Company NamePurlin Construction Limited
DirectorAnthony Reginald Garbutt
Company StatusActive
Company Number04627262
CategoryPrivate Limited Company
Incorporation Date2 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Anthony Reginald Garbutt
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2003(2 months, 3 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameMrs Geraldine Garbutt
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(2 months, 3 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Secretary NameMrs Geraldine Garbutt
NationalityBritish
StatusResigned
Appointed24 March 2003(2 months, 3 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepurlinconstruction.co.uk

Location

Registered AddressEagle House
Cranleigh Close
South Croydon
CR2 9LH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Mark Garbutt
9.09%
Ordinary B
60 at £1A.r. Garbutt
54.55%
Ordinary A
40 at £1Mrs G. Garbutt
36.36%
Ordinary A

Financials

Year2014
Net Worth£283
Cash£3,550
Current Liabilities£14,690

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 2 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Filing History

4 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 110
(5 pages)
2 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 110
(5 pages)
2 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 110
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 110
(5 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 110
(5 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 110
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 110
(5 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 110
(5 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 110
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
2 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
2 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 January 2010Director's details changed for Geraldine Garbutt on 1 January 2010 (2 pages)
12 January 2010Secretary's details changed for Geraldine Garbutt on 1 January 2010 (1 page)
12 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Geraldine Garbutt on 1 January 2010 (2 pages)
12 January 2010Secretary's details changed for Geraldine Garbutt on 1 January 2010 (1 page)
12 January 2010Director's details changed for Anthony Reginald Garbutt on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Anthony Reginald Garbutt on 1 January 2010 (2 pages)
12 January 2010Secretary's details changed for Geraldine Garbutt on 1 January 2010 (1 page)
12 January 2010Director's details changed for Anthony Reginald Garbutt on 1 January 2010 (2 pages)
12 January 2010Director's details changed for Geraldine Garbutt on 1 January 2010 (2 pages)
12 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 January 2009Return made up to 02/01/09; full list of members (4 pages)
9 January 2009Return made up to 02/01/09; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 January 2008Return made up to 02/01/08; full list of members (3 pages)
3 January 2008Return made up to 02/01/08; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 January 2007Return made up to 02/01/07; full list of members (3 pages)
23 January 2007Return made up to 02/01/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 January 2006Return made up to 02/01/06; full list of members (3 pages)
11 January 2006Return made up to 02/01/06; full list of members (3 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 February 2005Return made up to 02/01/05; full list of members (7 pages)
1 February 2005Return made up to 02/01/05; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2004Return made up to 02/01/04; full list of members (6 pages)
10 February 2004Return made up to 02/01/04; full list of members (6 pages)
13 May 2003Ad 02/01/03-31/03/03 £ si 110@1=110 £ ic 1/111 (2 pages)
13 May 2003Ad 02/01/03-31/03/03 £ si 110@1=110 £ ic 1/111 (2 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003Secretary resigned (1 page)
11 May 2003Secretary resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)
11 May 2003New secretary appointed (2 pages)
11 May 2003New director appointed (2 pages)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (2 pages)
29 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
29 April 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
16 April 2003Memorandum and Articles of Association (10 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003Memorandum and Articles of Association (10 pages)
12 April 2003Registered office changed on 12/04/03 from: 788-790 finchley road london NW11 7TJ (1 page)
12 April 2003Registered office changed on 12/04/03 from: 788-790 finchley road london NW11 7TJ (1 page)
10 April 2003Company name changed dusk ventures LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed dusk ventures LIMITED\certificate issued on 10/04/03 (2 pages)
2 January 2003Incorporation (16 pages)
2 January 2003Incorporation (16 pages)