THE PURPLE GROUP LIMITED
PORTSMOUTH AGENTCHEER LIMITED

Hellopages » Hampshire » Portsmouth » PO1 3LR

Company number 03382117
Status Active
Incorporation Date 5 June 1997
Company Type Private Limited Company
Address BOATHOUSE 6 19 COLLEGE ROAD, HISTORIC DOCKYARD, PORTSMOUTH, HAMPSHIRE, ENGLAND, PO1 3LR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Boathouse 6 19 College Road Historic Dockyard Portsmouth Hampshire PO1 3LJ England to Boathouse 6 19 College Road Historic Dockyard Portsmouth Hampshire PO1 3LR on 16 January 2017; Director's details changed for Neil David Latter on 16 January 2017. The most likely internet sites of THE PURPLE GROUP LIMITED are www.thepurplegroup.co.uk, and www.the-purple-group.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and four months. The Purple Group Limited is a Private Limited Company. The company registration number is 03382117. The Purple Group Limited has been working since 05 June 1997. The present status of the company is Active. The registered address of The Purple Group Limited is Boathouse 6 19 College Road Historic Dockyard Portsmouth Hampshire England Po1 3lr. The company`s financial liabilities are £4.51k. It is £-26.26k against last year. The cash in hand is £109.08k. It is £102.23k against last year. And the total assets are £327.75k, which is £128.07k against last year. LATTER, Neil David is a Director of the company. Secretary DEAN MANAGEMENT CONSULTANTS LTD has been resigned. Secretary GAMBRILL, Paul has been resigned. Secretary LATTER, Neil David has been resigned. Secretary LATTER, Neil David has been resigned. Secretary DEAN MANAGEMENT CONSULTANTS LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GAMBRILL, Paul has been resigned. Director LATTER, Alison Carol has been resigned. Director LATTER, Neil David has been resigned. Director SWALLOW, Richard Thomas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


the purple group Key Finiance

LIABILITIES £4.51k
-86%
CASH £109.08k
+1491%
TOTAL ASSETS £327.75k
+64%
All Financial Figures

Current Directors

Director
LATTER, Neil David
Appointed Date: 31 December 2001
67 years old

Resigned Directors

Secretary
DEAN MANAGEMENT CONSULTANTS LTD
Resigned: 01 July 2003
Appointed Date: 31 December 2001

Secretary
GAMBRILL, Paul
Resigned: 08 December 2001
Appointed Date: 31 March 1999

Secretary
LATTER, Neil David
Resigned: 25 June 2004
Appointed Date: 01 July 2003

Secretary
LATTER, Neil David
Resigned: 31 March 1999
Appointed Date: 27 June 1997

Secretary
DEAN MANAGEMENT CONSULTANTS LTD
Resigned: 06 June 2012
Appointed Date: 02 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 June 1997
Appointed Date: 05 June 1997

Director
GAMBRILL, Paul
Resigned: 31 March 1999
Appointed Date: 27 June 1997
68 years old

Director
LATTER, Alison Carol
Resigned: 08 December 2001
Appointed Date: 30 December 1999
59 years old

Director
LATTER, Neil David
Resigned: 30 December 1999
Appointed Date: 27 June 1997
67 years old

Director
SWALLOW, Richard Thomas
Resigned: 02 July 2004
Appointed Date: 01 July 2003
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 June 1997
Appointed Date: 05 June 1997

THE PURPLE GROUP LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Jan 2017
Registered office address changed from Boathouse 6 19 College Road Historic Dockyard Portsmouth Hampshire PO1 3LJ England to Boathouse 6 19 College Road Historic Dockyard Portsmouth Hampshire PO1 3LR on 16 January 2017
16 Jan 2017
Director's details changed for Neil David Latter on 16 January 2017
30 Jun 2016
Annual return made up to 5 June 2016
Statement of capital on 2016-06-30
  • GBP 100

03 Jun 2016
Director's details changed for Neil David Latter on 3 June 2016
...
... and 61 more events
06 Jul 1997
New secretary appointed;new director appointed
06 Jul 1997
New director appointed
06 Jul 1997
Registered office changed on 06/07/97 from: 1 inter city house mitchell lane bristol BS1 6BU
04 Jul 1997
Company name changed agentcheer LIMITED\certificate issued on 07/07/97
05 Jun 1997
Incorporation

THE PURPLE GROUP LIMITED Charges

5 January 2000
Mortgage debenture
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…