About

Registered Number: 06119872
Date of Incorporation: 21/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Hennock Court Hennock Road East, Marsh Barton Trading Estate, Exeter, EX2 8RU,

 

The Purple Holding Company (UK) Ltd was registered on 21 February 2007 with its registered office in Exeter, it's status at Companies House is "Active". There are 3 directors listed as Lyon-smith, Mandy Jane, Hopper, James Frederick, Palmer, Robert Neil for the company. We do not know the number of employees at The Purple Holding Company (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYON-SMITH, Mandy Jane 21 February 2007 - 1
HOPPER, James Frederick 21 February 2007 31 December 2010 1
PALMER, Robert Neil 21 February 2007 27 May 2010 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AD01 - Change of registered office address 11 March 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 27 September 2017
CH01 - Change of particulars for director 27 September 2017
PSC04 - N/A 27 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 23 June 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 28 May 2015
CH01 - Change of particulars for director 28 May 2015
CH03 - Change of particulars for secretary 28 May 2015
CH01 - Change of particulars for director 28 May 2015
TM01 - Termination of appointment of director 14 January 2015
AP01 - Appointment of director 14 January 2015
AA - Annual Accounts 30 September 2014
RP04 - N/A 30 June 2014
AP01 - Appointment of director 22 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 30 September 2013
DISS40 - Notice of striking-off action discontinued 16 July 2013
AR01 - Annual Return 15 July 2013
AD01 - Change of registered office address 15 July 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 04 October 2011
DISS40 - Notice of striking-off action discontinued 19 July 2011
AR01 - Annual Return 17 July 2011
TM01 - Termination of appointment of director 17 July 2011
GAZ1 - First notification of strike-off action in London Gazette 21 June 2011
AA - Annual Accounts 03 October 2010
TM01 - Termination of appointment of director 02 June 2010
AR01 - Annual Return 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 02 November 2008
225 - Change of Accounting Reference Date 02 November 2008
363a - Annual Return 17 October 2008
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.