Fox Curtis Murray Limited MARLOW


Founded in 1995, Fox Curtis Murray, classified under reg no. 03102463 is an active company. Currently registered at 32 Berwick Road SL7 3AT, Marlow the company has been in the business for twenty nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Tuesday 8th February 2005 Fox Curtis Murray Limited is no longer carrying the name F.c. Murray.

There is a single director in the company at the moment - Francis M., appointed on 15 September 1995. In addition, a secretary was appointed - Deryn H., appointed on 14 September 2021. 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.

Fox Curtis Murray Limited Address / Contact

Office Address 32 Berwick Road
Town Marlow
Post code SL7 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03102463
Date of Incorporation Fri, 15th Sep 1995
Industry Other engineering activities
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Deryn H.

Position: Secretary

Appointed: 14 September 2021

Francis M.

Position: Director

Appointed: 15 September 1995

Geoffrey F.

Position: Secretary

Appointed: 18 December 2007

Resigned: 01 October 2013

Geoffrey F.

Position: Director

Appointed: 01 February 2005

Resigned: 01 October 2013

Stephen C.

Position: Director

Appointed: 01 February 2005

Resigned: 31 October 2014

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 September 1995

Resigned: 15 September 1995

Jean M.

Position: Secretary

Appointed: 15 September 1995

Resigned: 18 December 2007

Jean M.

Position: Director

Appointed: 15 September 1995

Resigned: 18 December 2007

London Law Services Limited

Position: Nominee Director

Appointed: 15 September 1995

Resigned: 15 September 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Francis M. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Jean M. This PSC owns 25-50% shares.

Francis M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Jean M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

F.c. Murray February 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand165123 0413838
Current Assets291 702247 988315 020256 646314 489
Debtors276 686232 937276 979241 608271 433
Net Assets Liabilities 2 0902514803 140
Other Debtors19 45032 10859 03565 69541 672
Property Plant Equipment5 5094 6523 3593 1873 890
Total Inventories15 00015 00015 00015 00043 018
Other
Accumulated Amortisation Impairment Intangible Assets4 8006 0006 0006 000 
Accumulated Depreciation Impairment Property Plant Equipment31 77133 28535 88336 88338 180
Average Number Employees During Period13311
Bank Borrowings Overdrafts78 42585 88546 07136 66726 667
Corporation Tax Payable12 8107 71713 31623 66719 094
Corporation Tax Recoverable 3 76613 61319 73119 731
Creditors243 562250 55046 07136 66726 667
Dividends Paid On Shares1 200    
Fixed Assets6 7094 652   
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 56016 56018 13219 18813 800
Increase From Amortisation Charge For Year Intangible Assets 1 200   
Increase From Depreciation Charge For Year Property Plant Equipment 1 5142 5981 0001 297
Intangible Assets1 200    
Intangible Assets Gross Cost6 0006 0006 0006 000 
Net Current Assets Liabilities48 140-2 56243 60134 56626 523
Other Creditors2 7577 7386 3563 2764 434
Other Taxation Social Security Payable65 45963 272131 56885 71485 602
Property Plant Equipment Gross Cost37 28037 93739 24240 07042 070
Provisions For Liabilities Balance Sheet Subtotal  638606606
Total Additions Including From Business Combinations Property Plant Equipment 6571 3058282 000
Total Assets Less Current Liabilities54 8492 09046 96037 75330 413
Trade Creditors Trade Payables84 11185 938116 25074 040119 252
Trade Debtors Trade Receivables257 236197 063204 331156 182210 030

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 25th, September 2023
Free Download (11 pages)

Company search

Advertisements