Purfleet Centre Regeneration Limited

DataGardener
dissolved

Purfleet Centre Regeneration Limited

08879332Private Limited With Share Capital

Suite 3, Avery House, 69 North Street, Brighton, BN411DH
Incorporated

06/02/2014

Company Age

12 years

Directors

6

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Purfleet Centre Regeneration Limited (08879332) is a private limited with share capital incorporated on 06/02/2014 (12 years old) and registered in brighton, BN411DH. The company operates under SIC code 68100.

Private Limited With Share Capital
SIC: 68100
Incorporated 06/02/2014
BN411DH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

4

Shareholders

1

CCJs

Board of Directors

5

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

93
Gazette Dissolved Liquidation
Category:Gazette
Date:12-04-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-04-2024
Resolution
Category:Resolution
Date:11-04-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:03-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-02-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:26-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2016
Capital Name Of Class Of Shares
Category:Capital
Date:31-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2016
Resolution
Category:Resolution
Date:19-02-2016
Resolution
Category:Resolution
Date:16-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2016
Capital Alter Shares Subdivision
Category:Capital
Date:18-12-2015
Resolution
Category:Resolution
Date:18-12-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2015
Incorporation Company
Category:Incorporation
Date:06-02-2014

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date31/03/2024
Filing Date28/07/2023
Latest Accounts31/03/2022

Trading Addresses

Suite 3, Avery House, 69 North Street, Brighton, Bn41 1Dh, BN411DHRegistered

Contact

Suite 3, Avery House, 69 North Street, Brighton, BN411DH