Murphy Thompson Moore LLP MANCHESTER


Founded in 2005, Murphy Thompson Moore LLP, classified under reg no. OC314041 is an active company. Currently registered at 3rd Floor M2 4WQ, Manchester the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

As of 25 April 2024, our data shows no information about any ex officers on these positions.

Murphy Thompson Moore LLP Address / Contact

Office Address 3rd Floor
Office Address2 82 King Street
Town Manchester
Post code M2 4WQ
Country of origin United Kingdom

Company Information / Profile

Registration Number OC314041
Date of Incorporation Wed, 6th Jul 2005
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Douglas M.

Position: LLP Designated Member

Appointed: 22 December 2008

Stephen T.

Position: LLP Designated Member

Appointed: 06 July 2005

Mtm Accounting Ltd

Position: Corporate LLP Member

Appointed: 01 January 2015

Resigned: 06 April 2022

Mtm Legal Ltd

Position: Corporate LLP Member

Appointed: 01 January 2015

Resigned: 06 April 2022

Mtm Accounting Limited

Position: Corporate LLP Member

Appointed: 01 August 2007

Resigned: 31 December 2014

Mtm Legal Limited

Position: Corporate LLP Designated Member

Appointed: 01 August 2007

Resigned: 31 December 2014

Energize Consulting Limited

Position: LLP Designated Member

Appointed: 01 January 2007

Resigned: 31 July 2007

Zandra M.

Position: LLP Designated Member

Appointed: 07 July 2006

Resigned: 01 April 2011

Douglas M.

Position: LLP Member

Appointed: 06 July 2005

Resigned: 20 December 2006

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Stephen T. This PSC. The second one in the persons with significant control register is Douglas M. This PSC has significiant influence or control over the company, and has 50,01-75% voting rights.

Stephen T.

Notified on 30 June 2016
Nature of control: right to manage 25% to 50% of surplus assets

Douglas M.

Notified on 30 June 2016
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets
right to appoint and remove members
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 20 21720 64020 217
Current Assets 35 15031 31442 018
Debtors 14 93314 11421 801
Net Assets Liabilities 19 67618 6665 728
Other Debtors 6 4102 57413 278
Property Plant Equipment-2 968-2 9681 590 
Other
Accumulated Amortisation Impairment Intangible Assets 1 3831 3831 383
Accumulated Depreciation Impairment Property Plant Equipment3 8803 8803 8803 880
Bank Overdrafts   20 816
Creditors 15 47415 47436 290
Fixed Assets  2 973 
Further Item Creditors Component Total Creditors 19 67618 6665 728
Increase From Amortisation Charge For Year Intangible Assets 1 3831 3831 383
Intangible Assets1 3831 3831 383 
Intangible Assets Gross Cost1 3831 3831 3831 383
Net Current Assets Liabilities 19 67615 6935 728
Other Creditors 993993993
Other Taxation Social Security Payable 6 2696 2696 269
Property Plant Equipment Gross Cost-2 968-678-2 968-678
Total Assets Less Current Liabilities 19 67615 8405 728
Total Increase Decrease From Revaluations Property Plant Equipment 2 2902 2902 290
Trade Creditors Trade Payables 8 2128 2128 212
Trade Debtors Trade Receivables 8 5238 5238 523

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements