Purvis Consultancy Limited

General information

Name:

Purvis Consultancy Ltd

Office Address:

Oakhurst House 57 Ashbourne Road DE22 3FS Derby

Number: 07225672

Incorporation date: 2010-04-16

Dissolution date: 2022-04-19

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the date that marks the establishment of Purvis Consultancy Limited, the firm located at Oakhurst House, 57 Ashbourne Road in Derby. It was registered on 16th April 2010. The company's registered no. was 07225672 and the postal code was DE22 3FS. It had been in this business for about 12 years until 19th April 2022. Created as Jo Purvis, it used the business name up till 2013, when it got changed to Purvis Consultancy Limited.

This specific firm was administered by an individual director: Joanne P. who was administering it for 12 years.

Executives who had significant control over the firm were: Joanne P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. David P. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Purvis Consultancy Limited 2013-04-24
  • Jo Purvis Limited 2010-04-16

Financial data based on annual reports

Company staff

Joanne P.

Role: Director

Appointed: 16 April 2010

Latest update: 29 July 2023

People with significant control

Joanne P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 30 April 2022
Confirmation statement last made up date 16 April 2021
Annual Accounts 7 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 7 October 2014
Annual Accounts 20 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 20 September 2015
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 4 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 15 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 15 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Beech Cottage Holly Bush Road

Post code:

DE13 8SF

City / Town:

Newborough

HQ address,
2014

Address:

Beech Cottage Holly Bush Road

Post code:

DE13 8SF

City / Town:

Newborough

HQ address,
2015

Address:

Beech Cottage Holly Bush Road

Post code:

DE13 8SF

City / Town:

Newborough

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
12
Company Age

Similar companies nearby

Closest companies