This company is commonly known as Purcon Limited. The company was founded 12 years ago and was given the registration number 07983304. The firm's registered office is in BRISTOL. You can find them at 33 Cesson Close, Chipping Sodbury, Bristol, South Gloucestershire. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | PURCON LIMITED |
---|---|---|
Company Number | : | 07983304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2012 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Cesson Close, Chipping Sodbury, Bristol, South Gloucestershire, England, BS37 6NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, UB8 2FX | Director | 22 January 2015 | Active |
7, High Street, Chipping Sodbury, Bristol, England, BS37 6BA | Director | 09 March 2012 | Active |
Kingsfield Recruitment Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Cesson Close, Bristol, England, BS37 6NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-20 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-05-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-17 | Resolution | Resolution. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-10 | Accounts | Change account reference date company previous extended. | Download |
2020-09-23 | Address | Change registered office address company with date old address new address. | Download |
2020-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Officers | Change person director company with change date. | Download |
2016-12-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.