Purple Print & Display Limited KINGTON


Purple Print & Display Limited was formally closed on 2023-05-16. Purple Print & Display was a private limited company that was located at 61 Bridge Street, Kington, HR5 3DJ, ENGLAND. Its total net worth was estimated to be approximately 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (formally formed on 2002-11-20) was run by 1 director.
Director Neville T. who was appointed on 06 April 2022.

The company was officially classified as "activities of head offices" (70100). The latest confirmation statement was filed on 2021-11-20 and last time the annual accounts were filed was on 31 March 2021. 2015-11-20 is the date of the most recent annual return.

Purple Print & Display Limited Address / Contact

Office Address 61 Bridge Street
Town Kington
Post code HR5 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04595202
Date of Incorporation Wed, 20th Nov 2002
Date of Dissolution Tue, 16th May 2023
Industry Activities of head offices
End of financial Year 31st March
Company age 21 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 4th Dec 2022
Last confirmation statement dated Sat, 20th Nov 2021

Company staff

Neville T.

Position: Director

Appointed: 06 April 2022

Jane L.

Position: Director

Appointed: 05 January 2006

Resigned: 31 March 2018

David B.

Position: Director

Appointed: 01 April 2003

Resigned: 13 December 2021

David G.

Position: Director

Appointed: 12 March 2003

Resigned: 06 April 2022

Lyndon T.

Position: Director

Appointed: 20 November 2002

Resigned: 19 June 2019

Howard T.

Position: Nominee Secretary

Appointed: 20 November 2002

Resigned: 20 November 2002

Pauline T.

Position: Secretary

Appointed: 20 November 2002

Resigned: 19 June 2019

People with significant control

Neville T.

Notified on 6 April 2022
Nature of control: 75,01-100% shares

David B.

Notified on 6 June 2019
Ceased on 6 April 2022
Nature of control: 25-50% voting rights
25-50% shares

David G.

Notified on 6 June 2019
Ceased on 6 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Lyndon T.

Notified on 6 April 2016
Ceased on 30 May 2019
Nature of control: 50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand42 7038 212
Current Assets124 179117 216
Debtors81 476109 004
Net Assets Liabilities143 483127 822
Other Debtors81 476109 004
Property Plant Equipment26 7053 744
Other
Accumulated Depreciation Impairment Property Plant Equipment97 674120 635
Additional Provisions Increase From New Provisions Recognised -4 363
Average Number Employees During Period22
Creditors3 1697 427
Finance Lease Liabilities Present Value Total3 1696 228
Fixed Assets41 70518 744
Increase From Depreciation Charge For Year Property Plant Equipment 22 961
Investments Fixed Assets15 00015 000
Investments In Group Undertakings15 00015 000
Net Current Assets Liabilities110 021109 789
Number Shares Issued Fully Paid 4 000
Other Creditors1 307507
Other Taxation Social Security Payable 189
Par Value Share 1
Property Plant Equipment Gross Cost124 379 
Provisions5 074711
Provisions For Liabilities Balance Sheet Subtotal5 074711
Total Assets Less Current Liabilities151 726128 533
Trade Creditors Trade Payables 503

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 9th, July 2021
Free Download (10 pages)

Company search