Purdy's Diy & Kitchens Limited SHEFFIELD


Founded in 2003, Purdy's Diy & Kitchens, classified under reg no. 04727040 is an active company. Currently registered at 99 Furnace Lane S13 9XD, Sheffield the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Lucy P. and Alex P.. In addition one secretary - Alex P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Purdy's Diy & Kitchens Limited Address / Contact

Office Address 99 Furnace Lane
Office Address2 Woodhouse Mill
Town Sheffield
Post code S13 9XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04727040
Date of Incorporation Tue, 8th Apr 2003
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Alex P.

Position: Secretary

Appointed: 17 June 2020

Lucy P.

Position: Director

Appointed: 17 June 2020

Alex P.

Position: Director

Appointed: 01 March 2008

Susan P.

Position: Secretary

Appointed: 31 March 2008

Resigned: 17 June 2020

James M.

Position: Director

Appointed: 10 April 2003

Resigned: 31 March 2008

Susan P.

Position: Director

Appointed: 10 April 2003

Resigned: 17 June 2020

Glynn P.

Position: Director

Appointed: 08 April 2003

Resigned: 17 June 2020

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 08 April 2003

Resigned: 10 April 2003

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 2003

Resigned: 10 April 2003

Beverley M.

Position: Secretary

Appointed: 08 April 2003

Resigned: 31 March 2008

Beverley M.

Position: Director

Appointed: 08 April 2003

Resigned: 31 March 2008

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats found, there is Lucy P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Alex P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Glynn P., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Lucy P.

Notified on 1 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alex P.

Notified on 1 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Glynn P.

Notified on 1 April 2017
Ceased on 1 April 2019
Nature of control: 25-50% shares

Susan P.

Notified on 1 April 2017
Ceased on 1 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 86419 6139 71429 44133 78923 8466 852
Current Assets52 58757 12349 08365 47373 41663 18343 120
Debtors1 9031 7302 1171 3341 3651 4771 228
Net Assets Liabilities8632 0402 1704 569   
Property Plant Equipment5 8725 8244 5413 5532 4351 9329 121
Total Inventories36 82035 78037 25234 69838 26237 86035 040
Other
Accumulated Depreciation Impairment Property Plant Equipment16 11917 68518 96819 95619 07419 57720 729
Additions Other Than Through Business Combinations Property Plant Equipment      8 341
Average Number Employees During Period6666-5-5-5
Creditors57 59660 90751 45464 45760 02652 87437 536
Depreciation Rate Used For Property Plant Equipment 252525   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 644  
Disposals Property Plant Equipment    2 000  
Fixed Assets5 8725 8244 5413 553   
Increase From Depreciation Charge For Year Property Plant Equipment 1 5661 2839887625031 152
Net Current Assets Liabilities-5 009-3 784-2 3711 01613 39010 3095 584
Other Creditors24 97021 79711 87322 40216 36618 79525 482
Other Taxation Social Security Payable7 2559 1827 7376 790   
Property Plant Equipment Gross Cost21 99123 50923 50923 50921 50921 50929 850
Taxation Social Security Payable   6 79013 5737 6954 176
Total Assets Less Current Liabilities8632 0402 1704 569   
Trade Creditors Trade Payables25 37129 92831 84435 26530 08726 3847 878
Trade Debtors Trade Receivables1 9031 7302 1171 3341 3651 4771 228
Advances Credits Directors22 36220 543     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, September 2023
Free Download (9 pages)

Company search

Advertisements