UKBizDB.co.uk

PURPLE DOGS LIMITED

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

This company is commonly known as Purple Dogs Limited. The company was founded 17 years ago and was given the registration number 05890208. The firm's registered office is in COLCHESTER. You can find them at 7 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PURPLE DOGS LIMITED
Company Number:05890208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:7 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, United Kingdom, CO4 9RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 De Grey Square, De Grey Road, Colchester, England, CO4 5YQ

Director28 July 2006Active
8 High Street, West Mersea, CO1 1NX

Secretary28 July 2006Active
33, Ireton Road, Colchester, CO3 3AT

Secretary02 April 2007Active
8 High Street, West Mersea, CO1 1NX

Director28 July 2006Active
33, Ireton Road, Colchester, CO3 3AT

Director02 April 2007Active

People with Significant Control

Leam Ltd
Notified on:13 September 2021
Status:Active
Country of residence:England
Address:11 De Grey Square, De Grey Road, Colchester, England, CO4 5YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee David Milleare
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:7 Kings Court, Newcomen Way, Colchester, United Kingdom, CO4 9RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rebecca Guest
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:33 Ireton Road, Colchester, England, CO3 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Officers

Change person director company with change date.

Download
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2024-01-08Address

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

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-11-02Officers

Change person director company with change date.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-02Address

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

Download
2020-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-16Capital

Capital allotment shares.

Download
2020-03-31Capital

Capital return purchase own shares.

Download
2020-03-26Capital

Capital cancellation shares.

Download
2020-03-20Officers

Termination secretary company with name termination date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.