UKBizDB.co.uk

PURCELL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Hunter House Holloway Drive, Wardley Industrial Estate, Worsley, United Kingdom, M28 2LA

Secretary24 October 2005Active
1st Floor, Hunter House Holloway Drive, Wardley Industrial Estate, Worsley, United Kingdom, M28 2LA

Director03 March 2009Active
1st Floor, Hunter House Holloway Drive, Wardley Industrial Estate, Worsley, United Kingdom, M28 2LA

Director24 October 2005Active
1st Floor, Hunter House Holloway Drive, Wardley Industrial Estate, Worsley, United Kingdom, M28 2LA

Director24 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 August 2005Active
1, Morley Road, Craig Y Don, Llandudno, LL30 1TD

Director26 February 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 August 2005Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type group.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Officers

Change person secretary company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-03-16Accounts

Accounts with accounts type group.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Resolution

Resolution.

Download
2022-04-29Capital

Capital allotment shares.

Download
2022-01-27Accounts

Accounts with accounts type small.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type small.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type small.

Download
2020-01-28Capital

Second filing capital allotment shares.

Download
2019-11-20Capital

Capital allotment shares.

Download
2019-11-20Resolution

Resolution.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.