Purton Commodities Limited

General information

Name:

Purton Commodities Ltd

Office Address:

5th Floor Grove House 248a Marylebone Road NW1 6BB London

Number: 06792705

Incorporation date: 2009-01-15

Dissolution date: 2024-01-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Purton Commodities came into being in 2009 as a company enlisted under no 06792705, located at NW1 6BB London at 5th Floor Grove House. The company's last known status was dissolved. Purton Commodities had been in this business field for fifteen years.

The data at our disposal detailing the enterprise's executives implies that the last three directors were: Alexandra W., Kantharavynn C. and Gavin C. who became the part of the company on 2018-02-01, 2009-01-15.

Gavin C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Alexandra W.

Role: Director

Appointed: 01 February 2018

Latest update: 7 November 2023

Kantharavynn C.

Role: Director

Appointed: 01 February 2018

Latest update: 7 November 2023

Gavin C.

Role: Director

Appointed: 15 January 2009

Latest update: 7 November 2023

People with significant control

Gavin C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kantharavynn C.
Notified on 6 April 2016
Ceased on 23 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 29 January 2020
Confirmation statement last made up date 15 January 2019
Annual Accounts 28 March 2014
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 28 March 2014
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 26 November 2014
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 28 January 2016
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New registered office address 5th Floor Grove House 248a Marylebone Road London NW1 6BB. Change occurred on Tuesday 25th June 2019. Company's previous address: 30 City Road London EC1Y 2AB. (AD01)
filed on: 25th, June 2019
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
14
Company Age

Closest Companies - by postcode