About

Registered Number: 04833936
Date of Incorporation: 16/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor, Spencer House, 23 Sheen Road, Richmond, Surrey, TW9 1BN

 

Established in 2003, Purgistics Ltd are based in Surrey, it's status is listed as "Active". We do not know the number of employees at this company. This organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 17 July 2018
PSC05 - N/A 17 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 22 July 2016
CH01 - Change of particulars for director 06 June 2016
CH01 - Change of particulars for director 06 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 August 2015
CH01 - Change of particulars for director 04 August 2015
AD01 - Change of registered office address 18 December 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 24 July 2013
CH01 - Change of particulars for director 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AD01 - Change of registered office address 11 June 2013
TM01 - Termination of appointment of director 28 March 2013
CH01 - Change of particulars for director 05 March 2013
AR01 - Annual Return 16 July 2012
TM02 - Termination of appointment of secretary 25 June 2012
AA - Annual Accounts 18 June 2012
RESOLUTIONS - N/A 01 December 2011
SH03 - Return of purchase of own shares 01 December 2011
DISS40 - Notice of striking-off action discontinued 16 November 2011
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AR01 - Annual Return 14 November 2011
AP01 - Appointment of director 25 August 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 14 July 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 15 July 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 06 August 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 28 July 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
287 - Change in situation or address of Registered Office 14 March 2006
RESOLUTIONS - N/A 16 November 2005
CERT10 - Re-registration of a company from public to private 16 November 2005
MAR - Memorandum and Articles - used in re-registration 16 November 2005
53 - Application by a public company for re-registration as a private company 16 November 2005
RESOLUTIONS - N/A 25 October 2005
395 - Particulars of a mortgage or charge 21 October 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 31 May 2005
117 - Application by a public company for certificate to commence business and statutory declaration in support 31 May 2005
395 - Particulars of a mortgage or charge 05 March 2005
AA - Annual Accounts 14 December 2004
225 - Change of Accounting Reference Date 14 December 2004
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
287 - Change in situation or address of Registered Office 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
NEWINC - New incorporation documents 16 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2005 Outstanding

N/A

Fixed and floating charge 01 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.