Murphy Comhire Limited SHEFFIELD


Founded in 1972, Murphy Comhire, classified under reg no. 01053180 is an active company. Currently registered at The Greyhound S9 3RS, Sheffield the company has been in the business for fifty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2001/12/24 Murphy Comhire Limited is no longer carrying the name Comhire PLC.

The firm has one director. Karen A., appointed on 14 September 2001. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Murphy Comhire Limited Address / Contact

Office Address The Greyhound
Office Address2 822 Attercliffe Road
Town Sheffield
Post code S9 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01053180
Date of Incorporation Fri, 5th May 1972
Industry Other telecommunications activities
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

H S Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Karen A.

Position: Director

Appointed: 14 September 2001

Steven K.

Position: Secretary

Appointed: 07 June 2001

Resigned: 01 August 2005

Victor P.

Position: Director

Appointed: 07 June 2001

Resigned: 01 December 2002

Lionel S.

Position: Director

Appointed: 11 November 1999

Resigned: 16 January 2001

Susan W.

Position: Secretary

Appointed: 11 November 1999

Resigned: 07 June 2001

Gary H.

Position: Secretary

Appointed: 31 May 1996

Resigned: 11 November 1999

Gary H.

Position: Director

Appointed: 31 May 1996

Resigned: 11 November 1999

Andrew D.

Position: Director

Appointed: 25 July 1994

Resigned: 31 May 1996

Andrew D.

Position: Secretary

Appointed: 29 January 1993

Resigned: 31 May 1996

Michael T.

Position: Secretary

Appointed: 02 March 1992

Resigned: 02 March 1992

John P.

Position: Director

Appointed: 23 October 1991

Resigned: 20 July 1993

Colin S.

Position: Director

Appointed: 23 October 1991

Resigned: 27 February 1992

Eleanor S.

Position: Secretary

Appointed: 23 October 1991

Resigned: 02 March 1992

Malcolm S.

Position: Director

Appointed: 10 May 1972

Resigned: 07 June 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Brassmail Limited from Sheffield, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Brassmail Limited

The Greyhound 822 Attercliffe Road, Attercliffe, Sheffield, South Yorkshire, S9 3RS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3688367
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Comhire PLC December 24, 2001
Comhire Communications PLC April 19, 1999
Carphones Communications May 31, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth118 08887 53549 41462 669     
Balance Sheet
Current Assets125 87168 17761 88363 57760 73757 05060 82358 67663 395
Net Assets Liabilities   62 66951 75150 49040 62745 17851 184
Cash Bank In Hand41 89533 785       
Debtors83 97672 500       
Net Assets Liabilities Including Pension Asset Liability118 08850 43549 41462 669     
Tangible Fixed Assets7 1085 338       
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve68 08837 535       
Shareholder Funds118 08887 53549 41462 669     
Other
Average Number Employees During Period     3332
Creditors   14 05317 03612 12824 36816 71819 076
Fixed Assets7 1085 3389 21610 5987 6075 1932 8551 9035 514
Net Current Assets Liabilities110 98082 19740 19852 07144 14457 42562 14043 27545 670
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 0082 2012 5474433751 3171 3171 351
Total Assets Less Current Liabilities118 08850 43549 41462 66951 75162 61840 62745 17851 184
Creditors Due Within One Year14 89124 08823 88614 053     
Number Shares Allotted 50 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid50 00050 000       
Tangible Fixed Assets Cost Or Valuation128 172128 172       
Tangible Fixed Assets Depreciation121 064122 834       
Tangible Fixed Assets Depreciation Charged In Period 1 770       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Reregistration Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 7th, August 2023
Free Download (3 pages)

Company search

Advertisements