Murvic Contracts Limited DONCASTER


Murvic Contracts started in year 1979 as Private Limited Company with registration number 01418017. The Murvic Contracts company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Doncaster at Askern House. Postal code: DN6 0AA.

The company has one director. Ian M., appointed on 21 October 2016. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DN6 0AA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1006517 . It is located at Askern House, High Street, Doncaster with a total of 1 cars.

Murvic Contracts Limited Address / Contact

Office Address Askern House
Office Address2 High Street Askern
Town Doncaster
Post code DN6 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01418017
Date of Incorporation Tue, 8th May 1979
Industry Construction of commercial buildings
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Ian M.

Position: Director

Appointed: 21 October 2016

Terry M.

Position: Director

Appointed: 04 March 2013

Resigned: 29 October 2016

Duncan M.

Position: Director

Appointed: 04 March 2013

Resigned: 29 October 2016

Eleanor O.

Position: Secretary

Appointed: 10 August 2006

Resigned: 08 August 2017

Ian M.

Position: Secretary

Appointed: 26 February 1999

Resigned: 10 August 2006

Duncan M.

Position: Director

Appointed: 26 February 1999

Resigned: 04 March 2013

Eleanor O.

Position: Secretary

Appointed: 25 April 1997

Resigned: 26 February 1999

Ian M.

Position: Secretary

Appointed: 12 January 1991

Resigned: 06 January 1998

Duncan M.

Position: Director

Appointed: 26 June 1979

Resigned: 22 April 1997

Ian M.

Position: Director

Appointed: 26 June 1979

Resigned: 31 March 2008

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Ian M. The abovementioned PSC and has 25-50% shares.

Ian M.

Notified on 22 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth624 783506 179454 219       
Balance Sheet
Cash Bank On Hand      24 78240 591792 
Current Assets1 061 777914 645713 790852 001461 239237 385148 300166 678412 900624 836
Debtors822 650599 403524 471571 056306 161166 28738 29440 863314 397519 101
Net Assets Liabilities  454 218448 633271 722159 70764 18271 303196 065222 628
Other Debtors  329 800309 62719 04217 178 1554 825 
Property Plant Equipment  42 44831 830332 046303 5331 9471 4571 093410
Total Inventories  189 319280 945155 07871 09885 22485 22497 711105 735
Cash Bank In Hand132 812         
Net Assets Liabilities Including Pension Asset Liability624 783506 179454 219       
Stocks Inventory106 315315 242189 319       
Tangible Fixed Assets36 97552 69042 449       
Reserves/Capital
Called Up Share Capital2 0002 0002 000       
Profit Loss Account Reserve622 783504 179452 219       
Shareholder Funds624 783506 179454 219       
Other
Accumulated Depreciation Impairment Property Plant Equipment  74 42485 04292 11261 89011 14511 63511 999137
Additions Other Than Through Business Combinations Property Plant Equipment   2 250329 198    547
Amounts Owed To Related Parties  1 26222 74855 33166 8311 1602 333101 965273 265
Average Number Employees During Period  1710871111
Bank Borrowings    176 667169 82850 00040 00030 86520 752
Bank Overdrafts  63 238100 667158 04387 236   3 400
Creditors  302 021435 198176 667169 82850 00040 00030 86520 752
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -15 833-49 106-51 397  -11 999
Disposals Property Plant Equipment   -2 250-21 912-58 736-352 331  -13 092
Increase From Depreciation Charge For Year Property Plant Equipment   10 61822 90318 883652490364137
Net Current Assets Liabilities587 808453 489411 770416 803116 34326 002112 235109 846225 837242 970
Other Creditors  6 1089 81932 66912 39424 11337 94337 94257 943
Prepayments        3 0632 961
Property Plant Equipment Gross Cost  116 872116 872424 158365 42213 09213 09213 092547
Raw Materials Consumables  16 92216 922500     
Taxation Social Security Payable  71 63214 3995 6801 6966 171 1 8684 848
Total Assets Less Current Liabilities   448 633448 389329 535114 182111 303226 930243 380
Total Borrowings  63 238100 667176 667169 82850 00040 00030 86520 752
Trade Creditors Trade Payables  138 388276 74366 62027 7082 8585 12633 70429 652
Trade Debtors Trade Receivables  177 547219 747277 877145 51938 17740 489306 509516 140
Work In Progress  172 397264 023154 57871 09885 22485 22497 711105 735
Creditors Due Within One Year473 969461 156302 020       
Fixed Assets36 97552 69042 449       
Number Shares Allotted2 0002 0002 000       
Par Value Share 11       
Value Shares Allotted2 0002 0002 000       

Transport Operator Data

Askern House
Address High Street , Askern
City Doncaster
Post code DN6 0AA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 11th, October 2022
Free Download (10 pages)

Company search

Advertisements