This company is commonly known as Purposetheme Limited. The company was founded 29 years ago and was given the registration number 03016645. The firm's registered office is in BOLTON. You can find them at Stewart House, 139 Tonge Moor Road, Bolton, Lancashire. This company's SIC code is 90040 - Operation of arts facilities.
Name | : | PURPOSETHEME LIMITED |
---|---|---|
Company Number | : | 03016645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1995 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom, BL2 2HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Doncaster Corporate Solutions, Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, England, BL1 2AX | Director | 28 July 2023 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 31 January 1995 | Active |
21 Rochford Avenue, Whitefield, Manchester, M45 7PQ | Secretary | 08 February 1995 | Active |
30 The Downs, Altrincham, WA14 2TQ | Secretary | 23 January 2003 | Active |
Pine Trees, 2a Manchester Road, Knutsford, WA16 0NT | Secretary | 30 May 2008 | Active |
10 Ashton Avenue, Altrincham, WA14 1LG | Director | 23 January 2003 | Active |
32 Norris Road, Sale, M33 3QR | Director | 23 January 2003 | Active |
21 Rochford Avenue, Whitefield, Manchester, M45 7PQ | Director | 08 February 1995 | Active |
21 Rochford Avenue, Whitefield, Manchester, M45 7PQ | Director | 08 February 1995 | Active |
30 The Downs, Altrincham, WA14 2TQ | Director | 23 January 2003 | Active |
13 Cumberland Road, Sale, M33 3EW | Director | 01 September 2003 | Active |
Stewart House, 139 Tonge Moor Road, Bolton, United Kingdom, BL2 2HR | Director | 02 March 2020 | Active |
C/O Doncaster Corporate Solutions, Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, England, BL1 2AX | Director | 02 March 2020 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 31 January 1995 | Active |
Mrs Patricia Dawn Shaw | ||
Notified on | : | 28 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Doncaster Corporate Solutions, Suite 13ai - Halliwell Business Park, Bolton, England, BL1 2AX |
Nature of control | : |
|
Mr Edward Prophet | ||
Notified on | : | 15 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Doncaster Corporate Solutions, Suite 13ai - Halliwell Business Park, Bolton, England, BL1 2AX |
Nature of control | : |
|
Equipment (Holding) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 35, Stamford New Road, Altrincham, England, WA14 1EB |
Nature of control | : |
|
Mr Neil David Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grosvenor House, C/O Myersons Solicitors Llp, Altrincham, England, WA14 1HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-13 | Address | Change registered office address company with date old address new address. | Download |
2023-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.