Think Purple Recovery Limited STOKE-ON-TRENT


Think Purple Recovery Limited is a private limited company located at Think Purple C/O Envisage Design Ltd, Brick Kiln Lane, Stoke-On-Trent ST4 7BS. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-09-29, this 6-year-old company is run by 1 director.
Director David M., appointed on 17 July 2019.
The company is officially categorised as "freight transport by road" (Standard Industrial Classification code: 49410).
The latest confirmation statement was sent on 2023-09-28 and the due date for the next filing is 2024-10-12. Moreover, the annual accounts were filed on 27 February 2023 and the next filing should be sent on 27 November 2024.

Think Purple Recovery Limited Address / Contact

Office Address Think Purple C/o Envisage Design Ltd
Office Address2 Brick Kiln Lane
Town Stoke-on-trent
Post code ST4 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10988464
Date of Incorporation Fri, 29th Sep 2017
Industry Freight transport by road
End of financial Year 27th February
Company age 7 years old
Account next due date Wed, 27th Nov 2024 (218 days left)
Account last made up date Mon, 27th Feb 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

David M.

Position: Director

Appointed: 17 July 2019

Georgia T.

Position: Director

Appointed: 17 July 2019

Resigned: 21 December 2023

Teresa T.

Position: Director

Appointed: 29 September 2017

Resigned: 17 July 2019

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is David M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Georgia T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Teresa T., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

David M.

Notified on 12 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Georgia T.

Notified on 17 July 2019
Ceased on 21 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Teresa T.

Notified on 29 September 2017
Ceased on 17 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-272020-02-272021-02-272022-02-272023-02-27
Balance Sheet
Debtors9 28824 44432 34454 98660 86159 052
Net Assets Liabilities-1067 1716 3348 52916 33914 090
Other Debtors1811 6556 9696 62215 011 
Property Plant Equipment 4 2089963261 79411 205
Cash Bank On Hand   19 86616 84817 411
Current Assets  32 34474 85277 70976 463
Other
Amount Specific Advance Or Credit Directors181 6 8626 62113 490 
Amount Specific Advance Or Credit Made In Period Directors181  15 9748 285 
Amount Specific Advance Or Credit Repaid In Period Directors   16 2151 41613 490
Accumulated Depreciation Impairment Property Plant Equipment 4 8713332538504 584
Average Number Employees During Period112222
Bank Borrowings Overdrafts48622436024 43818 68812 938
Creditors9 39420 68126 95024 43818 68812 938
Increase From Depreciation Charge For Year Property Plant Equipment 4 8713331085973 734
Net Current Assets Liabilities-1063 7635 39432 70333 23417 605
Other Creditors8 90819 41924 98330 92932 37342 597
Other Taxation Social Security Payable 1 0381 6076 9074 6728 711
Property Plant Equipment Gross Cost 9 0791 3295792 64415 789
Provisions For Liabilities Balance Sheet Subtotal 8005662 1 782
Total Additions Including From Business Combinations Property Plant Equipment 9 079750 2 06513 145
Total Assets Less Current Liabilities-1067 9716 39033 02935 02728 810
Trade Debtors Trade Receivables9 10722 78925 37548 36445 84959 052
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 871188  
Disposals Property Plant Equipment  8 500750  
Trade Creditors Trade Payables    1 6801 800

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Suite 3 Cinderhill Industrial Estate Weston Coyney Road Stoke-on-Trent ST3 5LB. Change occurred on 2024-01-04. Company's previous address: Think Purple C/O Envisage Design Ltd Brick Kiln Lane Stoke-on-Trent ST4 7BS England.
filed on: 4th, January 2024
Free Download (1 page)

Company search

Advertisements