This company is commonly known as Purley Engineers Limited. The company was founded 29 years ago and was given the registration number 02988548. The firm's registered office is in DUNSTABLE. You can find them at Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire. This company's SIC code is 33160 - Repair and maintenance of aircraft and spacecraft.
Name | : | PURLEY ENGINEERS LIMITED |
---|---|---|
Company Number | : | 02988548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire, LU6 1SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Albert Road, Colne, England, BB8 0BP | Director | 06 February 1995 | Active |
59 Oakway, Woking, GU21 1TR | Secretary | 06 February 1995 | Active |
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001 | Nominee Secretary | 09 November 1994 | Active |
90-100 Sydney Street, Chelsea, London, SW3 6NJ | Nominee Director | 09 November 1994 | Active |
Mr David Harold Bernard Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Albert Road, Colne, England, BB8 0BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-08 | Officers | Change person director company with change date. | Download |
2019-05-08 | Officers | Change person director company with change date. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.