About

Registered Number: 04048446
Date of Incorporation: 07/08/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Forge House, 82 The High Street, Charing, Kent, TN27 0LS

 

The Purple Tangerine Ltd was registered on 07 August 2000 and are based in Kent. The current directors of this organisation are listed as Jones, Nigel, Stewart Jones, Heather Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Nigel 07 August 2000 - 1
STEWART JONES, Heather Anne 05 April 2004 31 December 2006 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 28 June 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 07 August 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 16 July 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 10 August 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 03 August 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 17 August 2010
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 11 July 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 18 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 01 September 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
AA - Annual Accounts 23 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 02 September 2003
287 - Change in situation or address of Registered Office 07 October 2002
AA - Annual Accounts 07 October 2002
363s - Annual Return 31 July 2002
225 - Change of Accounting Reference Date 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2002
287 - Change in situation or address of Registered Office 14 February 2002
363s - Annual Return 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
AA - Annual Accounts 12 September 2001
225 - Change of Accounting Reference Date 12 September 2001
288a - Notice of appointment of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
NEWINC - New incorporation documents 07 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.