Check the

PURPLE COW TRAINING LTD

Company
PURPLE COW TRAINING LTD (07744454)

PURPLE COW TRAINING

Phone: 08450 091 277
A⁺ rating

ABOUT PURPLE COW TRAINING LTD

We have used Purple Cow Training quite a lot over the last few years and find them to be very efficient, quick to respond and understanding of the needs of our business. Many of our employees have been to various locations on courses set up by them and have found it to...

© Purple Cow Training Ltd 2018

KEY FINANCES

Year
2016
Assets
£111.79k ▼ £-29.61k (-20.94 %)
Cash
£40.92k ▲ £11.1k (37.23 %)
Liabilities
£87.02k ▼ £-36.28k (-29.42 %)
Net Worth
£24.77k ▲ £6.67k (36.84 %)

REGISTRATION INFO

Company name
PURPLE COW TRAINING LTD
Company number
07744454
VAT
GB120923643
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Aug 2011
Age - 13 years
Home Country
United Kingdom

CONTACTS

Website
purplecowtraining.co.uk
Phones
08450 091 277
01782 349 606
Registered Address
15 KINGSYARD,
ROPE STREET,
STOKE-ON-TRENT,
STAFFORDSHIRE,
ENGLAND,
ST4 6DJ

ECONOMIC ACTIVITIES

78300
Human resources provision and management of human resources functions

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

20 Dec 2016
Registered office address changed from Unit 3, Carlton House Registry Street Stoke-on-Trent Staffordshire ST4 1JP England to 15 Kingsyard Rope Street Stoke-on-Trent Staffordshire ST4 6DJ on 20 December 2016
11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
11 Oct 2016
Termination of appointment of Veritatis Consultancy Limited as a secretary on 30 September 2016

CHARGES

3 October 2011
Status
Outstanding
Delivered
7 October 2011
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

PURPLE COW TRAINING LTD DIRECTORS

Sonia Clewlow

  Acting PSC
Appointed
17 August 2011
Occupation
Trainer
Role
Director
Age
47
Nationality
British
Address
15 Kingsyard, Rope Street, Stoke-On-Trent, Staffordshire, England, ST4 6DJ
Country Of Residence
England
Name
CLEWLOW, Sonia
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

VERITATIS CONSULTANCY LIMITED

  Resigned
Appointed
03 February 2012
Resigned
30 September 2016
Role
Secretary
Address
The Old Registry, 2 Cemetery Road, Shelton, Stoke On Trent, Staffordshire, ST4 2DL
Name
VERITATIS CONSULTANCY LIMITED

Gary Stewart Clewlow

  Resigned
Appointed
01 June 2012
Resigned
05 April 2015
Occupation
It Technician
Role
Director
Age
49
Nationality
British
Address
The Old Registry, 2 Cemetery Road, Shelton, Stoke On Trent, Staffordshire, ST4 2DL
Country Of Residence
England
Name
CLEWLOW, Gary Stewart

Lidia Quinlan

  Resigned
Appointed
01 June 2012
Resigned
25 August 2012
Occupation
Sales Manager
Role
Director
Age
51
Nationality
British
Address
The Old Registry, 2 Cemetery Road, Shelton, Stoke On Trent, Staffordshire, ST4 2DL
Country Of Residence
England
Name
QUINLAN, Lidia

Eric Ruiterman

  Resigned
Appointed
19 August 2011
Resigned
01 February 2012
Occupation
Director
Role
Director
Age
63
Nationality
Dutch
Address
Fairfield House, 1 Fairfield Street, Bingham, Nottingham, England, NG13 8FB
Country Of Residence
England
Name
RUITERMAN, Eric

REVIEWS


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