Company NameThe Purchasing Company Limited
DirectorsKeith John Hartwell and Denise Hartwell
Company StatusActive
Company Number02478265
CategoryPrivate Limited Company
Incorporation Date7 March 1990(34 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Keith John Hartwell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed12 July 2000(10 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Parkway
Ilford
Essex
IG3 9HS
Director NameMrs Denise Hartwell
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed26 February 2007(16 years, 12 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Parkway
Seven Kings
Ilford
Essex
IG3 9HS
Secretary NameMr Keith John Hartwell
NationalityEnglish
StatusCurrent
Appointed26 February 2007(16 years, 12 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Parkway
Ilford
Essex
IG3 9HS
Director NameMrs Denise Hartwell
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 1991(11 months, 4 weeks after company formation)
Appointment Duration16 years (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Parkway
Seven Kings
Ilford
Essex
IG3 9HS
Secretary NameMrs Denise Hartwell
NationalityEnglish
StatusResigned
Appointed28 February 1991(11 months, 4 weeks after company formation)
Appointment Duration16 years (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Parkway
Seven Kings
Ilford
Essex
IG3 9HS
Director NameMr Richard Stephen Frederick Hartwell
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 12 July 2000)
RoleCo Director
Correspondence Address2 Forterie Gardens
Seven Kings
Ilford
Essex
IG3 9BY

Location

Registered Address39 Parkway
Ilford
IG3 9HS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

21 November 2002Delivered on: 3 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
31 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
22 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
16 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 August 2018 (7 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 October 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 March 2015Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Herts CM23 3BT to 39 Parkway Ilford IG3 9HS on 13 March 2015 (1 page)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Registered office address changed from Causeway House 1 Dane Street Bishops Stortford Herts CM23 3BT to 39 Parkway Ilford IG3 9HS on 13 March 2015 (1 page)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
12 December 2013Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 12 December 2013 (1 page)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
18 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 February 2010Statement of company's objects (2 pages)
15 February 2010Statement of company's objects (2 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
12 March 2008Director appointed denise hartwell (2 pages)
12 March 2008Director appointed denise hartwell (2 pages)
10 March 2008Return made up to 28/02/08; full list of members (3 pages)
10 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 March 2007Director resigned (1 page)
12 March 2007Director resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
9 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
29 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 March 2006Return made up to 28/02/06; full list of members (2 pages)
3 March 2006Return made up to 28/02/06; full list of members (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 1 beauchamp court, victors way barnet hertfordshire EN5 5TZ (1 page)
27 July 2005Registered office changed on 27/07/05 from: 1 beauchamp court, victors way barnet hertfordshire EN5 5TZ (1 page)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 April 2005Registered office changed on 28/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
28 April 2005Registered office changed on 28/04/05 from: bbk chartered accountants 311 ballards lane finchley london N12 8LY (1 page)
3 March 2005Return made up to 28/02/05; full list of members (7 pages)
3 March 2005Return made up to 28/02/05; full list of members (7 pages)
11 March 2004Accounts for a small company made up to 31 August 2003 (5 pages)
11 March 2004Accounts for a small company made up to 31 August 2003 (5 pages)
3 March 2004Return made up to 28/02/04; full list of members (7 pages)
3 March 2004Return made up to 28/02/04; full list of members (7 pages)
9 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
9 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
4 March 2003Return made up to 28/02/03; full list of members (7 pages)
4 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
18 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
18 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 March 2002Return made up to 28/02/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
3 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
12 March 2001Return made up to 28/02/01; full list of members (6 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
19 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
19 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
6 April 1999Return made up to 28/02/99; no change of members (4 pages)
6 April 1999Return made up to 28/02/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 February 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1998Return made up to 28/02/98; no change of members (4 pages)
2 July 1998Return made up to 28/02/98; no change of members (4 pages)
11 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
11 April 1998Accounts for a small company made up to 31 August 1997 (4 pages)
20 August 1997Accounts for a small company made up to 31 August 1996 (4 pages)
20 August 1997Accounts for a small company made up to 31 August 1996 (4 pages)
3 April 1997Return made up to 28/02/97; full list of members (6 pages)
3 April 1997Return made up to 28/02/97; full list of members (6 pages)
9 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
9 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
4 March 1996Return made up to 28/02/96; no change of members (4 pages)
4 March 1996Return made up to 28/02/96; no change of members (4 pages)
4 July 1995Accounts made up to 31 August 1994 (10 pages)
4 July 1995Accounts made up to 31 August 1994 (10 pages)
21 April 1995Registered office changed on 21/04/95 from: 315-317 ballards lane finchley london N12 8LY (1 page)
21 April 1995Registered office changed on 21/04/95 from: 315-317 ballards lane finchley london N12 8LY (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
17 October 1990Memorandum and Articles of Association (8 pages)
17 October 1990Memorandum and Articles of Association (8 pages)
25 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1990Memorandum and Articles of Association (4 pages)
25 April 1990Memorandum and Articles of Association (4 pages)
7 March 1990Incorporation (12 pages)
7 March 1990Incorporation (12 pages)