UKBizDB.co.uk

PURPLE MONSTER TRAINING LIMITED

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

This company is commonly known as Purple Monster Training Limited. The company was founded 27 years ago and was given the registration number 03237337. The firm's registered office is in WARWICK. You can find them at 3 Pegasus House, Pegasus Court, Warwick, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PURPLE MONSTER TRAINING LIMITED
Company Number:03237337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:3 Pegasus House, Pegasus Court, Warwick, United Kingdom, CV34 6LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pump House, Fownhope, Hereford, England, HR1 4QA

Secretary31 January 2020Active
3, Pegasus House, Pegasus Court, Warwick, United Kingdom, CV34 6LW

Director01 February 2011Active
3, Pegasus House, Pegasus Court, Warwick, United Kingdom, CV34 6LW

Director13 August 1996Active
3 & 4 Pegasus House, Pegasus Court, Olympus Avenue, Warwick, United Kingdom, CV34 6LW

Director14 February 2023Active
23 Royal Arch Apt, Mailbox, Birmingham, B1 1RB

Secretary13 August 1996Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary13 August 1996Active
23 Royal Arch Apt, Mailbox, Birmingham, B1 1RB

Director13 August 1996Active
Chestnut House, Ipswich Road Brantham, Manningtree, CO11 1NP

Director01 December 2004Active
Unit 12, Althorpe Enterprise Hub, Althorpe Street, Leamington Spa, England, CV31 2GB

Director01 February 2012Active
3, Pegasus House, Pegasus Court, Warwick, United Kingdom, CV34 6LW

Director01 February 2016Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director13 August 1996Active

People with Significant Control

Mrs Joanne Heap
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Unit 3, North Hall, Spencer Yard, Leamington Spa, England, CV31 3SY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Michael Heap
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:3, Pegasus House, Warwick, United Kingdom, CV34 6LW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Accounts

Change account reference date company previous shortened.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Officers

Appoint person secretary company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Change person director company with change date.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Officers

Change person director company with change date.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Address

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

Download
2018-01-08Address

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

Download

Copyright © 2024. All rights reserved.