About

Registered Number: 05460707
Date of Incorporation: 23/05/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Denmark House, Bedford Road, Petersfield, Hampshire, GU32 3QD

 

Based in Petersfield in Hampshire, Purple Foodservice Solutions Ltd was established in 2005, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Thornton, Neil, Borup Norgaard, Soren, Singh, Jasmeet, Bell, Jason Graeme, Burrell, Jayne Katherine, Cox, Adam Thomas, Gans, Michael Jacques, Horne, Christopher Donald, Orenstein, Stephen for Purple Foodservice Solutions Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORUP NORGAARD, Soren 27 May 2009 - 1
SINGH, Jasmeet 13 December 2018 - 1
BELL, Jason Graeme 24 August 2016 13 December 2018 1
BURRELL, Jayne Katherine 01 April 2010 06 May 2011 1
COX, Adam Thomas 18 May 2006 01 April 2014 1
GANS, Michael Jacques 18 May 2006 30 August 2016 1
HORNE, Christopher Donald 18 May 2006 24 May 2012 1
ORENSTEIN, Stephen 18 May 2006 27 May 2009 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, Neil 23 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
CH01 - Change of particulars for director 26 June 2020
CH01 - Change of particulars for director 26 June 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 19 December 2018
AP01 - Appointment of director 19 December 2018
AP01 - Appointment of director 19 December 2018
TM01 - Termination of appointment of director 19 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 08 May 2018
AA01 - Change of accounting reference date 01 September 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 12 January 2017
AP01 - Appointment of director 12 September 2016
TM01 - Termination of appointment of director 09 September 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 06 June 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AP01 - Appointment of director 26 February 2014
AA - Annual Accounts 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
CH01 - Change of particulars for director 09 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 17 April 2013
AP01 - Appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 20 January 2012
AP03 - Appointment of secretary 23 November 2011
TM02 - Termination of appointment of secretary 23 November 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
TM01 - Termination of appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
AA - Annual Accounts 19 February 2010
288c - Notice of change of directors or secretaries or in their particulars 27 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 06 June 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 25 March 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
363a - Annual Return 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
AA - Annual Accounts 23 March 2007
287 - Change in situation or address of Registered Office 09 December 2006
288b - Notice of resignation of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
287 - Change in situation or address of Registered Office 07 December 2006
363a - Annual Return 24 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2006
353 - Register of members 24 July 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
287 - Change in situation or address of Registered Office 13 April 2006
225 - Change of Accounting Reference Date 12 April 2006
CERTNM - Change of name certificate 11 August 2005
NEWINC - New incorporation documents 23 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.