UKBizDB.co.uk

PURPLEDOT LIMITED

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

This company is commonly known as Purpledot Limited. The company was founded 23 years ago and was given the registration number 04157120. The firm's registered office is in PLYMOUTH. You can find them at 51 North Hill, , Plymouth, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PURPLEDOT LIMITED
Company Number:04157120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:51 North Hill, Plymouth, Devon, PL4 8HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Thomas Westcott, Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT

Secretary09 February 2001Active
C/O Westcotts (Sw) Llp, Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT

Director09 February 2001Active
C/O Westcotts (Sw) Llp, Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, United Kingdom, PL6 8LT

Director09 February 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary09 February 2001Active
51, North Hill, Plymouth, United Kingdom, PL4 8HZ

Director20 October 2014Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director09 February 2001Active
51, North Hill, Plymouth, United Kingdom, PL4 8HZ

Director20 October 2014Active

People with Significant Control

Stuart Neil William Hutchins
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:51, North Hill, Plymouth, United Kingdom, PL4 8HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Anthony Raymond Winmill
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:51, North Hill, Plymouth, United Kingdom, PL4 8HZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Officers

Change person secretary company with change date.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-04-23Address

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

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.