PURGO SUPPLY SERVICES LTD

193 Castelnau, London, SW13 9ER, England
StatusACTIVE
Company No.08665358
CategoryPrivate Limited Company
Incorporated27 Aug 2013
Age10 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

PURGO SUPPLY SERVICES LTD is an active private limited company with number 08665358. It was incorporated 10 years, 8 months, 29 days ago, on 27 August 2013. The company address is 193 Castelnau, London, SW13 9ER, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-31

Charge number: 086653580001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2023

Action Date: 25 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-25

Psc name: Ms Alexandra Page

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2023

Action Date: 25 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-25

Psc name: Carole Rose Holman

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carole Rose Holman

Change date: 2021-09-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-01

Psc name: Mrs Carole Rose Holman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Old address: Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF

Change date: 2020-07-10

New address: 193 Castelnau London SW13 9ER

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 May 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alexandra Diaz

Change date: 2017-08-21

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-14

Psc name: Ms Alexandra Diaz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-22

Officer name: Ms Alexandra Diaz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Ms Alexandra Diaz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2014

Action Date: 29 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carole Rose Holman

Change date: 2014-06-29

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2014

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2013-10-01

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2014

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-01

Capital : 500 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-06

Old address: 9 St. Davids Close Stevenage Hertfordshire SG1 4UZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CHEEKY MONKEYS (CWMBRAN) LIMITED

CHEEKY MONKEYS FAIRWATER WAY,CWMBRAN,NP44 4PS

Number:06403720
Status:ACTIVE
Category:Private Limited Company

D NILE TRADING & CONSULTANCY LIMITED

31 WESTERN AVENUE,POOLE,BH13 7AN

Number:08897564
Status:ACTIVE
Category:Private Limited Company

DME GLOBAL GROUP CO., LIMITED

UNIT 46 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD,MANCHESTER,M40 8BB

Number:10829875
Status:ACTIVE
Category:Private Limited Company

HT OVERSEAS INVESTMENTS LIMITED

MERES EDGE CHESTER ROAD,FRODSHAM,WA6 0DJ

Number:06536137
Status:ACTIVE
Category:Private Limited Company

INNOV HARDWARE SOLUTIONS LIMITED

OXFORD OFFICE, GABLE HOUSE,MALMESBURY,SN16 9AT

Number:09104050
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMPSON OF ST ANDREWS LTD

CHESTNEY HOUSE,ST ANDREWS,KY16 9PF

Number:SC528068
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