PURDY PRINT & PROJECT MANAGEMENT LIMITED

51 Lynn Road, North Shields, NE29 8HP, England
StatusACTIVE
Company No.07638086
CategoryPrivate Limited Company
Incorporated17 May 2011
Age13 years, 15 days
JurisdictionEngland Wales

SUMMARY

PURDY PRINT & PROJECT MANAGEMENT LIMITED is an active private limited company with number 07638086. It was incorporated 13 years, 15 days ago, on 17 May 2011. The company address is 51 Lynn Road, North Shields, NE29 8HP, England.



Company Fillings

Confirmation statement with updates

Date: 19 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

New address: 51 Lynn Road North Shields NE29 8HP

Change date: 2022-09-13

Old address: 82 Bamborough Terrace North Shields NE30 2BU England

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-29

Psc name: Mr Jonathan Ashley Purdy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

Old address: 11 Brickfield Road Coopersale Epping CM16 7QX England

New address: 82 Bamborough Terrace North Shields NE30 2BU

Change date: 2019-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-23

New address: 11 Brickfield Road Coopersale Epping CM16 7QX

Old address: 3 Colbeck Terrace Flat 1 Tynemouth NE30 4BW England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

New address: 3 Colbeck Terrace Flat 1 Tynemouth NE30 4BW

Change date: 2015-10-20

Old address: Flat 3 Priors House Priors Terrace Tynemouth Tyne & Wear NE30 4BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Incorporation company

Date: 17 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMALL INVESTMENTS LIMITED

APPLE CROFT GALE ROAD,YORK,YO61 1TH

Number:04401809
Status:ACTIVE
Category:Private Limited Company

BRIMBLE ELTON ENTERPRISES LIMITED

UNIT D2 SOUTHGATE,FROME,BA11 2RY

Number:10694149
Status:ACTIVE
Category:Private Limited Company

COSTAEH RETAIL LTD

75 PARK LANE,CROYDON,CR9 1XS

Number:10492598
Status:ACTIVE
Category:Private Limited Company

HIGH SPEC CLEANING SERVICES LTD

8 STATION ROAD,LLANELLI,SA15 1AL

Number:06492579
Status:ACTIVE
Category:Private Limited Company

PHILPOTT INVESTMENTS LTD.

18 PHILPOTT DRIVE,SOUTHAMPTON,SO40 4XZ

Number:10578572
Status:ACTIVE
Category:Private Limited Company

SPE CONSTRUCTION SYSTEMS LTD

89 YEOMAN STREET, BONSALL YEOMAN STREET,MATLOCK,DE4 2AA

Number:11325609
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source