About

Registered Number: 04668444
Date of Incorporation: 17/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: FLANNAGANS ACCOUNTANTS, 7 Bankside, The Watermark, Gateshead, NE11 9SY,

 

Having been setup in 2003, Purdy Fabrication & Welding Ltd have registered office in Gateshead, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Purdy, Trevor Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURDY, Trevor Leslie 18 February 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 25 November 2019
SH01 - Return of Allotment of shares 29 October 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 29 November 2016
AD01 - Change of registered office address 19 August 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 02 April 2015
SH19 - Statement of capital 13 August 2014
RESOLUTIONS - N/A 25 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 July 2014
CAP-SS - N/A 25 July 2014
AA - Annual Accounts 15 July 2014
MR01 - N/A 01 April 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 27 February 2013
TM02 - Termination of appointment of secretary 27 February 2013
AA - Annual Accounts 15 June 2012
SH01 - Return of Allotment of shares 08 June 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 18 March 2011
CH04 - Change of particulars for corporate secretary 18 March 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 10 March 2010
CH04 - Change of particulars for corporate secretary 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 13 October 2006
287 - Change in situation or address of Registered Office 25 September 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 23 February 2004
395 - Particulars of a mortgage or charge 02 May 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
287 - Change in situation or address of Registered Office 18 February 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2014 Outstanding

N/A

Debenture 22 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.