UKBizDB.co.uk

PURFIELD SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:4 Swinside Close, Cockermouth, Cumbria, CA13 9AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director21 March 2023Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director01 June 2022Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director01 June 2022Active
4 Swinside Close, Cockermouth, CA13 9AB

Secretary07 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 November 2002Active
Focus House, Ham Road, Shoreham-By-Sea, England, BN43 6PA

Director01 June 2022Active
Innovation House, Brunthill Road, Kingstown Industrial Estate, Carlisle, England, CA3 0EH

Director22 December 2021Active
Innovation House, Brunthill Road, Kingstown Industrial Estate, Carlisle, England, CA3 0EH

Director22 December 2021Active
4 Swinside Close, Cockermouth, CA13 9AB

Director07 November 2002Active
4 Swinside Close, Cockermouth, CA13 9AB

Director07 November 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 November 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-17Accounts

Legacy.

Download
2023-11-17Other

Legacy.

Download
2023-11-17Other

Legacy.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Change account reference date company previous shortened.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Accounts

Change account reference date company current shortened.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-07-28Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Termination secretary company with name termination date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.