This company is commonly known as Purcell Holdings Limited. The company was founded 18 years ago and was given the registration number 05533002. The firm's registered office is in WORSLEY. You can find them at 1st Floor Hunter House Holloway Drive, Wardley Industrial Estate, Worsley, Manchester. This company's SIC code is 70100 - Activities of head offices.
Name | : | PURCELL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05533002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor Hunter House Holloway Drive, Wardley Industrial Estate, Worsley, Manchester, M28 2LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Hunter House Holloway Drive, Wardley Industrial Estate, Worsley, United Kingdom, M28 2LA | Secretary | 24 October 2005 | Active |
1st Floor, Hunter House Holloway Drive, Wardley Industrial Estate, Worsley, United Kingdom, M28 2LA | Director | 03 March 2009 | Active |
1st Floor, Hunter House Holloway Drive, Wardley Industrial Estate, Worsley, United Kingdom, M28 2LA | Director | 24 October 2005 | Active |
1st Floor, Hunter House Holloway Drive, Wardley Industrial Estate, Worsley, United Kingdom, M28 2LA | Director | 24 October 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 August 2005 | Active |
1, Morley Road, Craig Y Don, Llandudno, LL30 1TD | Director | 26 February 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 August 2005 | Active |
Mr Terence Purcell | ||
Notified on | : | 30 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1933 |
Nationality | : | British |
Address | : | 1st Floor, Hunter House Holloway Drive, Worsley, M28 2LA |
Nature of control | : |
|
Ms Andrea Prucell | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Blue Hills, 8 Warren Drive, Conwy, Wales, LL31 9ST |
Nature of control | : |
|
Ms Joanne Purcell | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Hunter House Holloway Drive, Worsley, United Kingdom, M28 2LA |
Nature of control | : |
|
Mrs Glenda Purcell | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1938 |
Nationality | : | British |
Address | : | 1st Floor, Hunter House Holloway Drive, Worsley, M28 2LA |
Nature of control | : |
|
Mr Simon Timothy Purcell | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Hunter House Holloway Drive, Worsley, United Kingdom, M28 2LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type group. | Download |
2023-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Officers | Change person secretary company with change date. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-08-30 | Officers | Change person director company with change date. | Download |
2023-03-16 | Accounts | Accounts with accounts type group. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Resolution | Resolution. | Download |
2022-04-29 | Capital | Capital allotment shares. | Download |
2022-01-27 | Accounts | Accounts with accounts type small. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type small. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Accounts | Accounts with accounts type small. | Download |
2020-01-28 | Capital | Second filing capital allotment shares. | Download |
2019-11-20 | Capital | Capital allotment shares. | Download |
2019-11-20 | Resolution | Resolution. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.