This company is commonly known as Purbeck Electronics Ltd. The company was founded 8 years ago and was given the registration number 09816034. The firm's registered office is in WAREHAM. You can find them at Unit 11 Sandford Lane Industrial Estate, Sandford Lane, Wareham, Dorset. This company's SIC code is 26120 - Manufacture of loaded electronic boards.
Name | : | PURBECK ELECTRONICS LTD |
---|---|---|
Company Number | : | 09816034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Sandford Lane Industrial Estate, Sandford Lane, Wareham, Dorset, England, BH20 4DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mey House, Bridport Road, Poundbury, England, DT1 3QY | Director | 01 December 2015 | Active |
Standfast, Osmington Mills, Weymouth, United Kingdom, DT3 6HE | Director | 08 October 2015 | Active |
4, Parkside Court, Weybridge, United Kingdom, KT13 8AG | Director | 08 October 2015 | Active |
Footprint Control Ltd | ||
Notified on | : | 22 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 11, Sandford Lane Industrial Estate, Wareham, England, BH20 4DY |
Nature of control | : |
|
Mr Peter Raymond Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11, Sandford Lane Industrial Estate, Wareham, England, BH20 4DY |
Nature of control | : |
|
Mr Paul Gregory James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11, Sandford Lane Industrial Estate, Wareham, England, BH20 4DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Address | Change registered office address company with date old address new address. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-17 | Capital | Capital name of class of shares. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-03 | Officers | Appoint person director company with name date. | Download |
2015-11-11 | Address | Change registered office address company with date old address new address. | Download |
2015-11-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.