UKBizDB.co.uk

PURPLE VOUCHERS LTD

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

This company is commonly known as Purple Vouchers Ltd. The company was founded 5 years ago and was given the registration number 11715297. The firm's registered office is in DONCASTER. You can find them at Club Doncaster Stadium, Stadium Way, Doncaster, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:PURPLE VOUCHERS LTD
Company Number:11715297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Club Doncaster Stadium, Stadium Way, Doncaster, England, DN4 5JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eco-Power Stadium, Stadium Way, Doncaster, England, DN4 5JW

Director01 September 2019Active
Ls16, First Avenue, Doncaster Finningley Airport, Doncaster, United Kingdom, DN9 3GA

Director21 January 2019Active
Club Doncaster Stadium, Stadium Way, Doncaster, England, DN4 5JW

Director05 April 2019Active
Ls16, First Avenue, Doncaster Finningley Airport, Doncaster, United Kingdom, DN9 3GA

Director06 December 2018Active
Ls5 First Avenue, Doncaster Finningley Airport, First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA

Director21 January 2019Active
Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, England, DN9 3GA

Director12 February 2019Active
Ls16, First Avenue, Doncaster Finningley Airport, Doncaster, United Kingdom, DN9 3GA

Director06 December 2018Active

People with Significant Control

Mrs Jacqueline Hamilton
Notified on:01 February 2019
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Club Doncaster Stadium, Stadium Way, Doncaster, England, DN4 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Hamilton
Notified on:06 December 2018
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:Ls16, First Avenue, Doncaster, United Kingdom, DN9 3GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-09-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-08-15Gazette

Gazette notice voluntary.

Download
2023-08-08Dissolution

Dissolution application strike off company.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Address

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

Download
2021-10-29Accounts

Accounts with accounts type dormant.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Persons with significant control

Cessation of a person with significant control.

Download
2019-12-12Address

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

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-03-22Address

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

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.