UKBizDB.co.uk

PURPLE FACTORS LIMITED

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

This company is commonly known as Purple Factors Limited. The company was founded 17 years ago and was given the registration number 05885061. The firm's registered office is in MANCHESTER. You can find them at Nexus Solicitors Carlton House, 16-18 Albert Square, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PURPLE FACTORS LIMITED
Company Number:05885061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Nexus Solicitors Carlton House, 16-18 Albert Square, Manchester, M2 5PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Secretary24 July 2006Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 July 2006Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 July 2006Active

People with Significant Control

Simplicity Tech Group Limited
Notified on:20 March 2021
Status:Active
Country of residence:England
Address:Floor 3 The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Simon Thornhill
Notified on:30 June 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, United Kingdom, GL17 0DD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Tom Fredrick John Atkinson
Notified on:30 June 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, United Kingdom, GL17 0DD
Nature of control:
  • Ownership of shares 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
2023-10-18Accounts

Accounts with accounts type small.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Accounts

Accounts with accounts type small.

Download
2022-11-21Accounts

Change account reference date company previous extended.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Accounts

Change account reference date company previous shortened.

Download
2020-12-07Address

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

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Change account reference date company current shortened.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.