AMANDA MURRAY DESIGN LIMITED

Register to unlock more data on OkredoRegister

AMANDA MURRAY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04382025

Incorporation date

26/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Nunns Farm, Catmere End, Saffron Walden, Essex CB11 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2002)
dot icon03/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon24/09/2025
Micro company accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-26 with updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-26 with updates
dot icon28/06/2022
Micro company accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon12/08/2021
Micro company accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with updates
dot icon15/06/2020
Micro company accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon09/07/2019
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/06/2018
Appointment of Tayler Bradshaw Limited as a secretary on 2018-06-06
dot icon06/06/2018
Termination of appointment of Amanda Murray as a secretary on 2018-06-06
dot icon21/05/2018
Amended micro company accounts made up to 2017-03-31
dot icon04/04/2018
Confirmation statement made on 2018-02-26 with updates
dot icon04/04/2018
Notification of Amanda Murray as a person with significant control on 2016-04-06
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/10/2015
Appointment of Mr Stephen Murray as a director on 2015-09-17
dot icon20/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon12/03/2012
Termination of appointment of Bradshaw as a secretary
dot icon12/03/2012
Appointment of Mrs Amanda Murray as a secretary
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon26/05/2011
Director's details changed for The Hon Mrs Amanda Muriel Mary Murray on 2011-05-01
dot icon26/05/2011
Secretary's details changed for Tayler Bradshaw on 2011-05-02
dot icon26/05/2011
Registered office address changed from Nunns Farm Catmere End Saffron Walden Essex CB11 4XG England on 2011-05-26
dot icon26/05/2011
Registered office address changed from Cambridge House, 16 High Street Saffron Walden Essex CB10 1AX on 2011-05-26
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 26/02/09; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 26/02/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 26/02/07; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 26/02/06; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 26/02/05; full list of members
dot icon25/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon13/03/2004
Return made up to 26/02/04; full list of members
dot icon29/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/08/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon11/03/2003
Return made up to 26/02/03; full list of members
dot icon23/09/2002
New director appointed
dot icon31/07/2002
New secretary appointed
dot icon10/07/2002
New secretary appointed
dot icon09/07/2002
Certificate of change of name
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Registered office changed on 04/07/02 from: 39A leicester road salford manchester M7 4AS
dot icon04/07/2002
Secretary resigned
dot icon22/04/2002
Certificate of change of name
dot icon15/03/2002
Registered office changed on 15/03/02 from: 39A leicester road salford manchester M7 4AS
dot icon14/03/2002
Registered office changed on 14/03/02 from: clarendon house, 125 shenley road, borehamwood herts WD6 1AG
dot icon14/03/2002
New secretary appointed
dot icon14/03/2002
New director appointed
dot icon01/03/2002
Secretary resigned
dot icon01/03/2002
Director resigned
dot icon26/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.80K
-
0.00
-
-
2022
0
18.06K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLER BRADSHAW LIMITED
Corporate Secretary
03/07/2002 - 03/02/2011
900
TAYLER BRADSHAW LIMITED
Corporate Secretary
06/06/2018 - Present
900
Murray, Stephen
Director
17/09/2015 - Present
15
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/03/2002 - 03/07/2002
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
26/02/2002 - 01/03/2002
41294

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMANDA MURRAY DESIGN LIMITED

AMANDA MURRAY DESIGN LIMITED is an(a) Active company incorporated on 26/02/2002 with the registered office located at Nunns Farm, Catmere End, Saffron Walden, Essex CB11 4XG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMANDA MURRAY DESIGN LIMITED?

toggle

AMANDA MURRAY DESIGN LIMITED is currently Active. It was registered on 26/02/2002 .

Where is AMANDA MURRAY DESIGN LIMITED located?

toggle

AMANDA MURRAY DESIGN LIMITED is registered at Nunns Farm, Catmere End, Saffron Walden, Essex CB11 4XG.

What does AMANDA MURRAY DESIGN LIMITED do?

toggle

AMANDA MURRAY DESIGN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMANDA MURRAY DESIGN LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-26 with updates.