UKBizDB.co.uk

PURPOSETHEME LIMITED

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

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.

Company Information

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:
  • 90040 - Operation of arts facilities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Doncaster Corporate Solutions, Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, England, BL1 2AX

Director28 July 2023Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary31 January 1995Active
21 Rochford Avenue, Whitefield, Manchester, M45 7PQ

Secretary08 February 1995Active
30 The Downs, Altrincham, WA14 2TQ

Secretary23 January 2003Active
Pine Trees, 2a Manchester Road, Knutsford, WA16 0NT

Secretary30 May 2008Active
10 Ashton Avenue, Altrincham, WA14 1LG

Director23 January 2003Active
32 Norris Road, Sale, M33 3QR

Director23 January 2003Active
21 Rochford Avenue, Whitefield, Manchester, M45 7PQ

Director08 February 1995Active
21 Rochford Avenue, Whitefield, Manchester, M45 7PQ

Director08 February 1995Active
30 The Downs, Altrincham, WA14 2TQ

Director23 January 2003Active
13 Cumberland Road, Sale, M33 3EW

Director01 September 2003Active
Stewart House, 139 Tonge Moor Road, Bolton, United Kingdom, BL2 2HR

Director02 March 2020Active
C/O Doncaster Corporate Solutions, Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, England, BL1 2AX

Director02 March 2020Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director31 January 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 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
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-13Address

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

Download
2023-02-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-13Persons with significant control

Notification of a person with significant control.

Download
2022-02-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Address

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

Download
2020-04-16Persons with significant control

Change to a person with significant control.

Download
2020-04-16Address

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

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Address

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

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-02-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.