PURPLE EYE DESIGN LIMITED
MACCLESFIELD STATUS CLOTHING LIMITED

Hellopages » Cheshire » Cheshire East » SK10 2EL

Company number 05340660
Status Active
Incorporation Date 24 January 2005
Company Type Private Limited Company
Address 14 TYTHERINGTON PARK ROAD, MACCLESFIELD, CHESHIRE, ENGLAND, SK10 2EL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Registered office address changed from 21 Tytherington Park Road Macclesfield Cheshire SK10 2EL to 14 Tytherington Park Road Macclesfield Cheshire SK10 2EL on 19 April 2016; Termination of appointment of David Anthony Smith as a secretary on 15 March 2016. The most likely internet sites of PURPLE EYE DESIGN LIMITED are www.purpleeyedesign.co.uk, and www.purple-eye-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Middlewood Rail Station is 6.3 miles; to Gatley Rail Station is 9.4 miles; to Romiley Rail Station is 9.9 miles; to Burnage Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Purple Eye Design Limited is a Private Limited Company. The company registration number is 05340660. Purple Eye Design Limited has been working since 24 January 2005. The present status of the company is Active. The registered address of Purple Eye Design Limited is 14 Tytherington Park Road Macclesfield Cheshire England Sk10 2el. . THOMPSON, Sonia Rona is a Director of the company. Secretary FORD, Richard Ellis has been resigned. Secretary SMITH, David Anthony has been resigned. Secretary THOMPSON, Sonia Rona has been resigned. Director FORD, Richard Ellis has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
THOMPSON, Sonia Rona
Appointed Date: 01 January 2009
50 years old

Resigned Directors

Secretary
FORD, Richard Ellis
Resigned: 23 January 2013
Appointed Date: 01 January 2009

Secretary
SMITH, David Anthony
Resigned: 15 March 2016
Appointed Date: 02 February 2012

Secretary
THOMPSON, Sonia Rona
Resigned: 23 January 2013
Appointed Date: 24 January 2005

Director
FORD, Richard Ellis
Resigned: 01 January 2009
Appointed Date: 24 January 2005
46 years old

Persons With Significant Control

Miss Sonia Rona Thompson
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

PURPLE EYE DESIGN LIMITED Events

08 Feb 2017
Confirmation statement made on 23 January 2017 with updates
19 Apr 2016
Registered office address changed from 21 Tytherington Park Road Macclesfield Cheshire SK10 2EL to 14 Tytherington Park Road Macclesfield Cheshire SK10 2EL on 19 April 2016
19 Apr 2016
Termination of appointment of David Anthony Smith as a secretary on 15 March 2016
08 Mar 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

...
... and 33 more events
06 Jun 2006
Total exemption small company accounts made up to 31 December 2005
23 Mar 2006
Return made up to 24/01/06; full list of members
09 Jun 2005
Accounting reference date shortened from 31/01/06 to 31/12/05
28 Feb 2005
Company name changed status clothing LIMITED\certificate issued on 28/02/05
24 Jan 2005
Incorporation