Donal Murray Limited HENLEY-ON-THAMES


Donal Murray started in year 2002 as Private Limited Company with registration number 04362950. The Donal Murray company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Henley-on-thames at The Coach House. Postal code: RG9 4QG.

The company has one director. Donal M., appointed on 29 January 2002. There are currently no secretaries appointed. As of 15 May 2024, there was 1 ex secretary - Grainne L.. There were no ex directors.

This company operates within the UB3 2TX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1102342 . It is located at Step Property Ltd, Unit 17 Thorney Business Park, Iver with a total of 6 cars.

Donal Murray Limited Address / Contact

Office Address The Coach House
Office Address2 Greys Green Business Centre
Town Henley-on-thames
Post code RG9 4QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04362950
Date of Incorporation Tue, 29th Jan 2002
Industry Freight transport by road
End of financial Year 31st January
Company age 22 years old
Account next due date Tue, 31st Oct 2023 (197 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Donal M.

Position: Director

Appointed: 29 January 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2002

Resigned: 29 January 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 January 2002

Resigned: 29 January 2002

Grainne L.

Position: Secretary

Appointed: 29 January 2002

Resigned: 02 February 2018

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Donal M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Donal M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth70 67853 70230 43443 43648 31957 219      
Balance Sheet
Cash Bank On Hand     36 33813 73955 67530 49153 61816 69514 239
Current Assets111 53593 41772 754122 12295 204111 63340 845119 359113 16354 99952 83452 989
Debtors44 14046 37844 42140 08340 65575 29527 10663 68482 6721 38136 13938 750
Net Assets Liabilities      -22 83859 10473 2598 844  
Other Debtors     10 0511 3307 2527 1251 38120 05510 772
Property Plant Equipment     26 71820 03884 121118 5188 3986 3004 724
Cash Bank In Hand67 39547 03928 33382 03954 54936 338      
Net Assets Liabilities Including Pension Asset Liability70 67853 70230 43443 43648 31957 219      
Tangible Fixed Assets30 75654 56753 89447 58435 68826 718      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve70 67653 70030 43243 43448 31757 217      
Shareholder Funds70 67853 70230 43443 43648 31957 219      
Other
Accumulated Amortisation Impairment Intangible Assets     7 5007 5007 5007 5007 5007 500 
Accumulated Depreciation Impairment Property Plant Equipment     180 843187 523194 328229 931132 365134 463136 039
Average Number Employees During Period        5421
Corporation Tax Payable     15 281 5 3672 01820 158 336
Corporation Tax Recoverable     1 50515 28015 280    
Creditors     51 13283 72151 41866 96354 55358 94157 611
Dividends Paid On Shares Final         20 502  
Dividends Paid On Shares Interim        30 00025 0004 5002 000
Finance Lease Liabilities Present Value Total       51 41866 963   
Increase From Depreciation Charge For Year Property Plant Equipment      6 6806 80535 6042 7992 0981 576
Intangible Assets Gross Cost     7 5007 5007 5007 5007 5007 500 
Net Current Assets Liabilities64 92242 7206 23225 85242 63160 501-42 87626 40121 704446-6 107-4 622
Number Shares Issued Fully Paid      11    
Other Creditors     30 00045 95251 41858 16824 71553 72151 472
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         100 365  
Other Disposals Property Plant Equipment         207 685  
Other Taxation Social Security Payable     4 0982 64685617 7974 3635 134 
Par Value Share  111111    
Property Plant Equipment Gross Cost     207 561207 561278 448348 448140 763140 763 
Total Additions Including From Business Combinations Property Plant Equipment       70 88870 000   
Total Assets Less Current Liabilities95 67897 28760 12673 43678 31987 219-22 838110 522140 2228 844193102
Trade Creditors Trade Payables     6 69235 12315 57513 4765 317865 803
Trade Debtors Trade Receivables     63 73910 49641 15275 547 16 08427 978
Creditors Due After One Year Total Noncurrent Liabilities25 00043 585          
Creditors Due Within One Year Total Current Liabilities46 61350 697          
Fixed Assets30 75654 56753 89447 58435 68826 718      
Tangible Fixed Assets Additions 42 00017 2929 551        
Tangible Fixed Assets Cost Or Valuation138 718180 718198 010207 561207 561207 561      
Tangible Fixed Assets Depreciation107 962126 151144 116159 977171 873180 843      
Tangible Fixed Assets Depreciation Charge For Period 18 189          
Creditors Due After One Year 43 58529 69230 00030 00030 000      
Creditors Due Within One Year 50 69766 52296 27052 57351 132      
Intangible Fixed Assets Aggregate Amortisation Impairment 7 5007 5007 5007 5007 500      
Intangible Fixed Assets Cost Or Valuation 7 5007 5007 5007 5007 500      
Number Shares Allotted  1111      
Share Capital Allotted Called Up Paid 11111      
Tangible Fixed Assets Depreciation Charged In Period  17 96515 86111 8968 970      

Transport Operator Data

Step Property Ltd
Address Unit 17 Thorney Business Park , Thorney Lane North
City Iver
Post code SL0 9HF
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 27th, October 2022
Free Download (11 pages)

Company search