Purley Radio Limited

General information

Name:

Purley Radio Ltd

Office Address:

7 Buxton Place CR3 5SZ Caterham

Number: 00546276

Incorporation date: 1955-03-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is located in Caterham under the ID 00546276. This firm was established in 1955. The main office of this company is situated at 7 Buxton Place . The post code for this location is CR3 5SZ. The enterprise's Standard Industrial Classification Code is 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. Its most recent annual accounts were submitted for the period up to 2022-03-31 and the latest confirmation statement was submitted on 2023-06-28.

As for the following firm, the full range of director's tasks have so far been done by Nicholas J. who was chosen to lead the company in 2009. Since 1991-07-31 Christopher E., had been supervising the firm till the resignation fifteen years ago. As a follow-up a different director, namely Peter L. gave up the position on 1998-09-09. Furthermore, the managing director's tasks are regularly backed by a secretary - Alison J., who was chosen by the firm in 2009.

Nicholas J. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Alison J.

Role: Secretary

Appointed: 01 March 2009

Latest update: 26 March 2024

Nicholas J.

Role: Director

Appointed: 01 March 2009

Latest update: 26 March 2024

People with significant control

Nicholas J.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 July 2024
Confirmation statement last made up date 28 June 2023
Annual Accounts 3 July 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 3 July 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 19 July 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 July 2012
Annual Accounts 17 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 2 June 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 June 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2016

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
69
Company Age

Closest Companies - by postcode