UKBizDB.co.uk

RICHPUR LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
70a, Beach Road, Weston Super Mare, BS23 4BG

Secretary15 September 2003Active
70, Beach Road, Weston-Super-Mare, BS23 4BG

Director01 November 2008Active
70a, Beach Road, Weston Super Mare, BS23 4BG

Director15 September 2003Active
70, Beach Road, Weston-Super-Mare, BS23 4BG

Director01 November 2008Active
70a, Beach Road, Weston Super Mare, BS23 4BG

Director15 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 September 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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
2024-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Resolution

Resolution.

Download
2023-04-26Incorporation

Memorandum articles.

Download
2023-03-09Accounts

Change account reference date company current extended.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Mortgage

Mortgage charge part release with charge number.

Download
2022-07-06Address

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

Download
2022-05-27Mortgage

Mortgage charge part release with charge number.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Address

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

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Persons with significant control

Notification of a person with significant control.

Download
2017-10-13Persons with significant control

Notification of a person with significant control.

Download
2017-10-13Persons with significant control

Notification of a person with significant control.

Download
2017-10-13Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.