Purple Marketing Ltd STOKE-ON-TRENT


Purple Marketing Ltd was dissolved on 2020-10-27. Purple Marketing was a private limited company that was located at Frayling Business Park, Davenport Street, Stoke-On-Trent, ST4 6LN, ENGLAND. Its net worth was estimated to be around 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (formally started on 2016-03-18) was run by 1 director.
Director Christopher P. who was appointed on 12 March 2020.

The company was officially categorised as "other professional, scientific and technical activities not elsewhere classified" (74909). The latest confirmation statement was sent on 2019-03-17 and last time the statutory accounts were sent was on 31 March 2018.

Purple Marketing Ltd Address / Contact

Office Address Frayling Business Park
Office Address2 Davenport Street
Town Stoke-on-trent
Post code ST4 6LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10072448
Date of Incorporation Fri, 18th Mar 2016
Date of Dissolution Tue, 27th Oct 2020
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 4 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Tue, 31st Mar 2020
Last confirmation statement dated Sun, 17th Mar 2019

Company staff

Christopher P.

Position: Director

Appointed: 12 March 2020

David A.

Position: Director

Appointed: 22 January 2020

Resigned: 12 March 2020

Lyndon S.

Position: Director

Appointed: 26 November 2019

Resigned: 22 January 2020

Christopher P.

Position: Director

Appointed: 10 July 2017

Resigned: 26 November 2019

Gamze P.

Position: Director

Appointed: 18 March 2016

Resigned: 10 July 2017

People with significant control

Christopher P.

Notified on 12 March 2020
Nature of control: 75,01-100% shares

David A.

Notified on 22 January 2020
Ceased on 12 March 2020
Nature of control: right to appoint and remove directors

Lyndon S.

Notified on 26 November 2019
Ceased on 22 January 2020
Nature of control: 75,01-100% shares

Lyndon S.

Notified on 26 November 2019
Ceased on 26 November 2019
Nature of control: 75,01-100% shares

Christopher P.

Notified on 10 July 2017
Ceased on 26 November 2019
Nature of control: significiant influence or control

Gamze P.

Notified on 17 March 2017
Ceased on 1 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand742 
Current Assets1 2691 157
Debtors527 
Net Assets Liabilities41 98450 619
Property Plant Equipment1 042 
Other
Creditors44 29552 558
Net Current Assets Liabilities43 02651 401
Fixed Assets1 042782
Total Assets Less Current Liabilities41 98450 619

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2020
Free Download (1 page)

Company search