About

Registered Number: 06520280
Date of Incorporation: 03/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 28 Skylines Village, Limeharbour, London, E14 9TS

 

Purcell Radio Systems Ltd was registered on 03 March 2008 and are based in London, it's status is listed as "Active". We do not know the number of employees at this company. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Shawn 11 March 2009 - 1
PURCELL, Heather 03 March 2008 17 July 2013 1
Secretary Name Appointed Resigned Total Appointments
PURCELL, Patrick Noel 03 March 2008 17 July 2013 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 11 September 2017
CH01 - Change of particulars for director 06 March 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 10 September 2015
AAMD - Amended Accounts 15 April 2015
AR01 - Annual Return 30 March 2015
AD01 - Change of registered office address 11 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 31 March 2014
AA - Annual Accounts 16 October 2013
TM01 - Termination of appointment of director 19 July 2013
TM02 - Termination of appointment of secretary 19 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 02 November 2012
CH01 - Change of particulars for director 07 June 2012
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 05 January 2012
MG01 - Particulars of a mortgage or charge 14 June 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 14 December 2010
AD01 - Change of registered office address 24 March 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
AA - Annual Accounts 23 December 2009
RESOLUTIONS - N/A 12 June 2009
363a - Annual Return 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
123 - Notice of increase in nominal capital 09 March 2009
NEWINC - New incorporation documents 03 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2011 Outstanding

N/A

Rent deposit deed 04 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.