About

Registered Number: 05312418
Date of Incorporation: 14/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Suite 604, Sentinel House Albert Street, Eccles, Manchester, M30 0SS,

 

Young & Purves Ltd was established in 2004, it's status at Companies House is "Active". There are 3 directors listed as Hayes, Michael James, Buckley, Geoffrey Alan, East, Peter Frederick for Young & Purves Ltd. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Michael James 03 September 2011 - 1
BUCKLEY, Geoffrey Alan 14 December 2004 30 September 2013 1
EAST, Peter Frederick 01 April 2005 28 October 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 April 2020
AD01 - Change of registered office address 20 April 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 21 January 2020
AD01 - Change of registered office address 27 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 08 February 2019
PSC01 - N/A 08 February 2019
AD01 - Change of registered office address 04 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 06 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
CH01 - Change of particulars for director 08 June 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 04 March 2015
AR01 - Annual Return 10 November 2014
CH01 - Change of particulars for director 13 June 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 08 November 2013
TM01 - Termination of appointment of director 25 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 11 January 2012
AP01 - Appointment of director 11 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 10 January 2012
CH03 - Change of particulars for secretary 10 January 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
AA - Annual Accounts 05 December 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 16 October 2006
363a - Annual Return 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
287 - Change in situation or address of Registered Office 25 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 20 December 2004
NEWINC - New incorporation documents 14 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.