About

Registered Number: 04595113
Date of Incorporation: 19/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Cardinal House, 46 St. Nicholas Street, Ipswich, IP1 1TT,

 

Having been setup in 2002, Purling Transport Ltd are based in Ipswich, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNOWLING, Criag Alan 19 November 2002 - 1
SNOWLING, Heidi Joanne 28 June 2011 - 1
SNOWLING, Alan Thomas 19 November 2002 08 June 2010 1
Secretary Name Appointed Resigned Total Appointments
SNOWLING, Heidi Joanne 07 May 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 30 November 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 20 January 2017
AA - Annual Accounts 21 October 2016
AD01 - Change of registered office address 11 December 2015
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 27 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 02 December 2011
CH03 - Change of particulars for secretary 02 December 2011
AP01 - Appointment of director 13 September 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AR01 - Annual Return 23 March 2011
CH03 - Change of particulars for secretary 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
CH01 - Change of particulars for director 23 March 2011
GAZ1 - First notification of strike-off action in London Gazette 22 March 2011
AA - Annual Accounts 23 November 2010
AD01 - Change of registered office address 29 September 2010
SH01 - Return of Allotment of shares 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AP03 - Appointment of secretary 15 July 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 03 January 2010
AA - Annual Accounts 30 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 29 January 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 08 January 2007
AA - Annual Accounts 06 February 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 07 April 2005
225 - Change of Accounting Reference Date 16 February 2005
363s - Annual Return 26 November 2004
363s - Annual Return 06 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
287 - Change in situation or address of Registered Office 05 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.