UKBizDB.co.uk

PURPLE MUSTARD LIMITED

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

This company is commonly known as Purple Mustard Limited. The company was founded 20 years ago and was given the registration number 04978887. The firm's registered office is in BEDWAS. You can find them at Unit 2 Pant Glas Industrial, Estate, Bedwas Road, Bedwas, Caerphilly. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PURPLE MUSTARD LIMITED
Company Number:04978887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 2 Pant Glas Industrial, Estate, Bedwas Road, Bedwas, Caerphilly, CF83 8DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meerspoortsteeg 1/Bus 502, 9700 Oudenaarde, Belgium, Belgium,

Director14 February 2018Active
Unit 2 Pant Glas Industrial, Estate, Bedwas Road, Bedwas, CF83 8DR

Director01 December 2023Active
1729 South Davis Road, Lagrange, Georgia, United States, 30241

Director14 February 2018Active
Unit 2 Pant Glas Industrial, Estate, Bedwas Road, Bedwas, CF83 8DR

Director01 December 2023Active
39 Coed Y Wenallt, Rhiwbina, Cardiff, CF14 6TN

Secretary28 November 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary28 November 2003Active
2, Trem Yr Efail, Ystrad Mynach, Hengoed, Wales, CF82 7FL

Director01 July 2017Active
1729 South Davis Road, Lagrange, Georgia, United States, 30241

Director14 February 2018Active
2, Little Acre, Corntown, Bridgend, Wales, CF35 5BT

Director01 January 2007Active
22 Cefn Coch, Radyr, Cardiff, CF15 8BJ

Director28 November 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director28 November 2003Active
1729 South Davis Road, Lagrange, Georgia, United States, 30241

Director14 February 2018Active
Ty-Lew, Cowbridge Road, Talygarn, Pontyclun, United Kingdom, CF72 9JU

Director01 January 2007Active

People with Significant Control

Mr Jonathan Richard Edward Millward
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:Wales
Address:2 Little Acre, Corntown, Bridgend, Wales, CF35 5BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Wheeler
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:Welsh
Country of residence:United Kingdom
Address:Ty-Lew Cowbridge Road, Talygarn, Pontyclun, United Kingdom, CF72 9JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel John Perry
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:22 Cefn Coch, Radyr, Cardiff, United Kingdom, CF15 8BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Purple Mustard Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Unit 2, Pant Glas Industrial Estate, Caerphilly, Wales, CF83 8DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type small.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type small.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type small.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-01-23Accounts

Change account reference date company previous shortened.

Download
2019-01-11Accounts

Accounts with accounts type small.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.