UKBizDB.co.uk

PURPLE CREST LIMITED

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

This company is commonly known as Purple Crest Limited. The company was founded 5 years ago and was given the registration number 11574895. The firm's registered office is in LONDON. You can find them at 48 Deanery Close, , London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:PURPLE CREST LIMITED
Company Number:11574895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2018
End of financial year:29 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:48 Deanery Close, London, England, N2 8NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Deanery Close, London, England, N2 8NT

Director03 November 2021Active
48, Deanery Close, London, England, N2 8NT

Director11 November 2019Active
27-28, Chalk Farm Road, London, England, NW1 8AG

Director19 January 2020Active
27-28, Chalk Farm Road, London, England, NW1 8AG

Director18 September 2018Active

People with Significant Control

Miss Lucy Johnston
Notified on:03 November 2021
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:48, Deanery Close, London, England, N2 8NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nikolay Dechev Lichev
Notified on:19 January 2020
Status:Active
Date of birth:February 1970
Nationality:Bulgarian
Country of residence:England
Address:27-28, Chalk Farm Road, London, England, NW1 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tasos Kapouranis
Notified on:11 November 2019
Status:Active
Date of birth:June 1986
Nationality:Greek
Country of residence:England
Address:48, Deanery Close, London, England, N2 8NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Juris Martinovkis
Notified on:18 September 2018
Status:Active
Date of birth:August 1963
Nationality:Latvian
Country of residence:England
Address:27-28, Chalk Farm Road, London, England, NW1 8AG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-08Address

Change registered office address company with date old address new address.

Download
2020-11-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-08Officers

Appoint person director company with name date.

Download
2020-11-08Persons with significant control

Notification of a person with significant control.

Download
2020-11-08Officers

Termination director company with name termination date.

Download
2020-11-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-06-10Accounts

Change account reference date company previous shortened.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.