About

Registered Number: 00959691
Date of Incorporation: 06/08/1969 (55 years and 8 months ago)
Company Status: Active
Registered Address: West House, Shearway Business Park, Pent Road Folkestone, Kent, CT19 4RJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.