Murmac Concrete Pumping Limited ALTRINCHAM


Founded in 2017, Murmac Concrete Pumping, classified under reg no. 10563909 is an active company. Currently registered at Suite20, Peel House, 30 WA14 2PX, Altrincham the company has been in the business for 7 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Mon, 31st Jan 2022.

The firm has one director. Scott M., appointed on 15 September 2023. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - William B., Samuel K. and others listed below. There were no ex secretaries.

Murmac Concrete Pumping Limited Address / Contact

Office Address Suite20, Peel House, 30
Office Address2 The Downs
Town Altrincham
Post code WA14 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10563909
Date of Incorporation Mon, 16th Jan 2017
Industry Construction of commercial buildings
End of financial Year 31st January
Company age 7 years old
Account next due date Tue, 31st Oct 2023 (171 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Scott M.

Position: Director

Appointed: 15 September 2023

William B.

Position: Director

Appointed: 14 July 2019

Resigned: 15 September 2023

Samuel K.

Position: Director

Appointed: 16 January 2017

Resigned: 01 August 2019

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Scott M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is William B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Samuel K., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Scott M.

Notified on 15 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William B.

Notified on 1 August 2019
Ceased on 15 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Samuel K.

Notified on 15 January 2019
Ceased on 1 August 2019
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
Free Download (1 page)

Company search