Murlac Ltd

DataGardener
murlac ltd
live
Micro

Murlac Ltd

07151708Private Limited With Share Capital

Unit 15 Anders, Lichfield Road Industrial Estate, Tamworth, B797TA
Incorporated

09/02/2010

Company Age

16 years

Directors

1

Employees

17

SIC Code

82990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Murlac Ltd (07151708) is a private limited with share capital incorporated on 09/02/2010 (16 years old) and registered in tamworth, B797TA. The company operates under SIC code 82990 and is classified as Micro.

Murlac land & marine environmental solutions. uks leading provider of safe, cost effective & environmentally sustainable solutions for environmental enhancement.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 09/02/2010
B797TA
17 employees

Financial Overview

Total Assets

£1.13M

Liabilities

£530.3K

Net Assets

£600.5K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£1.9K

Key Metrics

17

Employees

1

Directors

2

Shareholders

12

CCJs

Board of Directors

1

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

69
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2019
Capital Allotment Shares
Category:Capital
Date:07-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-05-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2013
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2012
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:24-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-03-2011
Termination Director Company With Name
Category:Officers
Date:10-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-08-2010
Incorporation Company
Category:Incorporation
Date:09-02-2010

Import / Export

Imports
12 Months2
60 Months12
Exports
12 Months5
60 Months10

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date24/03/2026
Latest Accounts30/06/2025

Trading Addresses

Unit 15, Anders, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B797AH
Unit 15 Anders, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7Ta, B797TARegistered

Contact

01213131008
waterfilledcofferdam.com
Unit 15 Anders, Lichfield Road Industrial Estate, Tamworth, B797TA