This company is commonly known as Purple3 Limited. The company was founded 19 years ago and was given the registration number 05337545. The firm's registered office is in DORKING. You can find them at 1 Paper Mews, High Street, , Dorking, Surrey. This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | PURPLE3 LIMITED |
---|---|---|
Company Number | : | 05337545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2005 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Paper Mews, High Street, Dorking, Surrey, RH4 2TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT | Secretary | 01 January 2011 | Active |
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT | Director | 19 January 2005 | Active |
Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT | Director | 19 January 2005 | Active |
75b Belvedere Road, Upper Norwood, London, SE19 2HX | Secretary | 19 January 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 January 2005 | Active |
1, Paper Mews, High Street, Dorking, RH4 2TU | Director | 20 January 2014 | Active |
1, Paper Mews, High Street, Dorking, RH4 2TU | Director | 01 April 2014 | Active |
36-38 Southampton Street, Covent Garden, London, WC2E 7HF | Director | 01 January 2011 | Active |
1, Paper Mews, High Street, Dorking, RH4 2TU | Director | 20 January 2014 | Active |
1, Paper Mews, High Street, Dorking, RH4 2TU | Director | 20 January 2014 | Active |
1, Paper Mews, High Street, Dorking, RH4 2TU | Director | 20 January 2014 | Active |
1, Paper Mews, High Street, Dorking, RH4 2TU | Director | 20 January 2014 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 January 2005 | Active |
Ms Jane Margaret Sunley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | Sussex Innovation, 12-16 Addiscombe Road, Croydon, CR0 0XT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-15 | Address | Change registered office address company with date old address new address. | Download |
2023-04-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-04-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-15 | Resolution | Resolution. | Download |
2022-10-12 | Gazette | Gazette filings brought up to date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Gazette | Gazette notice compulsory. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-08-04 | Capital | Capital alter shares subdivision. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.