The Purple Coffee Co Ltd REDHILL


The Purple Coffee started in year 2006 as Private Limited Company with registration number 05856315. The The Purple Coffee company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Redhill at Sterling House. Postal code: RH1 6RW. Since 2022-12-07 The Purple Coffee Co Ltd is no longer carrying the name Macniven & Cameron (maidstone).

The company has 2 directors, namely Julia M., Dean T.. Of them, Julia M., Dean T. have been with the company the longest, being appointed on 25 November 2022. 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.

The Purple Coffee Co Ltd Address / Contact

Office Address Sterling House
Office Address2 27 Hatchlands Road
Town Redhill
Post code RH1 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05856315
Date of Incorporation Fri, 23rd Jun 2006
Industry Development of building projects
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Julia M.

Position: Director

Appointed: 25 November 2022

Dean T.

Position: Director

Appointed: 25 November 2022

Howard M.

Position: Director

Appointed: 12 December 2016

Resigned: 25 November 2022

Howard M.

Position: Secretary

Appointed: 06 December 2016

Resigned: 25 November 2022

Ambassador Directors Limited

Position: Corporate Director

Appointed: 14 February 2011

Resigned: 31 January 2014

Cavendish Secretarial Limited

Position: Corporate Secretary

Appointed: 31 December 2010

Resigned: 31 January 2014

Christopher M.

Position: Director

Appointed: 31 March 2008

Resigned: 31 December 2010

Jason M.

Position: Director

Appointed: 23 June 2006

Resigned: 20 January 2017

Christopher M.

Position: Secretary

Appointed: 23 June 2006

Resigned: 31 December 2010

Grant T.

Position: Director

Appointed: 23 June 2006

Resigned: 31 March 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2006

Resigned: 23 June 2006

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Artisan Coffee Co Limited from Redhill, England. The abovementioned PSC is classified as "an uk", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Twineham Property Holdings Limited that put Redhill, England as the address. This PSC has a legal form of "a limted company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Howard M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Artisan Coffee Co Limited

Sterling House 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

Legal authority Uk Law
Legal form Uk
Country registered England And Wales
Place registered England And Wales
Registration number 06062615
Notified on 25 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Twineham Property Holdings Limited

Sterling House Hatchlands Road, Redhill, RH1 6RW, England

Legal authority England And Wales
Legal form Limted Company
Country registered England
Place registered England
Registration number 5318222
Notified on 6 April 2016
Ceased on 25 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Howard M.

Notified on 30 June 2017
Ceased on 22 June 2020
Nature of control: significiant influence or control

Company previous names

Macniven & Cameron (maidstone) December 7, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-258 279-258 744-247 597       
Balance Sheet
Cash Bank In Hand3 8474 0364 452       
Cash Bank On Hand  4 4526 6286 2616 7046 1486 5546 479438
Current Assets6 99410 9297 1696 74611 9548 7976 6386 554  
Debtors3 1476 8932 7171185 6932 093490   
Other Debtors  2 717118  490   
Tangible Fixed Assets1 260 000350 000        
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve-258 280-258 745-247 598       
Shareholder Funds-258 279-258 744-247 597       
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model    409 500     
Amounts Owed To Group Undertakings  241 124246 661651 056626 5565 1006 0005 925 
Average Number Employees During Period   1111111
Creditors  254 766254 884658 156634 4936 0006 0005 925 
Creditors Due Within One Year1 525 273619 673254 766       
Investment Property    409 500409 500    
Investment Property Fair Value Model    409 500409 500    
Net Current Assets Liabilities-1 518 279-608 744-247 597-248 138-646 202-625 696638554554438
Number Shares Allotted 11       
Number Shares Issued Fully Paid    11    
Other Creditors  9 8618 2236 6567 048900   
Other Taxation Social Security Payable    444889    
Par Value Share 11 11    
Profit Loss    11 43620 506    
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Cost Or Valuation1 260 000350 000        
Tangible Fixed Assets Disposals 1 000 657350 000       
Total Assets Less Current Liabilities-258 279-258 744-247 597-248 138-236 702-216 196638554554438
Trade Creditors Trade Payables  3 781       
Trade Debtors Trade Receivables    5 6932 093    
Disposals Investment Property Fair Value Model      409 500   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, August 2023
Free Download (6 pages)

Company search

Advertisements