This company is commonly known as So Purple Group Limited. The company was founded 11 years ago and was given the registration number 08187142. The firm's registered office is in CHADDERTON. You can find them at Meadowbank House, Tweedale Way, Chadderton, Lancashire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | SO PURPLE GROUP LIMITED |
---|---|---|
Company Number | : | 08187142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2012 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meadowbank House, Tweedale Way, Chadderton, Lancashire, OL9 8EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pm+M, First Floor, Sandringham House, , Hollins Brook Park, Pilsworth Road, Bury, England, BL9 8RN | Director | 27 May 2021 | Active |
Astwick Farm Cottages, Croughton, Brackley, England, NN13 5LL | Director | 27 October 2023 | Active |
C/O Pm+M, First Floor, Sandringham House, , Hollins Brook Park, Pilsworth Road, Bury, England, BL9 8RN | Director | 23 May 2022 | Active |
C/O Pm+M, First Floor, Sandringham House, , Hollins Brook Park, Pilsworth Road, Bury, England, BL9 8RN | Director | 23 December 2014 | Active |
C/O Pm+M, First Floor, Sandringham House, , Hollins Brook Park, Pilsworth Road, Bury, England, BL9 8RN | Director | 27 April 2016 | Active |
8th Floor, Bgf, 1 Marsden Street, Manchester, England, M2 1HW | Director | 27 October 2023 | Active |
C/O Pm+M, First Floor, Sandringham House, , Hollins Brook Park, Pilsworth Road, Bury, England, BL9 8RN | Director | 21 August 2012 | Active |
Meadowbank House, Tweedale Way, Chadderton, OL9 8EH | Director | 23 December 2014 | Active |
1 Henry Square, 225 Old Street, Ashton-Under-Lyne, England, OL6 7SR | Director | 30 September 2015 | Active |
Sagarwood, Birdy Brow, Chaigley, Clitheroe, Uk, BB7 3LR | Director | 23 December 2014 | Active |
Meadowbank House, Tweedale Way, Chadderton, OL9 8EH | Director | 13 October 2015 | Active |
Meadowbank House, Tweedale Way, Chadderton, OL9 8EH | Director | 27 January 2016 | Active |
Meadowbank House, Tweedale Way, Chadderton, OL9 8EH | Director | 21 August 2012 | Active |
Camburgh House, 27 New Dover Road, Canterbury, England, CT1 3DN | Director | 01 November 2019 | Active |
Unit 3, West Wing, Riverside Court Huddersfield Road, Oldham, United Kingdom, OL3 5FZ | Director | 21 August 2012 | Active |
10, Alexandre Mill, Mill Street Uppermill, Oldham, United Kingdom, OL3 6NA | Director | 21 August 2012 | Active |
C/O Pm+M, First Floor, Sandringham House, , Hollins Brook Park, Pilsworth Road, Bury, England, BL9 8RN | Director | 27 January 2016 | Active |
103, The Fairway, New Moston, Manchester, United Kingdom, M40 3WT | Director | 21 August 2012 | Active |
Bgf Investment Management Limited | ||
Notified on | : | 27 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13-15, York Buildings, London, England, WC2N 6JU |
Nature of control | : |
|
Mr Gavin Lloyd Wheeldon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Pm+M, First Floor, Sandringham House, Bury, England, BL9 8RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Capital | Capital name of class of shares. | Download |
2023-11-14 | Capital | Capital variation of rights attached to shares. | Download |
2023-11-14 | Incorporation | Memorandum articles. | Download |
2023-11-14 | Resolution | Resolution. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Capital | Capital allotment shares. | Download |
2023-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-10-27 | Accounts | Accounts with accounts type group. | Download |
2023-10-24 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-10-19 | Capital | Capital allotment shares. | Download |
2023-10-19 | Capital | Capital allotment shares. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Resolution | Resolution. | Download |
2023-03-06 | Officers | Change person director company with change date. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-13 | Accounts | Accounts with accounts type group. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.