Purdy Contracts Limited LONDON


Purdy Contracts started in year 1984 as Private Limited Company with registration number 01830283. The Purdy Contracts company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at Brooklyn Lodge. Postal code: E4 7RW.

The firm has 4 directors, namely David B., Clive L. and John L. and others. Of them, Lee V. has been with the company the longest, being appointed on 30 June 2009 and David B. has been with the company for the least time - from 17 April 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John H. who worked with the the firm until 1 March 2016.

Purdy Contracts Limited Address / Contact

Office Address Brooklyn Lodge
Office Address2 Mott Street
Town London
Post code E4 7RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01830283
Date of Incorporation Thu, 5th Jul 1984
Industry Electrical installation
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

One Advisory Limited

Position: Corporate Secretary

Appointed: 11 July 2019

David B.

Position: Director

Appointed: 17 April 2019

Clive L.

Position: Director

Appointed: 05 April 2019

John L.

Position: Director

Appointed: 01 October 2018

Lee V.

Position: Director

Appointed: 30 June 2009

John H.

Position: Director

Resigned: 31 March 2017

John H.

Position: Secretary

Resigned: 01 March 2016

Katie O.

Position: Secretary

Appointed: 01 March 2016

Resigned: 15 December 2016

Katherine O.

Position: Director

Appointed: 01 March 2016

Resigned: 15 December 2016

David E.

Position: Director

Appointed: 15 July 2015

Resigned: 04 April 2019

Philip C.

Position: Director

Appointed: 07 July 2015

Resigned: 07 September 2018

Gary B.

Position: Director

Appointed: 13 October 2014

Resigned: 12 July 2016

Dennis P.

Position: Director

Appointed: 23 April 2002

Resigned: 23 September 2021

Richard W.

Position: Director

Appointed: 07 November 1995

Resigned: 02 March 2011

Richard W.

Position: Director

Appointed: 02 May 1991

Resigned: 27 March 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Kinovo Plc from London, United Kingdom. The abovementioned PSC is categorised as "a public limited company", 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.

Kinovo Plc

201 Temple Chambers, 3-7 Temple Avenue, London, Kent, EC4Y 0DT, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 09095860
Notified on 24 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 28th, September 2023
Free Download (31 pages)

Company search

Advertisements