Founded in 2010, Purple Mustard Holdings, classified under reg no. 07454409 is an active company. Currently registered at Unit 2 CF83 8DR, Bedwas the company has been in the business for fourteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.
The company has 4 directors, namely Frieda L., Tyler F. and Emmett H. and others. Of them, Emmett H., Kirk B. have been with the company the longest, being appointed on 14 February 2018 and Frieda L. and Tyler F. have been with the company for the least time - from 1 December 2023. As of 1 May 2024, there were 5 ex directors - Susan E., Anna T. and others listed below. There were no ex secretaries.
Office Address | Unit 2 |
Office Address2 | Pant Glas Industrial Estate |
Town | Bedwas |
Post code | CF83 8DR |
Country of origin | United Kingdom |
Registration Number | 07454409 |
Date of Incorporation | Mon, 29th Nov 2010 |
Industry | Other manufacturing n.e.c. |
End of financial Year | 31st December |
Company age | 14 years old |
Account next due date | Mon, 30th Sep 2024 (152 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 13th Dec 2023 (2023-12-13) |
Last confirmation statement dated | Tue, 29th Nov 2022 |
The list of PSCs that own or have control over the company consists of 5 names. As we established, there is Emmett H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Andrew W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Emmett H.
Notified on | 14 February 2018 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Andrew W.
Notified on | 6 April 2016 |
Ceased on | 14 February 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jonathan M.
Notified on | 6 April 2016 |
Ceased on | 14 February 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Nigel P.
Notified on | 6 April 2016 |
Ceased on | 14 February 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Mountville Mills International Llc
1729 1729 South Davis Road, 30241, Lagrange, Georgia, Usa
Legal authority | Georgia Coporations Division |
Legal form | Domestic Limited Liability Company |
Country registered | Georgia, Usa |
Place registered | Georgia Corporations Division |
Registration number | 0569143 |
Notified on | 14 February 2018 |
Ceased on | 14 February 2018 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 | 2023-12-31 |
Balance Sheet | |||||||||
Cash Bank On Hand | 67 854 | 5 977 | 2 274 | 2 244 | 2 088 | 2 088 | 2 088 | 2 088 | 1 846 |
Current Assets | 68 503 | 92 519 | |||||||
Debtors | 649 | 86 542 | |||||||
Other | |||||||||
Corporation Tax Payable | 3 314 | 2 598 | 151 | 151 | 151 | 151 | 151 | 151 | 151 |
Creditors | 55 947 | 89 597 | 511 | 511 | 511 | 511 | 511 | 511 | 511 |
Investments Fixed Assets | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Investments In Group Undertakings Participating Interests | 1 | 1 | 1 | 1 | 1 | ||||
Net Current Assets Liabilities | 12 556 | 2 922 | 1 763 | 1 733 | 1 577 | 1 577 | 1 577 | 1 577 | 1 335 |
Number Shares Issued Fully Paid | 100 | 100 | |||||||
Other Taxation Social Security Payable | 360 | 360 | 360 | 360 | 360 | 360 | 360 | ||
Par Value Share | 1 | 1 | |||||||
Total Assets Less Current Liabilities | 12 557 | 2 923 | 1 764 | 1 734 | 1 578 | 1 578 | 1 578 | 1 578 | 1 336 |
Employees Total | 3 | 3 | |||||||
Amounts Owed By Group Undertakings | 86 000 | ||||||||
Amounts Owed To Group Undertakings | 633 | ||||||||
Average Number Employees During Period | 3 | 3 | |||||||
Corporation Tax Recoverable | 543 | 542 | |||||||
Investments In Group Undertakings | 1 | 1 | |||||||
Nominal Value Allotted Share Capital | 100 | 100 | |||||||
Recoverable Value-added Tax | 106 | ||||||||
Value-added Tax Payable | 1 161 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: 2024-02-01 filed on: 4th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy