A. PURKISS BUILDING & DECORATING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

A. PURKISS BUILDING & DECORATING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03561215

Incorporation date

11/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barttelot Court, Barttelot Road, Horsham, West Sussex RH12 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1998)
dot icon09/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon06/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Director's details changed for Michelle Louise Fox on 2023-10-02
dot icon04/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Appointment of Michelle Louise Fox as a director on 2022-12-05
dot icon10/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon03/08/2022
Director's details changed for Mrs Elaine Michelle Purkiss on 2022-08-03
dot icon14/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/11/2020
Change of details for Mr Alan Purkiss as a person with significant control on 2020-11-18
dot icon18/11/2020
Director's details changed for Mr Alan Purkiss on 2020-11-18
dot icon18/11/2020
Director's details changed for Mr Jim Fox on 2020-11-18
dot icon08/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon08/10/2020
Change of details for Mrs Elaine Michelle Purkiss as a person with significant control on 2020-10-07
dot icon08/10/2020
Change of details for Mr Alan Purkiss as a person with significant control on 2020-10-07
dot icon07/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Registered office address changed from 24 Landport Terrace Portsmouth PO1 2RG England to Barttelot Court Barttelot Road Horsham West Sussex RH12 1DQ on 2020-04-07
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon12/09/2019
Director's details changed for Mr Jim Fox on 2018-09-05
dot icon08/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon02/10/2017
Confirmation statement made on 2017-09-12 with updates
dot icon30/09/2017
Second filing of Confirmation Statement dated 09/05/2017
dot icon29/09/2017
Statement of company's objects
dot icon28/09/2017
Particulars of variation of rights attached to shares
dot icon28/09/2017
Resolutions
dot icon20/09/2017
Statement of capital following an allotment of shares on 2017-09-12
dot icon15/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon06/04/2017
Director's details changed for Elaine Michelle Purkiss on 2017-04-06
dot icon06/04/2017
Director's details changed for Alan Purkiss on 2017-04-06
dot icon27/09/2016
Registered office address changed from Jackson Green Carter 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG to 24 Landport Terrace Portsmouth PO1 2RG on 2016-09-27
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon26/04/2016
Appointment of Mr Jim Fox as a director on 2016-04-26
dot icon26/04/2016
Termination of appointment of Jim Fox as a secretary on 2016-04-26
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon06/08/2010
Current accounting period shortened from 2011-07-31 to 2011-03-31
dot icon13/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon13/05/2010
Director's details changed for Elaine Michelle Purkiss on 2010-05-09
dot icon13/05/2010
Director's details changed for Alan Purkiss on 2010-05-09
dot icon16/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/05/2009
Return made up to 09/05/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/08/2008
Registered office changed on 22/08/2008 from 173 london road north end portsmouth hampshire PO2 9AE
dot icon19/05/2008
Return made up to 09/05/08; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/05/2007
Return made up to 02/05/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon02/05/2006
Return made up to 02/05/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon03/05/2005
Return made up to 02/05/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon06/07/2004
New secretary appointed
dot icon06/07/2004
Secretary resigned
dot icon10/05/2004
Return made up to 02/05/04; full list of members
dot icon22/01/2004
Accounts for a small company made up to 2003-07-31
dot icon27/06/2003
Particulars of mortgage/charge
dot icon10/05/2003
Return made up to 02/05/03; full list of members
dot icon14/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon10/05/2002
Return made up to 02/05/02; full list of members
dot icon19/03/2002
Accounts for a small company made up to 2001-07-31
dot icon16/10/2001
Certificate of change of name
dot icon10/05/2001
Return made up to 02/05/01; full list of members
dot icon26/01/2001
New director appointed
dot icon26/01/2001
Accounts for a small company made up to 2000-07-31
dot icon24/05/2000
Return made up to 11/05/00; full list of members
dot icon07/02/2000
Accounts for a small company made up to 1999-07-31
dot icon13/05/1999
Return made up to 11/05/99; full list of members
dot icon01/06/1998
Ad 22/05/98--------- £ si 998@1=998 £ ic 2/1000
dot icon01/06/1998
Accounting reference date extended from 31/05/99 to 31/07/99
dot icon27/05/1998
New secretary appointed
dot icon27/05/1998
New director appointed
dot icon27/05/1998
Secretary resigned
dot icon27/05/1998
Director resigned
dot icon27/05/1998
Registered office changed on 27/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/05/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
513.50K
-
0.00
270.58K
-
2022
9
345.62K
-
0.00
86.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purkiss, Elaine Michelle
Director
23/01/2001 - Present
-
Purkiss, Alan Stephen
Director
11/05/1998 - Present
-
Fox, Michelle Louise
Director
05/12/2022 - Present
-
Fox, James
Director
26/04/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. PURKISS BUILDING & DECORATING CONTRACTORS LIMITED

A. PURKISS BUILDING & DECORATING CONTRACTORS LIMITED is an(a) Active company incorporated on 11/05/1998 with the registered office located at Barttelot Court, Barttelot Road, Horsham, West Sussex RH12 1DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. PURKISS BUILDING & DECORATING CONTRACTORS LIMITED?

toggle

A. PURKISS BUILDING & DECORATING CONTRACTORS LIMITED is currently Active. It was registered on 11/05/1998 .

Where is A. PURKISS BUILDING & DECORATING CONTRACTORS LIMITED located?

toggle

A. PURKISS BUILDING & DECORATING CONTRACTORS LIMITED is registered at Barttelot Court, Barttelot Road, Horsham, West Sussex RH12 1DQ.

What does A. PURKISS BUILDING & DECORATING CONTRACTORS LIMITED do?

toggle

A. PURKISS BUILDING & DECORATING CONTRACTORS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for A. PURKISS BUILDING & DECORATING CONTRACTORS LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-10-02 with no updates.