Active
Company Information for MURBEK ENGINEERING LIMITED
UNIT 5, NORFOLK BRIDGE BUSINESS PARK, FOLEY STREET, SHEFFIELD, S4 7YW,
|
Company Registration Number
04449692
Private Limited Company
Active |
Company Name | |
---|---|
MURBEK ENGINEERING LIMITED | |
Legal Registered Office | |
UNIT 5 NORFOLK BRIDGE BUSINESS PARK FOLEY STREET SHEFFIELD S4 7YW Other companies in S4 | |
Company Number | 04449692 | |
---|---|---|
Company ID Number | 04449692 | |
Date formed | 2002-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB401639283 |
Last Datalog update: | 2024-06-05 08:44:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SEAN PATRICK WHELAN |
||
SEAN PATRICK WHELAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER BURGIN |
Director | ||
ANGELA MARY BURGIN |
Company Secretary | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-05-31 | ||
CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-05-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES | |
PSC02 | Notification of Murbek Holdings Limited as a person with significant control on 2022-03-25 | |
PSC07 | CESSATION OF SEAN WHELAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Sean Patrick Whelan on 2022-03-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN PATRICK WHELAN | |
AP01 | DIRECTOR APPOINTED MR JACOB GOULDING | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044496920002 | |
Unaudited abridged accounts made up to 2021-05-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES | |
CH01 | Director's details changed for Sean Patrick Whelan on 2017-10-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SEAN PATRICK WHELAN on 2017-10-21 | |
PSC04 | Change of details for Mr Sean Whelan as a person with significant control on 2017-10-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 29/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BURGIN | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH06 | Cancellation of shares. Statement of capital on 2010-09-27 GBP 101 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AR01 | 29/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BURGIN / 29/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
88(2) | AD 01/06/08-31/05/09 GBP SI 100@1=100 GBP IC 2/102 | |
MISC | MINUTES OF MEETING | |
RES01 | ADOPT ARTICLES 05/12/2008 | |
RES04 | GBP NC 1000/3000 05/12/2008 | |
123 | NC INC ALREADY ADJUSTED 05/12/08 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/08/06 | |
363s | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 MURBEK ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as MURBEK ENGINEERING LIMITED are:
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. |