Background WavePink WaveYellow Wave

MURRAY CONTROL SYSTEMS LTD (04745929)

MURRAY CONTROL SYSTEMS LTD (04745929) is an active UK company. incorporated on 28 April 2003. with registered office in Cannock. The company operates in the Construction sector, engaged in electrical installation. MURRAY CONTROL SYSTEMS LTD has been registered for 22 years. Current directors include FROOME, Robert Charles, MCMENAMIN, Ciaran Hugh, MEGARRELL, Gary Samuel.

Company Number
04745929
Status
active
Type
ltd
Incorporated
28 April 2003
Age
22 years
Address
Watling Street, Cannock, WS11 8LL
Industry Sector
Construction
Business Activity
Electrical installation
Directors
FROOME, Robert Charles, MCMENAMIN, Ciaran Hugh, MEGARRELL, Gary Samuel
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURRAY CONTROL SYSTEMS LTD

MURRAY CONTROL SYSTEMS LTD is an active company incorporated on 28 April 2003 with the registered office located in Cannock. The company operates in the Construction sector, specifically engaged in electrical installation. MURRAY CONTROL SYSTEMS LTD was registered 22 years ago.(SIC: 43210)

Status

active

Active since 22 years ago

Company No

04745929

LTD Company

Age

22 Years

Incorporated 28 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

MURRAY M&E (SOUTHERN) LTD
From: 28 April 2003To: 31 March 2010
Contact
Address

Watling Street Bridgtown Cannock, WS11 8LL,

Previous Addresses

Units 8a & 8B Tower Lane Ind Est Tower Lane Eastleigh Hants SO50 6NZ
From: 28 April 2003To: 7 February 2012
Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 14
Director Left
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jul 16
Director Left
Sept 16
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

MCMENAMIN, Ciaran

Active
Bridgtown, CannockWS11 8LL
Secretary
Appointed 31 Aug 2016

FROOME, Robert Charles

Active
Bridgtown, CannockWS11 8LL
Born May 1962
Director
Appointed 20 Oct 2015

MCMENAMIN, Ciaran Hugh

Active
Bridgtown, CannockWS11 8LL
Born June 1967
Director
Appointed 20 Oct 2015

MEGARRELL, Gary Samuel

Active
Bridgtown, CannockWS11 8LL
Born October 1976
Director
Appointed 31 Dec 2024

BYRNE, Melvyn John

Resigned
Rose Cottage, Little BerkhamstedSG13 8LU
Secretary
Appointed 03 Jun 2003
Resigned 02 Jun 2010

MATTHEWS, David Mark

Resigned
37 Nightingale Way, BathBA3 4NL
Secretary
Appointed 28 Apr 2003
Resigned 03 Jun 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Apr 2003
Resigned 28 Apr 2003

BARNES, Mark Andrew

Resigned
Bridgtown, CannockWS11 8LL
Born March 1963
Director
Appointed 03 Feb 2012
Resigned 09 Jul 2015

BROOME, David James Dudley

Resigned
Bridgtown, CannockWS11 8LL
Born May 1968
Director
Appointed 20 Oct 2015
Resigned 15 Jul 2016

BYRNE, Melvyn John

Resigned
Rose Cottage, Little BerkhamstedSG13 8LU
Born March 1947
Director
Appointed 03 Jun 2003
Resigned 30 Jun 2009

DICKINSON, Neil Robert

Resigned
Bridgtown, CannockWS11 8LL
Born January 1957
Director
Appointed 03 Feb 2012
Resigned 31 Jan 2016

FERWERDA, Tim Arne

Resigned
Bridgtown, CannockWS11 8LL
Born August 1977
Director
Appointed 03 Sept 2021
Resigned 31 Dec 2024

MATTHEWS, David Mark

Resigned
37 Nightingale Way, BathBA3 4NL
Born May 1963
Director
Appointed 28 Apr 2003
Resigned 03 Jun 2003

MATTHEWS, Mark Peter

Resigned
8 Sawyers Close, BathBA3 4FB
Born July 1967
Director
Appointed 28 Apr 2003
Resigned 03 Jun 2003

MURRAY, Paul John

Resigned
19 Wilks Close, SouthamptonSO16 0TE
Born September 1968
Director
Appointed 03 Jun 2003
Resigned 27 Feb 2014

OATES, James David

Resigned
Bridgtown, CannockWS11 8LL
Born February 1968
Director
Appointed 03 Feb 2012
Resigned 30 Sept 2015

PARKES, Kevin

Resigned
Bridgtown, CannockWS11 8LL
Born May 1974
Director
Appointed 31 Jan 2016
Resigned 31 Dec 2018

PRIMROSE, David Francis Neil

Resigned
Bridgtown, CannockWS11 8LL
Born October 1966
Director
Appointed 31 Dec 2018
Resigned 03 Sept 2021

THOMAS, Christopher

Resigned
Bridgtown, CannockWS11 8LL
Born October 1962
Director
Appointed 03 Feb 2012
Resigned 31 Aug 2016

WHITFIELD, Martin Neil

Resigned
Pows Orchard, Midsomer NortonBA3 2HY
Born March 1966
Director
Appointed 30 Mar 2010
Resigned 20 Oct 2015

Persons with significant control

1

Watling Street, CannockWS11 8LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 June 2024
GUARANTEE2GUARANTEE2
Legacy
6 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Legacy
15 June 2023
AGREEMENT2AGREEMENT2
Legacy
15 June 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Legacy
1 March 2012
MG02MG02
Legacy
1 March 2012
MG02MG02
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Legacy
27 January 2012
MG02MG02
Accounts With Accounts Type Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 December 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 June 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Certificate Change Of Name Company
31 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Change Of Name Notice
16 February 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Small
3 April 2009
AAAnnual Accounts
Legacy
3 September 2008
363sAnnual Return (shuttle)
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 April 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
287Change of Registered Office
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 October 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2005
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Legacy
29 November 2004
123Notice of Increase in Nominal Capital
Resolution
29 November 2004
RESOLUTIONSResolutions
Legacy
26 November 2004
225Change of Accounting Reference Date
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
22 July 2003
395Particulars of Mortgage or Charge
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
287Change of Registered Office
Legacy
28 April 2003
288bResignation of Director or Secretary
Incorporation Company
28 April 2003
NEWINCIncorporation