UKBizDB.co.uk

PURDEYS EXPORT LTD

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

This company is commonly known as Purdeys Export Ltd. The company was founded 5 years ago and was given the registration number 11590000. The firm's registered office is in LEIGH ON SEA. You can find them at 35 Progress Road, , Leigh On Sea, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:PURDEYS EXPORT LTD
Company Number:11590000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:35 Progress Road, Leigh On Sea, United Kingdom, SS9 5PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Progress Road, Leigh On Sea, United Kingdom, SS9 5PR

Director01 May 2021Active
35, Progress Road, Leigh On Sea, United Kingdom, SS9 5PR

Director10 March 2020Active
35, Progress Road, Leigh On Sea, United Kingdom, SS9 5PR

Director26 September 2018Active
35, Progress Road, Leigh On Sea, United Kingdom, SS9 5PR

Director19 November 2019Active

People with Significant Control

Mrs Josephine Norton
Notified on:01 January 2022
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:35, Progress Road, Leigh On Sea, United Kingdom, SS9 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Wade
Notified on:03 February 2021
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:35, Progress Road, Leigh On Sea, United Kingdom, SS9 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ben Norton
Notified on:01 October 2020
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:35, Progress Road, Leigh On Sea, United Kingdom, SS9 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ben Norton
Notified on:03 February 2020
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:35, Progress Road, Leigh On Sea, United Kingdom, SS9 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vitalie Verita
Notified on:26 September 2018
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:35, Progress Road, Leigh On Sea, United Kingdom, SS9 5PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Officers

Change person director company with change date.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Gazette

Gazette filings brought up to date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Gazette

Gazette filings brought up to date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.