About

Registered Number: 06902775
Date of Incorporation: 12/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Trident Business Park, Holman Way, Nuneaton, CV11 4PN,

 

Having been setup in 2009, Purple Flame Aromatherapy Ltd are based in Nuneaton, it's status is listed as "Active". We do not know the number of employees at this business. This company has one director listed as Chatburn, Bryon Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATBURN, Bryon Stephen 12 May 2009 31 May 2016 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AD01 - Change of registered office address 01 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 25 July 2018
AD01 - Change of registered office address 24 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 17 May 2017
TM01 - Termination of appointment of director 10 October 2016
SH03 - Return of purchase of own shares 01 August 2016
AA - Annual Accounts 28 July 2016
SH06 - Notice of cancellation of shares 01 July 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 07 June 2014
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 20 May 2014
CH01 - Change of particulars for director 20 May 2014
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 18 February 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 11 June 2010
AA01 - Change of accounting reference date 10 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AD01 - Change of registered office address 12 February 2010
SH01 - Return of Allotment of shares 07 November 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
395 - Particulars of a mortgage or charge 01 October 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
NEWINC - New incorporation documents 12 May 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.