UKBizDB.co.uk

PURPOSE BUILDTWO LIMITED

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

This company is commonly known as Purpose Buildtwo Limited. The company was founded 5 years ago and was given the registration number 11822917. The firm's registered office is in MIDDLESBROUGH. You can find them at Cargo Fleet Offices Middlesbrough Road, South Bank, Middlesbrough, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PURPOSE BUILDTWO LIMITED
Company Number:11822917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2019
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cargo Fleet Offices Middlesbrough Road, South Bank, Middlesbrough, England, TS6 6XJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kbl Advisory Limited, Stamford House, Northenden Road, Sale, M33 2DH

Director12 February 2019Active
Level Q, Surtees Business Park, Stockton-On-Tees, United Kingdom, TS18 3HR

Director12 February 2019Active
Suite 18 & 19 Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, England, TS6 6XJ

Director12 February 2019Active
Level Q, Surtees Business Park, Stockton-On-Tees, United Kingdom, TS18 3HR

Director12 February 2019Active

People with Significant Control

Purpose Build One Limited
Notified on:01 September 2020
Status:Active
Country of residence:United Kingdom
Address:Suite 9a Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, United Kingdom, TS6 6XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Styan Limited
Notified on:25 June 2020
Status:Active
Country of residence:England
Address:3, Innes Court, Wyke Lane, Middlesbrough, England, TS7 0GH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Mohan
Notified on:01 December 2019
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, England, TS6 6XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Stephen Styan
Notified on:01 November 2019
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, England, TS6 6XJ
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Insolvency

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

Download
2022-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-16Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-10Address

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

Download
2022-08-10Resolution

Resolution.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Address

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

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Address

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

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-06Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-06Address

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

Download

Copyright © 2024. All rights reserved.