PURPLE MUSTARD LIMITED - BEDWAS
Company Profile | Company Filings |
Overview
PURPLE MUSTARD LIMITED is a Private Limited Company from BEDWAS and has the status: Active.
PURPLE MUSTARD LIMITED was incorporated 20 years ago on 28/11/2003 and has the registered number: 04978887. The accounts status is SMALL and accounts are next due on 30/09/2024.
PURPLE MUSTARD LIMITED was incorporated 20 years ago on 28/11/2003 and has the registered number: 04978887. The accounts status is SMALL and accounts are next due on 30/09/2024.
PURPLE MUSTARD LIMITED - BEDWAS
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 2 PANT GLAS INDUSTRIAL
BEDWAS
CAERPHILLY
CF83 8DR
This Company Originates in : United Kingdom
Previous trading names include:
BEAUDEAN LIMITED (until 26/02/2004)
BEAUDEAN LIMITED (until 26/02/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/11/2023 | 12/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FRIEDA MARIE LILES | Aug 1968 | American | Director | 2023-12-01 | CURRENT |
MR EMMETT DAVID HART | Oct 1956 | American | Director | 2018-02-14 | CURRENT |
MR KIRK ANDREW BOSTER | Apr 1977 | American | Director | 2018-02-14 | CURRENT |
MR TYLER LINCOLN FOWLER | Oct 1983 | American | Director | 2023-12-01 | CURRENT |
MR WILLIAM EMYR EVANS | Aug 1962 | Welsh | Secretary | 2003-11-28 UNTIL 2016-11-10 | RESIGNED |
MR ANDREW WHEELER | Jan 1966 | Welsh | Director | 2007-01-01 UNTIL 2019-09-18 | RESIGNED |
MS ANNA E TURNER | Oct 1986 | American | Director | 2018-02-14 UNTIL 2024-02-01 | RESIGNED |
MR NIGEL JOHN PERRY | Feb 1946 | British | Director | 2003-11-28 UNTIL 2018-02-14 | RESIGNED |
MS SUSAN H. EKKEBUS | Sep 1954 | American | Director | 2018-02-14 UNTIL 2024-02-01 | RESIGNED |
JONATHAN RICHARD EDWARD MILLWARD | Dec 1959 | British | Director | 2007-01-01 UNTIL 2019-09-18 | RESIGNED |
MR IAN DAVIES | Jan 1965 | British | Director | 2017-07-01 UNTIL 2019-06-14 | RESIGNED |
THEYDON NOMINEES LIMITED | Nominee Director | 2003-11-28 UNTIL 2003-11-28 | RESIGNED | ||
THEYDON SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-11-28 UNTIL 2003-11-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jonathan Richard Edward Millward | 2016-04-06 - 2016-04-06 | 12/1959 | Bridgend Mid Glamorgan |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andrew Wheeler | 2016-04-06 - 2016-04-06 | 1/1966 | Pontyclun Mid Glamorgan |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Nigel John Perry | 2016-04-06 - 2016-04-06 | 2/1946 | Cardiff |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Purple Mustard Holdings Limited | 2016-04-06 | Caerphilly |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PURPLE_MUSTARD_LIMITED - Accounts | 2023-09-22 | 31-12-2022 | £2,053,178 Cash £2,572,253 equity |
PURPLE_MUSTARD_LIMITED - Accounts | 2022-09-30 | 31-12-2021 | £1,929,136 Cash £2,551,795 equity |
PURPLE_MUSTARD_LIMITED - Accounts | 2021-09-28 | 31-12-2020 | £1,531,155 Cash £2,380,753 equity |
PURPLE_MUSTARD_LIMITED - Accounts | 2019-09-28 | 31-12-2018 | £915,198 Cash £1,894,693 equity |
Purple Mustard Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-07 | 31-05-2017 | £841,061 Cash £1,917,562 equity |