Check the

THE PURPLE PET CENTRE LIMITED

Company
THE PURPLE PET CENTRE LIMITED (05422359)

THE PURPLE PET CENTRE

Phone: 01342 836 633
A⁺ rating

KEY FINANCES

Year
2016
Assets
£82.14k ▲ £12.84k (18.52 %)
Cash
£19.74k ▲ £11.69k (145.01 %)
Liabilities
£41.73k ▼ £-22.09k (-34.61 %)
Net Worth
£40.42k ▲ £34.93k (636.17 %)

REGISTRATION INFO

Company name
THE PURPLE PET CENTRE LIMITED
Company number
05422359
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Apr 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
purplepets.co.uk
Phones
01342 836 633
Registered Address
CHARLES AND COMPANY ACCOUNTANCY LIMITED,
THE COTTAGE,
2 CASTLEFIELD ROAD,
REIGATE,
ENGLAND,
RH2 0SH

ECONOMIC ACTIVITIES

47760
Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

22 Dec 2016
Confirmation statement made on 18 November 2016 with updates
22 Nov 2016
Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles and Company Accountancy Limited the Cottage 2 Castlefield Road Reigate RH2 0SH on 22 November 2016
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015

See Also


Last update 2018

THE PURPLE PET CENTRE LIMITED DIRECTORS

Stephanie Ruth Roach

  Acting
Appointed
12 April 2005
Occupation
Retail Manager
Role
Secretary
Nationality
British
Address
Charles And Company Accountancy Limited, The Cottage, 2 Castlefield Road, Reigate, England, RH2 0SH
Name
ROACH, Stephanie Ruth

Stephanie Ruth Roach

  Acting PSC
Appointed
12 April 2005
Occupation
Retail Manager
Role
Director
Age
55
Nationality
British
Address
Charles And Company Accountancy Limited, The Cottage, 2 Castlefield Road, Reigate, England, RH2 0SH
Country Of Residence
England
Name
ROACH, Stephanie Ruth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
12 April 2005
Resigned
12 April 2005
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Amanda Jane Webb

  Resigned
Appointed
12 April 2005
Resigned
31 August 2013
Occupation
Retail Manager
Role
Director
Age
51
Nationality
British
Address
Streeters Farm Cottage, Duddleswell, Uckfield, East Sussex, TN22 3JN
Country Of Residence
England
Name
WEBB, Amanda Jane

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
12 April 2005
Resigned
12 April 2005
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.