UKBizDB.co.uk

PURNELL CLASSIC LIMITED

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

This company is commonly known as Purnell Classic Limited. The company was founded 21 years ago and was given the registration number 04705385. The firm's registered office is in RAYLEIGH. You can find them at 49 Brook Road, , Rayleigh, Essex. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:PURNELL CLASSIC LIMITED
Company Number:04705385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:49 Brook Road, Rayleigh, Essex, SS6 7XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 The Fairway, Leigh On Sea, SS9 4QL

Secretary20 March 2003Active
28, Woodside, Leigh On Sea, United Kingdom, SS9 4QU

Director12 June 2023Active
5, Leigh House, Broadway West, Leigh On Sea, United Kingdom, SS9 2DD

Director17 June 2022Active
52, The Fairway, Leigh On Sea, United Kingdom, SS9 4QL

Director17 June 2022Active
52 The Fairway, Leigh On Sea, SS9 4QL

Director20 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 March 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 March 2003Active

People with Significant Control

Mrs Sarah Louise Brown
Notified on:08 April 2024
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:28, Woodside, Leigh On Sea, United Kingdom, SS9 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Spencer Purnell
Notified on:08 April 2024
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:5, Leigh House, Leigh On Sea, England, SS9 2DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Purnell
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:52 The Fairway, Leigh On Sea, United Kingdom, SS9 4QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Purnell
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:52 The Fairway, Leigh On Sea, United Kingdom, SS9 4QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-04-15Persons with significant control

Notification of a person with significant control.

Download
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2024-04-15Persons with significant control

Cessation of a person with significant control.

Download
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-04-15Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Resolution

Resolution.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.