UKBizDB.co.uk

TEAM PURPLE LIMITED

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

This company is commonly known as Team Purple Limited. The company was founded 21 years ago and was given the registration number 04782762. The firm's registered office is in SOUTHAMPTON. You can find them at The Barn, Stroudwood Cottage Sciviers Lane, Upham, Southampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TEAM PURPLE LIMITED
Company Number:04782762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Barn, Stroudwood Cottage Sciviers Lane, Upham, Southampton, England, SO32 1HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Stroudwood Cottage, Sciviers Lane, Upham, Southampton, England, SO32 1HB

Secretary26 September 2008Active
The Barn, Stroudwood Cottage, Sciviers Lane, Upham, Southampton, England, SO32 1HB

Director15 April 2010Active
The Barn, Stroudwood Cottage, Sciviers Lane, Upham, Southampton, England, SO32 1HB

Director26 September 2008Active
51, Coach Road, Hamble, Southampton, SO31 4LA

Secretary26 September 2008Active
2 Cleveland Villas, Walsall Road, Muckley Corner, Lichfield, WS14 0BG

Secretary30 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 May 2003Active
Hamble Reach, Burridge Road, Southampton, SO31 1BY

Director30 May 2003Active
51, Coach Road, Hamble, Southampton, SO31 4LA

Director26 September 2008Active
2 Cleveland Villas, Walsall Road, Muckley Corner, Lichfield, WS14 0BG

Director30 May 2003Active
5 Beoley Close, Sutton Coldfield, B72 1EU

Director30 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 May 2003Active

People with Significant Control

Mr Alastair John Fuller
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:The Barn, Stroudwood Cottage, Sciviers Lane, Southampton, England, SO32 1HB
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type micro entity.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Officers

Change person director company with change date.

Download
2016-06-08Officers

Change person secretary company with change date.

Download
2015-09-22Address

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

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-06Accounts

Accounts with accounts type total exemption small.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-11Accounts

Accounts with accounts type total exemption small.

Download
2013-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.