UKBizDB.co.uk

PURPLE FOODSERVICE SOLUTIONS LIMITED

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

This company is commonly known as Purple Foodservice Solutions Limited. The company was founded 19 years ago and was given the registration number 05460707. The firm's registered office is in PETERSFIELD. You can find them at Denmark House, Bedford Road, Petersfield, Hampshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:PURPLE FOODSERVICE SOLUTIONS LIMITED
Company Number:05460707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Denmark House, Bedford Road, Petersfield, Hampshire, GU32 3QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Ullswater Crescent, Coulsdon, United Kingdom, CR5 2HR

Secretary23 November 2011Active
3rd Floor,, 7 Howick Place, London, United Kingdom, SW1P 1BB

Director27 May 2009Active
Denmark House, Bedford Road, Petersfield, United Kingdom, GU32 3QD

Director15 March 2023Active
3rd Floor,, 7 Howick Place, London, United Kingdom, SW1P 1BB

Director13 December 2018Active
3rd Floor,, 7 Howick Place, London, United Kingdom, SW1P 1BB

Director13 December 2018Active
12 Bancroft Court, Reigate, RH2 7RW

Secretary23 April 2008Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary23 May 2005Active
Denmark House, Bedford Road, Petersfield, GU32 3QD

Director24 August 2016Active
The Poplars, Darland Lane, Darland, Rossett, Wales, LL12 0BA

Director06 May 2011Active
1 Moat Farm Court, Pulford Lane, Dodleston, Chester, CH4 9NN

Director01 April 2010Active
Denmark House, Bedford Road, Petersfield, GU32 3QD

Director03 February 2014Active
103 Abbeville Road, London, SW4 9JL

Director18 May 2006Active
Parkstrasse 33, Kronberg, Germany,

Director18 May 2006Active
28 Butlers Court Road, Beaconsfield, HP9 1SG

Director18 May 2006Active
Mayfield House, Hall Lane, Haughton, Tarporley, CW6 9RH

Director15 September 2006Active
Rose Cottage, Launceston, PL15 9NX

Director18 May 2006Active
PO BOX 341013, Dubai, United Arab Emirates,

Director18 May 2006Active
Rosewood House, Bradshaw Road, Holmfirth, United Kingdom, HD9 3RD

Director01 June 2007Active
96 Coleridge Close, Hitchin, SG4 0QY

Director19 April 2006Active
Denmark House, Bedford Road, Petersfield, GU32 3QD

Director01 April 2014Active
Denmark House, Bedford Road, Petersfield, GU32 3QD

Director24 May 2012Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director23 May 2005Active

People with Significant Control

Supreme Capital Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:66, Ziegelbrueckstrasse, 8866 Ziegelbruecke, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vestey Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:29, Ullswater Crescent, Coulsdon, England, CR5 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Address

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

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-26Officers

Change person director company with change date.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Accounts

Accounts with accounts type full.

Download
2017-09-01Accounts

Change account reference date company current extended.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.