Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MURPHY PROJECT GAS 2 LIMITED
Company Information for

MURPHY PROJECT GAS 2 LIMITED

HIVIEW HOUSE, HIGHGATE ROAD, LONDON, NW5 1TN,
Company Registration Number
00953010
Private Limited Company
Active

Company Overview

About Murphy Project Gas 2 Ltd
MURPHY PROJECT GAS 2 LIMITED was founded on 1969-04-28 and has its registered office in London. The organisation's status is listed as "Active". Murphy Project Gas 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MURPHY PROJECT GAS 2 LIMITED
 
Legal Registered Office
HIVIEW HOUSE
HIGHGATE ROAD
LONDON
NW5 1TN
Other companies in NW5
 
Previous Names
MURPHY ENVIRONMENTAL SYSTEMS LIMITED03/02/2022
Filing Information
Company Number 00953010
Company ID Number 00953010
Date formed 1969-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 21:00:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MURPHY PROJECT GAS 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MURPHY PROJECT GAS 2 LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK MURPHY
Company Secretary 2014-05-09
PETER STUART ANDERSON
Director 2018-05-29
DAVID ANTHONY BURKE
Director 2018-05-29
BERNARD JOSEPH MURPHY
Director 2008-09-18
JOHN PAUL MURPHY
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM PAUL MOTEN
Company Secretary 2000-04-05 2012-01-10
CAROLINE NI MHURCHADHA
Director 2008-09-18 2011-06-17
MICHAEL O'CONNELL
Director 1990-12-05 2009-10-31
JOHN MURPHY
Director 1990-12-05 2009-05-07
EAMONN MURPHY
Director 1990-12-05 2008-05-31
MICHAEL O'CONNELL
Company Secretary 1990-12-05 2000-04-05
ALAN SOWERBY
Director 1990-12-05 1996-10-31
PETER MCNAMEE
Director 1990-12-05 1993-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STUART ANDERSON LAND AND MARINE ENGINEERING LIMITED Director 2018-07-23 CURRENT 2013-04-22 Active
PETER STUART ANDERSON MURPHY INVESTMENTS (HOLDINGS) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
PETER STUART ANDERSON MURPHY INVESTMENTS (MORSON ROAD) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
PETER STUART ANDERSON DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED Director 2018-05-29 CURRENT 2016-04-05 Active
PETER STUART ANDERSON ROCKLIFT LIMITED Director 2018-05-29 CURRENT 1984-09-05 Active
PETER STUART ANDERSON ROCK HOMES LIMITED Director 2018-05-29 CURRENT 1999-08-03 Active
PETER STUART ANDERSON MURPHY TECHNICAL SERVICES LIMITED Director 2018-05-29 CURRENT 1968-04-24 Active
PETER STUART ANDERSON DELANCEY RESIDENTIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
PETER STUART ANDERSON DELANCEY COMMERCIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
PETER STUART ANDERSON MCCANN DRILLING LTD Director 2018-05-29 CURRENT 1999-08-12 Active
PETER STUART ANDERSON PRE MIXED CONCRETE (MIDLANDS) LIMITED Director 2018-05-29 CURRENT 1960-06-01 Active
PETER STUART ANDERSON MURPHY HOMES LIMITED Director 2018-05-29 CURRENT 1987-03-20 Active
PETER STUART ANDERSON J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED Director 2018-05-29 CURRENT 1965-10-15 Active
PETER STUART ANDERSON MURPHY PLANT LIMITED Director 2018-05-29 CURRENT 1970-08-05 Active
PETER STUART ANDERSON J.M.PILING COMPANY LIMITED Director 2018-05-29 CURRENT 1965-03-26 Active
PETER STUART ANDERSON J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED Director 2018-05-16 CURRENT 2018-03-23 Active
PETER STUART ANDERSON MURPHY GROUP INVESTMENTS LIMITED Director 2018-02-12 CURRENT 2017-12-22 Active
PETER STUART ANDERSON MURPHY POWER NETWORKS LIMITED Director 2018-01-19 CURRENT 2017-12-07 Active
PETER STUART ANDERSON J. MURPHY & SONS LIMITED Director 2018-01-01 CURRENT 1951-02-28 Active
DAVID ANTHONY BURKE LAND AND MARINE ENGINEERING LIMITED Director 2018-07-23 CURRENT 2013-04-22 Active
DAVID ANTHONY BURKE MURPHY INVESTMENTS (HOLDINGS) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
DAVID ANTHONY BURKE MURPHY INVESTMENTS (MORSON ROAD) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
DAVID ANTHONY BURKE DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED Director 2018-05-29 CURRENT 2016-04-05 Active
DAVID ANTHONY BURKE ROCKLIFT LIMITED Director 2018-05-29 CURRENT 1984-09-05 Active
DAVID ANTHONY BURKE ROCK HOMES LIMITED Director 2018-05-29 CURRENT 1999-08-03 Active
DAVID ANTHONY BURKE DELANCEY RESIDENTIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
DAVID ANTHONY BURKE DELANCEY COMMERCIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
DAVID ANTHONY BURKE MCCANN DRILLING LTD Director 2018-05-29 CURRENT 1999-08-12 Active
DAVID ANTHONY BURKE MURPHY HOMES LIMITED Director 2018-05-29 CURRENT 1987-03-20 Active
DAVID ANTHONY BURKE MURPHY TECHNICAL SERVICES LIMITED Director 2018-05-28 CURRENT 1968-04-24 Active
DAVID ANTHONY BURKE PRE MIXED CONCRETE (MIDLANDS) LIMITED Director 2018-05-28 CURRENT 1960-06-01 Active
DAVID ANTHONY BURKE J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED Director 2018-05-28 CURRENT 1965-10-15 Active
DAVID ANTHONY BURKE J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED Director 2018-05-16 CURRENT 2018-03-23 Active
DAVID ANTHONY BURKE MURPHY GROUP INVESTMENTS LIMITED Director 2018-02-12 CURRENT 2017-12-22 Active
DAVID ANTHONY BURKE MURPHY POWER NETWORKS LIMITED Director 2018-01-19 CURRENT 2017-12-07 Active
DAVID ANTHONY BURKE J.M.PILING COMPANY LIMITED Director 2016-12-06 CURRENT 1965-03-26 Active
DAVID ANTHONY BURKE MURPHY PLANT LIMITED Director 2016-11-24 CURRENT 1970-08-05 Active
DAVID ANTHONY BURKE J. MURPHY & SONS LIMITED Director 2016-10-03 CURRENT 1951-02-28 Active
BERNARD JOSEPH MURPHY MURPHY AGGREGATES LIMITED Director 2008-09-18 CURRENT 1967-05-31 Dissolved 2017-01-24
BERNARD JOSEPH MURPHY JOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED Director 2008-09-18 CURRENT 1963-12-31 Dissolved 2017-01-17
BERNARD JOSEPH MURPHY MODERN MOTORS (SHOREDITCH) LIMITED Director 2008-09-18 CURRENT 1959-07-30 Active
BERNARD JOSEPH MURPHY DRILTON LIMITED Director 2008-06-30 CURRENT 1992-07-20 Active
JOHN PAUL MURPHY DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED Director 2018-05-29 CURRENT 2016-04-05 Active
JOHN PAUL MURPHY ROCKLIFT LIMITED Director 2018-05-29 CURRENT 1984-09-05 Active
JOHN PAUL MURPHY ROCK HOMES LIMITED Director 2018-05-29 CURRENT 1999-08-03 Active
JOHN PAUL MURPHY DELANCEY RESIDENTIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
JOHN PAUL MURPHY DELANCEY COMMERCIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
JOHN PAUL MURPHY MCCANN DRILLING LTD Director 2018-05-29 CURRENT 1999-08-12 Active
JOHN PAUL MURPHY MURPHY HOMES LIMITED Director 2018-05-29 CURRENT 1987-03-20 Active
JOHN PAUL MURPHY MURPHY PLANT LIMITED Director 2018-05-29 CURRENT 1970-08-05 Active
JOHN PAUL MURPHY MURPHY TECHNICAL SERVICES LIMITED Director 2018-05-28 CURRENT 1968-04-24 Active
JOHN PAUL MURPHY PRE MIXED CONCRETE (MIDLANDS) LIMITED Director 2018-05-28 CURRENT 1960-06-01 Active
JOHN PAUL MURPHY J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED Director 2018-05-28 CURRENT 1965-10-15 Active
JOHN PAUL MURPHY J.M.PILING COMPANY LIMITED Director 2016-12-06 CURRENT 1965-03-26 Active
JOHN PAUL MURPHY LAND AND MARINE ENGINEERING LIMITED Director 2013-05-08 CURRENT 2013-04-22 Active
JOHN PAUL MURPHY J. MURPHY & SONS LIMITED Director 2010-02-09 CURRENT 1951-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15DIRECTOR APPOINTED MR MICHAEL DAVID CARPENTER
2024-02-02Notification of Murphy Group Investments Limited as a person with significant control on 2022-02-03
2024-02-02CESSATION OF J. MURPHY & SONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-03Company name changed murphy environmental systems LIMITED\certificate issued on 03/02/22
2022-02-03CERTNMCompany name changed murphy environmental systems LIMITED\certificate issued on 03/02/22
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-09AP01DIRECTOR APPOINTED MR JOSEPH JOHN LEDWIDGE
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BURKE
2020-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER STUART ANDERSON
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD JOSEPH MURPHY
2018-06-12AP01DIRECTOR APPOINTED MR DAVID ANTHONY BURKE
2018-06-12AP01DIRECTOR APPOINTED MR JOHN PAUL MURPHY
2018-06-12AP01DIRECTOR APPOINTED MR PETER STUART ANDERSON
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-20AD02Register inspection address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH MURPHY / 06/07/2016
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH MURPHY / 06/07/2016
2016-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12AP03Appointment of John Patrick Murphy as company secretary
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-14AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA United Kingdom
2013-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-28AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MURPHY / 01/10/2009
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-23MISCSECTION 519
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MOTEN
2012-01-30AR0131/12/11 FULL LIST
2012-01-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-01-30AD02SAIL ADDRESS CREATED
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE NI MHURCHADHA
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-18AR0131/12/10 FULL LIST
2010-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-21AR0131/12/09 FULL LIST
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNELL
2009-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN MURPHY
2009-01-23363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-06288aDIRECTOR APPOINTED MR BERNARD JOSEPH MURPHY
2008-10-03288aDIRECTOR APPOINTED MISS CAROLINE NI MHURCHADHA
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR EAMONN MURPHY
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-24363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-28363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-17288aNEW SECRETARY APPOINTED
2000-04-17288bSECRETARY RESIGNED
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-26363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-05363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-01-05363sRETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS
1997-10-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-30363sRETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1996-12-30288bDIRECTOR RESIGNED
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-03363sRETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS
1995-10-13AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-18363sRETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS
1994-09-30AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-01-11363sRETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS
1993-09-21AAFULL ACCOUNTS MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MURPHY PROJECT GAS 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MURPHY PROJECT GAS 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1988-09-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1977-06-17 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MURPHY PROJECT GAS 2 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Current Assets 2012-01-01 £ 100
Debtors 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MURPHY PROJECT GAS 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MURPHY PROJECT GAS 2 LIMITED
Trademarks
We have not found any records of MURPHY PROJECT GAS 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MURPHY PROJECT GAS 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MURPHY PROJECT GAS 2 LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where MURPHY PROJECT GAS 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MURPHY PROJECT GAS 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MURPHY PROJECT GAS 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.