Buss Murton Law LLP TUNBRIDGE WELLS


Buss Murton Law LLP started in year 2009 as Limited Liability Partnership with registration number OC345994. The Buss Murton Law LLP company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Tunbridge Wells at Wallside House. Postal code: TN1 1EE.

As of 23 April 2024, our data shows no information about any ex officers on these positions.

Buss Murton Law LLP Address / Contact

Office Address Wallside House
Office Address2 12 Mount Ephraim Road
Town Tunbridge Wells
Post code TN1 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number OC345994
Date of Incorporation Thu, 28th May 2009
End of financial Year 31st May
Company age 15 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Edward W.

Position: LLP Member

Appointed: 01 June 2016

Alexander S.

Position: LLP Designated Member

Appointed: 01 June 2016

Alexander L.

Position: LLP Designated Member

Appointed: 01 June 2013

Daldeep J.

Position: LLP Designated Member

Appointed: 12 June 2009

Andrew L.

Position: LLP Designated Member

Appointed: 04 June 2009

Buss Consultants Llp

Position: Corporate LLP Member

Appointed: 18 July 2011

Resigned: 30 October 2015

Buss Murton Limited

Position: Corporate LLP Member

Appointed: 01 July 2010

Resigned: 10 December 2012

Reshma F.

Position: LLP Member

Appointed: 01 June 2010

Resigned: 06 April 2014

Graham E.

Position: LLP Member

Appointed: 12 June 2009

Resigned: 31 May 2023

Stuart B.

Position: LLP Designated Member

Appointed: 12 June 2009

Resigned: 31 May 2011

Alan W.

Position: LLP Designated Member

Appointed: 04 June 2009

Resigned: 31 May 2015

Maralyn B.

Position: LLP Designated Member

Appointed: 28 May 2009

Resigned: 04 June 2009

David R.

Position: LLP Designated Member

Appointed: 28 May 2009

Resigned: 04 June 2009

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Daldeep J. This PSC has 25-50% voting rights. The second entity in the PSC register is Alexander L. This PSC and has 25-50% voting rights. The third one is Andrew L., who also meets the Companies House requirements to be categorised as a PSC. This PSC and has 25-50% voting rights.

Daldeep J.

Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: 25-50% voting rights

Alexander L.

Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: 25-50% voting rights

Andrew L.

Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 510262 136209 43760 783157 497
Current Assets1 430 0001 694 9221 669 6381 464 6161 461 132
Debtors1 428 4901 432 7861 460 2011 403 8331 303 635
Other Debtors341 156319 868261 069275 511378 054
Property Plant Equipment70 950129 611115 67892 23671 744
Other
Accumulated Amortisation Impairment Intangible Assets41 59147 76453 76459 76466 510
Accumulated Depreciation Impairment Property Plant Equipment530 370582 202628 092668 807304 984
Amounts Owed To Group Undertakings173 139178 152226 08999 274120 077
Amounts Recoverable On Contracts554 567583 972657 503612 788571 563
Bank Borrowings Overdrafts430 961373 054302 905218 112130 867
Creditors1 005 599373 054302 905218 112130 867
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 474  398 995
Disposals Property Plant Equipment 2 474 1 874398 996
Fixed Assets103 125155 613135 680106 23881 985
Future Minimum Lease Payments Under Non-cancellable Operating Leases150 383217 207178 425201 000216 250
Increase From Amortisation Charge For Year Intangible Assets 6 1736 0006 0006 746
Increase From Depreciation Charge For Year Property Plant Equipment 54 30645 89040 71535 172
Intangible Assets32 17326 00020 00014 00010 239
Intangible Assets Gross Cost73 76473 76473 76473 76476 749
Investments Fixed Assets22222
Investments In Group Undertakings22222
Net Current Assets Liabilities424 401701 335801 050675 247595 141
Other Creditors58 641150 353105 05172 42688 623
Other Taxation Social Security Payable105 437111 450142 713205 275169 152
Property Plant Equipment Gross Cost601 320711 813743 770761 043376 728
Total Additions Including From Business Combinations Intangible Assets    2 985
Total Additions Including From Business Combinations Property Plant Equipment 112 96731 95719 14714 681
Total Assets Less Current Liabilities527 526856 948936 730781 485677 126
Trade Creditors Trade Payables237 421209 308105 836119 247106 248
Trade Debtors Trade Receivables532 767528 946541 629515 534354 018

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Registration of charge OC3459940005, created on 2023-10-29
filed on: 30th, October 2023
Free Download (77 pages)

Company search