Purple Nimbus Ltd was registered on 06 August 1969, it's status at Companies House is "Active". This business has 8 directors listed as Mcdowall, John, Geliot, Brian Alexander, Good, Frank Harry, Hatfield, James Kenyon, Turpin, Clifford Edward, Turpin, Joan Gladys, Turpin, Raymond Gerald, Whitman, John Leonard Alexander at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GELIOT, Brian Alexander | N/A | 01 February 2002 | 1 |
GOOD, Frank Harry | N/A | 01 February 2002 | 1 |
HATFIELD, James Kenyon | N/A | 30 June 1994 | 1 |
TURPIN, Clifford Edward | N/A | 30 April 2002 | 1 |
TURPIN, Joan Gladys | N/A | 30 April 2002 | 1 |
TURPIN, Raymond Gerald | 01 August 1992 | 31 March 2000 | 1 |
WHITMAN, John Leonard Alexander | N/A | 01 January 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDOWALL, John | N/A | 30 April 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 September 2020 | |
CS01 - N/A | 08 July 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 15 October 2018 | |
CS01 - N/A | 16 August 2018 | |
AA - Annual Accounts | 25 October 2017 | |
CS01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 24 October 2016 | |
CS01 - N/A | 03 August 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 22 July 2014 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 12 September 2013 | |
AR01 - Annual Return | 07 November 2012 | |
AA - Annual Accounts | 30 October 2012 | |
TM01 - Termination of appointment of director | 15 June 2012 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 25 August 2011 | |
AR01 - Annual Return | 27 August 2010 | |
AA - Annual Accounts | 29 July 2010 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 28 August 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 26 August 2008 | |
AA - Annual Accounts | 03 November 2007 | |
AA - Annual Accounts | 03 November 2007 | |
363a - Annual Return | 15 October 2007 | |
363a - Annual Return | 14 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2006 | |
CERTNM - Change of name certificate | 08 August 2006 | |
AA - Annual Accounts | 14 December 2005 | |
363s - Annual Return | 07 September 2005 | |
287 - Change in situation or address of Registered Office | 26 August 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 20 September 2004 | |
AA - Annual Accounts | 27 October 2003 | |
363s - Annual Return | 14 September 2003 | |
RESOLUTIONS - N/A | 19 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 2002 | |
363s - Annual Return | 12 September 2002 | |
288b - Notice of resignation of directors or secretaries | 08 May 2002 | |
288b - Notice of resignation of directors or secretaries | 08 May 2002 | |
AA - Annual Accounts | 08 April 2002 | |
287 - Change in situation or address of Registered Office | 20 February 2002 | |
288a - Notice of appointment of directors or secretaries | 20 February 2002 | |
288a - Notice of appointment of directors or secretaries | 20 February 2002 | |
288a - Notice of appointment of directors or secretaries | 20 February 2002 | |
288b - Notice of resignation of directors or secretaries | 20 February 2002 | |
288b - Notice of resignation of directors or secretaries | 20 February 2002 | |
225 - Change of Accounting Reference Date | 31 January 2002 | |
AA - Annual Accounts | 28 August 2001 | |
363s - Annual Return | 28 August 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 23 August 2000 | |
288b - Notice of resignation of directors or secretaries | 31 March 2000 | |
AA - Annual Accounts | 29 October 1999 | |
363s - Annual Return | 15 September 1999 | |
AA - Annual Accounts | 17 December 1998 | |
363s - Annual Return | 21 August 1998 | |
288b - Notice of resignation of directors or secretaries | 16 January 1998 | |
395 - Particulars of a mortgage or charge | 06 December 1997 | |
363s - Annual Return | 15 September 1997 | |
AA - Annual Accounts | 15 September 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 February 1997 | |
AA - Annual Accounts | 09 September 1996 | |
363s - Annual Return | 21 August 1996 | |
AA - Annual Accounts | 30 November 1995 | |
363s - Annual Return | 04 October 1995 | |
288 - N/A | 22 May 1995 | |
288 - N/A | 01 May 1995 | |
AA - Annual Accounts | 21 December 1994 | |
363s - Annual Return | 08 October 1994 | |
288 - N/A | 13 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 1994 | |
363s - Annual Return | 02 September 1993 | |
AA - Annual Accounts | 04 August 1993 | |
288 - N/A | 23 April 1993 | |
AA - Annual Accounts | 11 November 1992 | |
363b - Annual Return | 28 August 1992 | |
288 - N/A | 05 June 1992 | |
288 - N/A | 03 April 1992 | |
AA - Annual Accounts | 02 September 1991 | |
363b - Annual Return | 02 September 1991 | |
AA - Annual Accounts | 30 August 1990 | |
363 - Annual Return | 30 August 1990 | |
363 - Annual Return | 29 September 1989 | |
AA - Annual Accounts | 29 September 1989 | |
RESOLUTIONS - N/A | 24 May 1989 | |
PUC 2 - N/A | 24 May 1989 | |
123 - Notice of increase in nominal capital | 24 May 1989 | |
AA - Annual Accounts | 15 December 1988 | |
363 - Annual Return | 15 December 1988 | |
288 - N/A | 23 June 1988 | |
AA - Annual Accounts | 13 January 1988 | |
363 - Annual Return | 13 January 1988 | |
288 - N/A | 16 September 1987 | |
AA - Annual Accounts | 29 November 1986 | |
363 - Annual Return | 29 November 1986 | |
MEM/ARTS - N/A | 17 October 1985 | |
395 - Particulars of a mortgage or charge | 31 May 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 December 1997 | Fully Satisfied |
N/A |
Debenture | 26 May 1981 | Fully Satisfied |
N/A |
Chattel mortgage | 29 September 1980 | Fully Satisfied |
N/A |
Chattel mortgage | 28 July 1980 | Fully Satisfied |
N/A |
Chattel mortgage | 04 June 1980 | Fully Satisfied |
N/A |
Legal charge | 29 May 1980 | Fully Satisfied |
N/A |
Chattel mortgage | 21 May 1980 | Fully Satisfied |
N/A |
Legal charge | 31 March 1980 | Fully Satisfied |
N/A |
Mortgage | 21 December 1972 | Fully Satisfied |
N/A |