About

Registered Number: 06073971
Date of Incorporation: 30/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 435 - 437 Lord Street, Southport, PR9 0AG,

 

Greenpurple Ltd was founded on 30 January 2007 and are based in Southport, it's status at Companies House is "Active". The current directors of this business are listed as Bakerman, Michael Ford, Hyland, Joseph, Singleton, Lyndsey. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKERMAN, Michael Ford 13 July 2008 - 1
HYLAND, Joseph 01 February 2007 14 July 2008 1
SINGLETON, Lyndsey 07 February 2007 14 July 2008 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 04 January 2019
MR01 - N/A 10 February 2018
AD01 - Change of registered office address 07 February 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 02 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 22 March 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 01 February 2011
AD01 - Change of registered office address 01 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
225 - Change of Accounting Reference Date 26 March 2008
363s - Annual Return 03 March 2008
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
287 - Change in situation or address of Registered Office 22 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
NEWINC - New incorporation documents 30 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.