PURPLE TURTLE (HOLDINGS) LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG1 2JR

Company number 03641403
Status Active
Incorporation Date 30 September 1998
Company Type Private Limited Company
Address 9 GUN STREET, READING, BERKSHIRE, RG1 2JR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Director's details changed for Mr Daniel Paul Fraifeld on 7 August 2016; Secretary's details changed for Mr Daniel Paul Fraifeld on 7 August 2016. The most likely internet sites of PURPLE TURTLE (HOLDINGS) LIMITED are www.purpleturtleholdings.co.uk, and www.purple-turtle-holdings.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-six years and twelve months. Purple Turtle Holdings Limited is a Private Limited Company. The company registration number is 03641403. Purple Turtle Holdings Limited has been working since 30 September 1998. The present status of the company is Active. The registered address of Purple Turtle Holdings Limited is 9 Gun Street Reading Berkshire Rg1 2jr. The company`s financial liabilities are £592.82k. It is £-334.28k against last year. The cash in hand is £919.14k. It is £571.98k against last year. And the total assets are £1738.48k, which is £536.15k against last year. FRAIFELD, Daniel Paul is a Secretary of the company. FRAIFELD, Daniel Paul is a Director of the company. MUDEN, Gregory Stuart is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


purple turtle (holdings) Key Finiance

LIABILITIES £592.82k
-37%
CASH £919.14k
+164%
TOTAL ASSETS £1738.48k
+44%
All Financial Figures

Current Directors

Secretary
FRAIFELD, Daniel Paul
Appointed Date: 30 September 1998

Director
FRAIFELD, Daniel Paul
Appointed Date: 30 September 1998
61 years old

Director
MUDEN, Gregory Stuart
Appointed Date: 30 September 1998
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 September 1998
Appointed Date: 30 September 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 September 1998
Appointed Date: 30 September 1998

Persons With Significant Control

Mr Daniel Paul Fraifeld
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gregory Stuart Muden
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PURPLE TURTLE (HOLDINGS) LIMITED Events

13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Oct 2016
Director's details changed for Mr Daniel Paul Fraifeld on 7 August 2016
12 Oct 2016
Secretary's details changed for Mr Daniel Paul Fraifeld on 7 August 2016
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Mar 2016
Director's details changed for Mr Daniel Paul Fraifeld on 25 February 2016
...
... and 49 more events
19 Nov 1998
Director resigned
19 Nov 1998
New secretary appointed;new director appointed
19 Nov 1998
New director appointed
12 Nov 1998
Accounting reference date extended from 30/09/99 to 31/10/99
30 Sep 1998
Incorporation

PURPLE TURTLE (HOLDINGS) LIMITED Charges

25 November 2013
Charge code 0364 1403 0009
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property under t/no BK85325 and also k/a 22-24…
26 October 2011
Debenture
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 August 2002
Mortgage deed
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the f/h property k/a 7, 8, & 9 gun…
7 September 2001
Mortgage
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 16 monck court southcote road reading berkshire. Together…
11 January 2001
Mortgage deed
Delivered: 12 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being 1 inglewood court…
30 August 2000
Mortgage deed
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property known as flat 5 thetford house rembrandt…
19 June 2000
Mortgage
Delivered: 29 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 20 petworth court bath road reading. Together with all…
11 October 1999
Mortgage deed
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 113 ferry hinksey road oxford…
3 August 1999
Mortgage deed
Delivered: 17 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 184 southampton street reading berkshire t/n bk 58943…