About

Registered Number: 00920006
Date of Incorporation: 26/10/1967 (56 years and 6 months ago)
Company Status: Active
Registered Address: 12 Chingswell Street, Bideford, Devon, EX39 2NF

 

The Purple Penny (Ilfracombe) Ltd was registered on 26 October 1967 with its registered office in Bideford, Devon. The business has only one director listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Michael John 07 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
GUARANTEE1 - N/A 24 September 2019
AGREEMENT1 - N/A 24 September 2019
PARENT_ACC - N/A 11 September 2019
CS01 - N/A 04 January 2019
PARENT_ACC - N/A 08 May 2018
AGREEMENT1 - N/A 08 May 2018
GUARANTEE1 - N/A 08 May 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 27 June 2017
PARENT_ACC - N/A 27 June 2017
GUARANTEE2 - N/A 27 June 2017
AGREEMENT2 - N/A 27 June 2017
MR04 - N/A 10 February 2017
MR04 - N/A 10 February 2017
MR04 - N/A 10 February 2017
MR04 - N/A 10 February 2017
CS01 - N/A 05 January 2017
GUARANTEE2 - N/A 05 August 2016
AA - Annual Accounts 22 July 2016
PARENT_ACC - N/A 22 July 2016
AGREEMENT2 - N/A 22 July 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 24 July 2015
PARENT_ACC - N/A 24 July 2015
GUARANTEE2 - N/A 24 July 2015
AGREEMENT2 - N/A 24 July 2015
AR01 - Annual Return 30 January 2015
RESOLUTIONS - N/A 22 August 2014
AA - Annual Accounts 22 July 2014
PARENT_ACC - N/A 22 July 2014
AGREEMENT2 - N/A 22 July 2014
GUARANTEE2 - N/A 22 July 2014
AP03 - Appointment of secretary 29 May 2014
AP01 - Appointment of director 28 May 2014
AP01 - Appointment of director 28 May 2014
AP01 - Appointment of director 28 May 2014
TM02 - Termination of appointment of secretary 28 May 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 14 August 2013
PARENT_ACC - N/A 13 August 2013
AGREEMENT2 - N/A 29 July 2013
GUARANTEE2 - N/A 18 July 2013
AR01 - Annual Return 10 January 2013
AA01 - Change of accounting reference date 12 November 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 26 January 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 25 July 2009
287 - Change in situation or address of Registered Office 30 March 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 01 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 February 2007
AA - Annual Accounts 11 November 2006
363a - Annual Return 13 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 January 2006
AA - Annual Accounts 09 January 2006
AA - Annual Accounts 25 January 2005
363s - Annual Return 14 January 2005
363s - Annual Return 15 January 2004
AA - Annual Accounts 24 November 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
RESOLUTIONS - N/A 25 June 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 30 January 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 30 January 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 26 January 1999
363s - Annual Return 20 January 1999
288a - Notice of appointment of directors or secretaries 13 May 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 19 January 1998
363s - Annual Return 31 January 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 12 December 1995
AUD - Auditor's letter of resignation 11 January 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 08 January 1995
AUD - Auditor's letter of resignation 22 December 1994
363s - Annual Return 10 February 1994
RESOLUTIONS - N/A 16 January 1994
RESOLUTIONS - N/A 16 January 1994
RESOLUTIONS - N/A 16 January 1994
AA - Annual Accounts 07 January 1994
AUD - Auditor's letter of resignation 12 March 1993
AUD - Auditor's letter of resignation 18 February 1993
363s - Annual Return 05 February 1993
288 - N/A 05 February 1993
AA - Annual Accounts 09 October 1992
AA - Annual Accounts 10 January 1992
363s - Annual Return 10 January 1992
AA - Annual Accounts 21 February 1991
AUD - Auditor's letter of resignation 18 January 1991
RESOLUTIONS - N/A 17 January 1991
363a - Annual Return 17 January 1991
288 - N/A 05 April 1990
363 - Annual Return 08 December 1989
AA - Annual Accounts 30 November 1989
AA - Annual Accounts 15 February 1989
363 - Annual Return 08 February 1989
363 - Annual Return 20 May 1988
AA - Annual Accounts 12 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1987
AA - Annual Accounts 24 February 1987
363 - Annual Return 24 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 February 1982 Fully Satisfied

N/A

Legal charge 13 May 1975 Fully Satisfied

N/A

Guarantee debenture 20 July 1972 Fully Satisfied

N/A

Debenture 05 March 1971 Fully Satisfied

N/A

Legal charge 05 March 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.