This company is commonly known as Richpur Limited. The company was founded 20 years ago and was given the registration number 04898659. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Spencer House Morston Court, Aisecome Way, Weston-super-mare, North Somerset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RICHPUR LIMITED |
---|---|---|
Company Number | : | 04898659 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spencer House Morston Court, Aisecome Way, Weston-super-mare, North Somerset, United Kingdom, BS22 8NG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70a, Beach Road, Weston Super Mare, BS23 4BG | Secretary | 15 September 2003 | Active |
70, Beach Road, Weston-Super-Mare, BS23 4BG | Director | 01 November 2008 | Active |
70a, Beach Road, Weston Super Mare, BS23 4BG | Director | 15 September 2003 | Active |
70, Beach Road, Weston-Super-Mare, BS23 4BG | Director | 01 November 2008 | Active |
70a, Beach Road, Weston Super Mare, BS23 4BG | Director | 15 September 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 September 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 September 2003 | Active |
Joanne Purgas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70a, Beach Road, Weston-Super-Mare, England, BS23 4BG |
Nature of control | : |
|
Mr Dave Sunjay Daniel Purgas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70a, Beach Road, Weston-Super-Mare, England, BS23 4BG |
Nature of control | : |
|
Richard Purgas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70a, Beach Road, Weston-Super-Mare, England, BS23 4BG |
Nature of control | : |
|
Mr Paul Veejay Julian Purgas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70a, Beach Road, Weston-Super-Mare, England, BS23 4BG |
Nature of control | : |
|
Mrs Joanne Joginder Purgas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70a, Beach Road, Weston Super Mare, England, BS23 4BG |
Nature of control | : |
|
Mr Dave Sunjay Daniel Purgas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Beach Road, Weston-Super-Mare, England, BS23 4BG |
Nature of control | : |
|
Mr Paul Veejay Julian Purgas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Beach Road, Weston-Super-Mare, England, BS23 4BG |
Nature of control | : |
|
Mr Richard Ramroop Purgas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70a, Beach Road, Weston Super Mare, England, BS23 4BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Resolution | Resolution. | Download |
2023-04-26 | Incorporation | Memorandum articles. | Download |
2023-03-09 | Accounts | Change account reference date company current extended. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-25 | Mortgage | Mortgage charge part release with charge number. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.