Purlescence Limited

General information

Name:

Purlescence Ltd

Office Address:

Unit 4 Firs Farm Leckhampstead RG20 8RD Newbury

Number: 04128282

Incorporation date: 2000-12-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2000 is the date that marks the start of Purlescence Limited, a firm that is situated at Unit 4 Firs Farm, Leckhampstead, Newbury. This means it's been 24 years Purlescence has prospered in the UK, as it was created on 2000-12-20. The Companies House Registration Number is 04128282 and the company postal code is RG20 8RD. Created as Prysm Associates, the firm used the business name until 2011-06-01, then it was replaced by Purlescence Limited. The firm's registered with SIC code 47789 which stands for Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). Purlescence Ltd reported its latest accounts for the period that ended on 2022-06-30. The firm's most recent confirmation statement was submitted on 2022-12-13.

The limited company owes its achievements and permanent growth to exactly two directors, specifically Jonathan L. and Sarah L., who have been supervising the company since January 2001. To help the directors in their tasks, the limited company has been utilizing the skills of Sarah L. as a secretary since January 2001.

  • Previous company's names
  • Purlescence Limited 2011-06-01
  • Prysm Associates Limited 2000-12-20

Financial data based on annual reports

Company staff

Jonathan L.

Role: Director

Appointed: 15 January 2001

Latest update: 8 January 2024

Sarah L.

Role: Director

Appointed: 15 January 2001

Latest update: 8 January 2024

Sarah L.

Role: Secretary

Appointed: 15 January 2001

Latest update: 8 January 2024

People with significant control

Sarah L. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Sarah L.
Notified on 1 December 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 December 2023
Confirmation statement last made up date 13 December 2022
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 30 January 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 February 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 26 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 March 2013
Annual Accounts 12 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 12 September 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Thu, 30th Jun 2022 (AA)
filed on: 1st, November 2022
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Unit 3 Denmark Street

Post code:

SL6 7BN

City / Town:

Maidenhead

HQ address,
2013

Address:

Unit 3 Denmark Street

Post code:

SL6 7BN

City / Town:

Maidenhead

Accountant/Auditor,
2016

Name:

Hamlyns Llp

Address:

Sundial House High Street Horsell

Post code:

GU21 4SU

City / Town:

Woking

Accountant/Auditor,
2013

Name:

Barnes Mayer Ltd

Address:

Unit 3 Denmark Street

Post code:

SL6 7BN

City / Town:

Maidenhead

Accountant/Auditor,
2015

Name:

Hamlyns Llp

Address:

Sundial House High Street Horsell

Post code:

GU21 4SU

City / Town:

Woking

Accountant/Auditor,
2012

Name:

Barnes Mayer Ltd

Address:

Unit 3 Denmark Street

Post code:

SL6 7BN

City / Town:

Maidenhead

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
23
Company Age

Similar companies nearby

Closest companies