Purple Energy Limited

DataGardener
dissolved

Purple Energy Limited

05949175Private Unlimited

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB
Incorporated

27/09/2006

Company Age

19 years

Directors

3

Employees

SIC Code

43220

Risk

Company Overview

Registration, classification & business activity

Purple Energy Limited (05949175) is a private unlimited incorporated on 27/09/2006 (19 years old) and registered in manchester, M14PB. The company operates under SIC code 43220 - plumbing, heat and air-conditioning installation.

Private Unlimited
SIC: 43220
Incorporated 27/09/2006
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

5

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:17-04-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2019
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:02-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-09-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:26-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-08-2016
Resolution
Category:Resolution
Date:04-08-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Capital Name Of Class Of Shares
Category:Capital
Date:22-01-2015
Resolution
Category:Resolution
Date:22-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Legacy
Category:Mortgage
Date:04-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:21-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2011
Capital Allotment Shares
Category:Capital
Date:25-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Capital Allotment Shares
Category:Capital
Date:15-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2010
Legacy
Category:Capital
Date:25-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2009
Legacy
Category:Annual Return
Date:06-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2008
Legacy
Category:Annual Return
Date:25-10-2007
Incorporation Company
Category:Incorporation
Date:27-09-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/06/2017
Filing Date29/06/2016
Latest Accounts30/09/2015

Trading Addresses

Landmark St Peter'S Square, 1 Oxford Street, Manchester M1 4Pb, Manchester, M14PBRegistered
The Mill, Congleton Road, Talke, Stoke-On-Trent, Staffordshire, ST71NE

Related Companies

1

Contact

Landmark St Peter'S Square, 1 Oxford Street, Manchester, M14PB