PURDIE DEVELOPMENTS LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 04385821
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address C/O MAXWELLS, 4 KING SQUARE, BRIDGWATER, TA6 3YF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 160 . The most likely internet sites of PURDIE DEVELOPMENTS LIMITED are www.purdiedevelopments.co.uk, and www.purdie-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Purdie Developments Limited is a Private Limited Company. The company registration number is 04385821. Purdie Developments Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Purdie Developments Limited is C O Maxwells 4 King Square Bridgwater Ta6 3yf. The company`s financial liabilities are £37.52k. It is £-5.24k against last year. And the total assets are £190.14k, which is £-44.15k against last year. CASEY, Melanie Jane is a Secretary of the company. FOWLER, Timothy Roger Leslie is a Director of the company. Nominee Secretary COURT SECRETARIES LTD has been resigned. Secretary FOWLER, Linda Alice has been resigned. Director FOWLER, Linda Alice has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Development of building projects".


purdie developments Key Finiance

LIABILITIES £37.52k
-13%
CASH n/a
TOTAL ASSETS £190.14k
-19%
All Financial Figures

Current Directors

Secretary
CASEY, Melanie Jane
Appointed Date: 11 March 2003

Director
FOWLER, Timothy Roger Leslie
Appointed Date: 12 March 2002
73 years old

Resigned Directors

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Secretary
FOWLER, Linda Alice
Resigned: 11 March 2003
Appointed Date: 12 March 2002

Director
FOWLER, Linda Alice
Resigned: 11 March 2003
Appointed Date: 12 March 2002
71 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Persons With Significant Control

Mr Timothy Roger Leslie Fowler
Notified on: 4 March 2017
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PURDIE DEVELOPMENTS LIMITED Events

08 Mar 2017
Confirmation statement made on 4 March 2017 with updates
10 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 160

08 Jun 2015
Total exemption small company accounts made up to 31 August 2014
27 Apr 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 160

...
... and 39 more events
19 Mar 2002
New director appointed
19 Mar 2002
New secretary appointed;new director appointed
14 Mar 2002
Registered office changed on 14/03/02 from: 209 luckwell road bristol avon BS3 3HD
14 Mar 2002
Director resigned
04 Mar 2002
Incorporation

PURDIE DEVELOPMENTS LIMITED Charges

24 April 2013
Charge code 0438 5821 0002
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 & 5 purdie close cheddar somerset. Notification of…
19 May 2006
Legal charge
Delivered: 7 June 2006
Status: Satisfied on 4 May 2013
Persons entitled: National Westminster Bank PLC
Description: 31 silver street cheddar somerset t/no ST88395. By way of…