This company is commonly known as Purfield Solutions Limited. The company was founded 21 years ago and was given the registration number 04583961. The firm's registered office is in CUMBRIA. You can find them at 4 Swinside Close, Cockermouth, Cumbria, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PURFIELD SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04583961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2002 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Swinside Close, Cockermouth, Cumbria, CA13 9AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 21 March 2023 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 01 June 2022 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 01 June 2022 | Active |
4 Swinside Close, Cockermouth, CA13 9AB | Secretary | 07 November 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 07 November 2002 | Active |
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA | Director | 01 June 2022 | Active |
Innovation House, Brunthill Road, Kingstown Industrial Estate, Carlisle, England, CA3 0EH | Director | 22 December 2021 | Active |
Innovation House, Brunthill Road, Kingstown Industrial Estate, Carlisle, England, CA3 0EH | Director | 22 December 2021 | Active |
4 Swinside Close, Cockermouth, CA13 9AB | Director | 07 November 2002 | Active |
4 Swinside Close, Cockermouth, CA13 9AB | Director | 07 November 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 07 November 2002 | Active |
On Line Systems Midco Limited | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Innovation House, Brunthill Road, Carlisle, England, CA3 0EH |
Nature of control | : |
|
Lowmoor Road Limtied | ||
Notified on | : | 22 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Innovation House, Brunthill Road, Carlisle, United Kingdom, CA3 0EH |
Nature of control | : |
|
Mr David James Purfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westcom, Clay Flatts Trading Estate, Workington, England, CA14 2TQ |
Nature of control | : |
|
Mrs Hazel Wendy Purfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westcom, Clay Flatts Trading Estate, Workington, England, CA14 2TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-17 | Accounts | Legacy. | Download |
2023-11-17 | Other | Legacy. | Download |
2023-11-17 | Other | Legacy. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Accounts | Change account reference date company current shortened. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Termination secretary company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.