UKBizDB.co.uk

PURPLE GIRAFFE JOINERY AND INSTALLATIONS LTD

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

This company is commonly known as Purple Giraffe Joinery And Installations Ltd. The company was founded 6 years ago and was given the registration number 10908110. The firm's registered office is in ILKESTON. You can find them at 49 Windsor Crescent, , Ilkeston, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:PURPLE GIRAFFE JOINERY AND INSTALLATIONS LTD
Company Number:10908110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 43320 - Joinery installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:49 Windsor Crescent, Ilkeston, United Kingdom, DE7 4HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Windsor Crescent, Ilkeston, United Kingdom, DE7 4HD

Director09 August 2017Active
49, Windsor Crescent, Ilkeston, United Kingdom, DE7 4HD

Director09 August 2017Active
19, Ockbrook Court, Muskham Avenue, Ilkeston, England, DE7 8EY

Director16 April 2019Active
6, Henshaw Place, Ilkeston, England, DE7 8RL

Director16 April 2019Active

People with Significant Control

Mr James Michael Nicholas Peacock
Notified on:16 April 2019
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:6, Henshaw Place, Ilkeston, England, DE7 8RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Jane Watkinson
Notified on:16 April 2019
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:19, Ockbrook Court, Ilkeston, England, DE7 8EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin Curtis Atherton
Notified on:09 August 2017
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:49, Windsor Crescent, Ilkeston, United Kingdom, DE7 4HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Kelly Sewell
Notified on:09 August 2017
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:49, Windsor Crescent, Ilkeston, England, DE7 4HD
Nature of control:
  • Significant influence or control

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
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.