PURPLE BATCH LIMITED - BATH
Company Profile | Company Filings |
Overview
PURPLE BATCH LIMITED is a Private Limited Company from BATH UNITED KINGDOM and has the status: Active.
PURPLE BATCH LIMITED was incorporated 18 years ago on 05/04/2006 and has the registered number: 05771345. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
PURPLE BATCH LIMITED was incorporated 18 years ago on 05/04/2006 and has the registered number: 05771345. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
PURPLE BATCH LIMITED - BATH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
UNIT 12 WESTWAY BUSINESS CENTRE
BATH
BA2 9HN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
THE PROSTATE TREATMENT PARTNERSHIP LIMITED (until 26/10/2010)
THE PROSTATE TREATMENT PARTNERSHIP LIMITED (until 26/10/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/04/2023 | 19/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS HELEN RUTH STEVENS | Mar 1963 | British | Director | 2017-05-17 | CURRENT |
MR. NICHOLAS STEVENS | Apr 1963 | British | Director | 2006-04-05 | CURRENT |
MRS HELEN RUTH STEVENS | Mar 1963 | British | Director | 2006-04-05 UNTIL 2010-10-18 | RESIGNED |
BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 2006-04-05 UNTIL 2006-04-05 | RESIGNED | ||
MR ASHOK BHARDWAJ | Nominee Secretary | 2006-04-05 UNTIL 2006-04-05 | RESIGNED | ||
MR. NICHOLAS STEVENS | Apr 1963 | British | Secretary | 2006-04-05 UNTIL 2010-08-31 | RESIGNED |
MR DANIEL JORDAN STEVENS | Secretary | 2010-10-18 UNTIL 2017-05-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicholas Stevens | 2016-04-06 | 4/1963 | Wells Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Helen Ruth Stevens | 2016-04-06 | 3/1963 | Wells Somerset |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Purple Batch Limited Accounts | 2023-12-13 | 30-04-2023 | £3,284,415 equity |
Purple Batch Limited Accounts | 2023-01-20 | 30-04-2022 | £3,263,732 equity |
Purple Batch Limited Accounts | 2022-01-08 | 30-04-2021 | £3,372,146 equity |
Purple Batch Limited Accounts | 2020-12-03 | 30-04-2020 | £3,445,414 equity |
Purple Batch Limited Accounts | 2020-01-18 | 30-04-2019 | £3,398,643 equity |
Purple Batch Limited Accounts | 2019-01-12 | 30-04-2018 | £3,353,198 equity |
Purple Batch Limited Accounts | 2018-01-10 | 30-04-2017 | £2,760,697 equity |
Purple Batch Limited - Abbreviated accounts | 2016-12-23 | 30-04-2016 | £377,700 Cash |
Purple Batch Limited - Abbreviated accounts | 2016-01-19 | 30-04-2015 | £246,363 Cash |
Purple Batch Limited - Abbreviated accounts | 2014-10-23 | 30-04-2014 | £401,016 Cash |