UKBizDB.co.uk

T.PURDY LIMITED

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

This company is commonly known as T.purdy Limited. The company was founded 76 years ago and was given the registration number 00443428. The firm's registered office is in NORWICH. You can find them at King Street House 15, Upper King Street, Norwich, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:T.PURDY LIMITED
Company Number:00443428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 October 1947
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:King Street House 15, Upper King Street, Norwich, NR3 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Gloucester Street, Norwich, England, NR2 2DX

Secretary22 February 2008Active
Ardler School House, Glenkindie, Aberdeenshire, Scotland, AB33 8TG

Director-Active
62 Park Lane, Norwich, United Kingdom, NR2 3EF

Director-Active
Rivermount, Knapton, North Walsham, NR28 9SW

Secretary-Active
Sutton Mill House, Mill Road, Sutton, Stalham, NR12 9RZ

Director-Active

People with Significant Control

Mrs Elizabeth Angela Therese Purdy
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:Rivermount, Knapton, North Walsham, England, NR28 9SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Mrs Maria Margaret Dawson
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:Scotland
Address:Ardler School House, Glenkindie, Aberdeenshire, Scotland, AB33 8TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-04-04Gazette

Gazette dissolved liquidation.

Download
2023-01-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-29Mortgage

Mortgage satisfy charge full.

Download
2022-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-04-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-11Address

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

Download
2020-03-10Resolution

Resolution.

Download
2020-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Mortgage

Mortgage satisfy charge full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-08-12Address

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

Download
2019-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Address

Change sail address company with new address.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2016-11-15Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.