Warning: file_put_contents(c/08f0c78e283dc73d8226524158de6e63.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Purple Pig Norwich Limited, NR2 1AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PURPLE PIG NORWICH LIMITED

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

This company is commonly known as Purple Pig Norwich Limited. The company was founded 6 years ago and was given the registration number 10861775. The firm's registered office is in NORWICH. You can find them at Lawrence House, 5 St Andrews Hill, Norwich, Norfolk. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PURPLE PIG NORWICH LIMITED
Company Number:10861775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 July 2017
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD

Director12 July 2017Active
4, Surrey Close, Norwich, England, NR7 8AX

Director19 May 2019Active
17, Changi Road, Watton, Thetford, England, IP25 6JA

Director19 May 2019Active
Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, England, CM22 7BD

Secretary08 September 2017Active
Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, England, CM22 7BD

Director12 July 2017Active
Stonebridge House, Chelmsford Road, Hatfield Heath, Bishop's Stortford, England, CM22 7BD

Director08 September 2017Active
37, Vanguard Chase, Norwich, England, NR5 0UG

Director08 September 2017Active

People with Significant Control

Forty2 Events Limited
Notified on:12 July 2017
Status:Active
Country of residence:England
Address:Augusta House, Shropham, Attleborough, England, NR17 1EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2021-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-04Resolution

Resolution.

Download
2020-05-04Address

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

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-10Capital

Capital allotment shares.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-03Capital

Capital allotment shares.

Download
2019-05-19Address

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

Download
2019-05-19Officers

Appoint person director company with name date.

Download
2019-05-19Officers

Appoint person director company with name date.

Download
2019-05-19Officers

Termination director company with name termination date.

Download
2019-05-19Officers

Termination director company with name termination date.

Download
2019-05-19Officers

Termination secretary company with name termination date.

Download
2019-01-26Capital

Capital allotment shares.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Change account reference date company current extended.

Download
2018-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.