Company NamePurple Wave Av Ltd
DirectorsPeter David Roberts and Stephanie Alicia Roberts
Company StatusActive
Company Number05484476
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Peter David Roberts
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wicker Arches Walker Street
Sheffield
South Yorkshire
S3 8GZ
Secretary NameMrs Stephanie Alicia Roberts
NationalityBritish
StatusCurrent
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 Wicker Arches Walker Street
Sheffield
South Yorkshire
S3 8GZ
Director NameMrs Stephanie Alicia Roberts
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(4 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Wicker Arches Walker Street
Sheffield
South Yorkshire
S3 8GZ

Contact

Websitepurplewaveav.com

Location

Registered Address7 Wicker Arches
Walker Street
Sheffield
South Yorkshire
S3 8GZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Peter Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£39,292
Cash£4,927
Current Liabilities£13,659

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

29 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
3 February 2020Micro company accounts made up to 29 March 2019 (2 pages)
30 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 March 2018 (2 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
7 August 2018Notification of Peter David Roberts as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 August 2014Secretary's details changed for Miss Stephanie Alicia Tingle on 3 August 2013 (1 page)
11 August 2014Secretary's details changed for Miss Stephanie Alicia Tingle on 3 August 2013 (1 page)
11 August 2014Director's details changed for Ms Stephanie Tingle on 3 August 2013 (2 pages)
11 August 2014Director's details changed for Ms Stephanie Tingle on 3 August 2013 (2 pages)
11 August 2014Secretary's details changed for Miss Stephanie Alicia Tingle on 3 August 2013 (1 page)
11 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Director's details changed for Ms Stephanie Tingle on 3 August 2013 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(5 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 August 2010Registered office address changed from C/O Tingle Ashmore Ltd Enterprise House Broadfield Court, Sheffield South Yorkshire S8 0XF on 30 August 2010 (1 page)
30 August 2010Registered office address changed from C/O Tingle Ashmore Ltd Enterprise House Broadfield Court, Sheffield South Yorkshire S8 0XF on 30 August 2010 (1 page)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
11 July 2010Director's details changed for Mr Peter David Roberts on 20 June 2010 (2 pages)
11 July 2010Appointment of Ms Stephanie Tingle as a director (2 pages)
11 July 2010Appointment of Ms Stephanie Tingle as a director (2 pages)
11 July 2010Director's details changed for Mr Peter David Roberts on 20 June 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 September 2009Secretary's change of particulars / stephanie tingle / 20/03/2009 (2 pages)
10 September 2009Director's change of particulars / peter roberts / 20/03/2009 (2 pages)
10 September 2009Return made up to 20/06/09; full list of members (3 pages)
10 September 2009Director's change of particulars / peter roberts / 20/03/2009 (2 pages)
10 September 2009Secretary's change of particulars / stephanie tingle / 20/03/2009 (2 pages)
10 September 2009Return made up to 20/06/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 July 2008Return made up to 20/06/08; full list of members (3 pages)
17 July 2008Return made up to 20/06/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Registered office changed on 15/01/08 from: c/o tingle ashmore LIMITED blades enterprise centre john street sheffield south yorkshire S2 4SU (1 page)
15 January 2008Registered office changed on 15/01/08 from: c/o tingle ashmore LIMITED blades enterprise centre john street sheffield south yorkshire S2 4SU (1 page)
7 August 2007Return made up to 20/06/07; full list of members (2 pages)
7 August 2007Return made up to 20/06/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
5 December 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
9 July 2006Return made up to 20/06/06; full list of members (2 pages)
9 July 2006Return made up to 20/06/06; full list of members (2 pages)
21 July 2005Registered office changed on 21/07/05 from: c/o tingle ashmore LIMITED blased enterprise centre john street, sheffield S.yorkshire S2 4SU (1 page)
21 July 2005Registered office changed on 21/07/05 from: c/o tingle ashmore LIMITED blased enterprise centre john street, sheffield S.yorkshire S2 4SU (1 page)
20 June 2005Incorporation (9 pages)
20 June 2005Incorporation (9 pages)