Company number 04362696
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address 58 ST. PHILIPS AVENUE, MAIDSTONE, KENT, ME15 7SW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
GBP 4
. The most likely internet sites of PURPLE POWER LIMITED are www.purplepower.co.uk, and www.purple-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Barming Rail Station is 2.5 miles; to Chatham Rail Station is 7.9 miles; to Rochester Rail Station is 8.3 miles; to Gillingham (Kent) Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Purple Power Limited is a Private Limited Company.
The company registration number is 04362696. Purple Power Limited has been working since 29 January 2002.
The present status of the company is Active. The registered address of Purple Power Limited is 58 St Philips Avenue Maidstone Kent Me15 7sw. The company`s financial liabilities are £58.66k. It is £-3.87k against last year. The cash in hand is £3.9k. It is £2.93k against last year. And the total assets are £184.82k, which is £-2.34k against last year. FENTON, Deborah Ann is a Secretary of the company. FENTON, David James is a Director of the company. FENTON, Deborah Ann is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
purple power Key Finiance
LIABILITIES
£58.66k
-7%
CASH
£3.9k
+302%
TOTAL ASSETS
£184.82k
-2%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 01 February 2002
Appointed Date: 29 January 2002
Nominee Director
APEX NOMINEES LIMITED
Resigned: 01 February 2002
Appointed Date: 29 January 2002
Persons With Significant Control
Mr David James Fenton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Deborah Ann Fenton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PURPLE POWER LIMITED Events
14 Feb 2017
Confirmation statement made on 29 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-04-27
...
... and 34 more events
22 Mar 2002
Registered office changed on 22/03/02 from: 19-21 swan street west malling kent ME19 6JU
15 Feb 2002
Secretary resigned
15 Feb 2002
Director resigned
08 Feb 2002
Registered office changed on 08/02/02 from: 46A syon lane osterley middlesex TW7 5NQ
29 Jan 2002
Incorporation