UKBizDB.co.uk

PURPLE NIMBUS LTD

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

This company is commonly known as Purple Nimbus Ltd. The company was founded 54 years ago and was given the registration number 00959691. The firm's registered office is in PENT ROAD FOLKESTONE. You can find them at West House, Shearway Business Park, Pent Road Folkestone, Kent. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PURPLE NIMBUS LTD
Company Number:00959691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1969
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:West House, Shearway Business Park, Pent Road Folkestone, Kent, CT19 4RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whincroft, The Plain Smeeth, Ashford, TN25 6QX

Secretary01 February 2002Active
Whincroft, The Plain Smeeth, Ashford, TN25 6QX

Director01 February 2002Active
Church Oast, Hernhill, Faversham, ME13 9JW

Secretary01 May 1995Active
33 Roseneath Road, Battersea, London, SW11 6AG

Secretary-Active
Whincroft The Plain, Smeeth, Ashford, TN25 6QX

Director01 February 2002Active
Merriments Farm, Hurst Green, East Sussex, TN19 7RQ

Director01 February 2002Active
Church Oast, Hernhill, Faversham, ME13 9JW

Director-Active
31 Little Buckland Avenue, Maidstone, ME16 0BG

Director-Active
19 Cowper Road, Bromley, BR2 9RT

Director-Active
56 Clarence Road, Bickley, Bromley, BR1 2DB

Director-Active
56 Clarence Road, Bickley, Bromley, BR1 2DB

Director-Active
60 Bankhurst Road, London, SE6 4XN

Director01 August 1992Active
10 Rufford Road, Edwinstowe, NG21 9HY

Director-Active

People with Significant Control

Smeeth Holdings
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:West House, Pent Road, Folkestone, England, CT19 4RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
West Design Products Ltd
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:West House, Pent Road, Folkestone, England, CT19 4RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael David Bray
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:West House, Pent Road Folkestone, CT19 4RJ
Nature of control:
  • Significant influence or control
Mrs Marion Bray
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:West House, Pent Road Folkestone, CT19 4RJ
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved voluntary.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-22Dissolution

Dissolution application strike off company.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-09-10Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type dormant.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type dormant.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type dormant.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2016-10-24Accounts

Accounts with accounts type dormant.

Download
2016-08-03Confirmation statement

Confirmation statement with updates.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type dormant.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.