPHER MURRAY / 15/09/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEIGH CURTIS / 15/09/2011
2010-12-16AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-19AR0115/09/10 NO CHANGES
2010-07-26AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-24363aRETURN MADE UP TO 15/09/09; NO CHANGE OF MEMBERS
2009-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-10AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-23288aNEW SECRETARY APPOINTED
2007-11-05363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-03363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-28363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2006-03-2888(2)RAD 01/02/05--------- £ SI 4@1
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-10288aNEW DIRECTOR APPOINTED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-08CERTNMCOMPANY NAME CHANGED F.C. MURRAY LIMITED CERTIFICATE ISSUED ON 08/02/05
2004-09-21363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-11363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-25363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-12-19363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-01-21363sRETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-30363sRETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS
1999-08-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-08-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-10-02363sRETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS
1998-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1998-02-04SRES03EXEMPTION FROM APPOINTING AUDITORS 30/09/96
1997-10-21363sRETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS
1996-11-28363sRETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS
1996-02-28288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-02-17288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-17287REGISTERED OFFICE CHANGED ON 17/02/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-02-17288NEW DIRECTOR APPOINTED
1995-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to FOX CURTIS MURRAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOX CURTIS MURRAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-10-14 Satisfied GREAT CAPITAL PARTNERSHIP (G.P.) LIMITED AND GREAT CAPITAL PROPERTY LIMITED
DEBENTURE 2009-08-01 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOX CURTIS MURRAY LIMITED

Intangible Assets
Patents
We have not found any records of FOX CURTIS MURRAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOX CURTIS MURRAY LIMITED
Trademarks
We have not found any records of FOX CURTIS MURRAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOX CURTIS MURRAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as FOX CURTIS MURRAY LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where FOX CURTIS MURRAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOX CURTIS MURRAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOX CURTIS MURRAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SL7 3AT