Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURPOSE ENGINEERING LIMITED
Company Information for

PURPOSE ENGINEERING LIMITED

Forty Horse Close, Codnor Gate Business Park, Ripley, DE5 3ND,
Company Registration Number
03378471
Private Limited Company
Active

Company Overview

About Purpose Engineering Ltd
PURPOSE ENGINEERING LIMITED was founded on 1997-05-30 and has its registered office in Ripley. The organisation's status is listed as "Active". Purpose Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PURPOSE ENGINEERING LIMITED
 
Legal Registered Office
Forty Horse Close
Codnor Gate Business Park
Ripley
DE5 3ND
Other companies in DE5
 
Telephone01773 514200
 
Filing Information
Company Number 03378471
Company ID Number 03378471
Date formed 1997-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-05-30
Return next due 2025-06-13
Type of accounts DORMANT
Last Datalog update: 2024-06-14 22:07:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURPOSE ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PURPOSE ENGINEERING LIMITED
The following companies were found which have the same name as PURPOSE ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PURPOSE ENGINEERING AND COMMERCIAL ENTERPRISE PIONEER ROAD Singapore 2262 Dissolved Company formed on the 2008-09-10
PURPOSE ENGINEERING LLC North Carolina Unknown
PURPOSE ENGINEERING LLC 7130 S LEWIS AVE STE 910 TULSA OK 74136 Active Company formed on the 2021-05-10
Purpose Engineering LLC 30 N Gould St Ste R Sheridan, WY 82801 Active Company formed on the 2020-11-10

Company Officers of PURPOSE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
CAROL SUSAN POCHCIOL
Company Secretary 2000-07-01
CAROL SUSAN POCHCIOL
Director 1997-08-01
PAUL GORDON POCHCIOL
Director 1997-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY LANGWORTHY
Company Secretary 1999-09-28 2000-06-30
CAROL SUSAN POCHCIOL
Company Secretary 1997-08-01 1999-09-28
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Nominated Secretary 1997-05-30 1997-08-01
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Nominated Director 1997-05-30 1997-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL SUSAN POCHCIOL MANTHORPE LIMITED Company Secretary 2000-07-01 CURRENT 1987-07-02 Active
CAROL SUSAN POCHCIOL WAGSTAFF AND APPLETON LIMITED Company Secretary 2000-07-01 CURRENT 1953-05-16 Active
CAROL SUSAN POCHCIOL MANTHORPE ENGINEERING LIMITED Company Secretary 2000-07-01 CURRENT 1984-04-24 Active
CAROL SUSAN POCHCIOL MANTHORPE BUILDING PRODUCTS LIMITED Company Secretary 2000-06-30 CURRENT 1985-12-17 Active
CAROL SUSAN POCHCIOL MANTHORPE HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
CAROL SUSAN POCHCIOL MANTHORPE BUILDING PRODUCTS HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
CAROL SUSAN POCHCIOL MANTHORPE STAINLESS STEEL FABRICATIONS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
CAROL SUSAN POCHCIOL PCTAM Director 2004-08-17 CURRENT 2004-08-16 Dissolved 2015-01-27
CAROL SUSAN POCHCIOL WAGSTAFF AND APPLETON LIMITED Director 1999-07-14 CURRENT 1953-05-16 Active
CAROL SUSAN POCHCIOL MANTHORPE ENGINEERING LIMITED Director 1992-01-20 CURRENT 1984-04-24 Active
CAROL SUSAN POCHCIOL MANTHORPE BUILDING PRODUCTS LIMITED Director 1991-06-14 CURRENT 1985-12-17 Active
CAROL SUSAN POCHCIOL MANTHORPE LIMITED Director 1991-01-15 CURRENT 1987-07-02 Active
PAUL GORDON POCHCIOL MANTHORPE HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
PAUL GORDON POCHCIOL MANTHORPE BUILDING PRODUCTS HOLDINGS LIMITED Director 2018-04-03 CURRENT 2018-04-03 Active
PAUL GORDON POCHCIOL DRAKELOW DEVELOPMENT HOLDINGS LIMITED Director 2017-05-12 CURRENT 1991-01-23 Liquidation
PAUL GORDON POCHCIOL MANTHORPE STAINLESS STEEL FABRICATIONS LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
PAUL GORDON POCHCIOL PCTAM Director 2004-08-17 CURRENT 2004-08-16 Dissolved 2015-01-27
PAUL GORDON POCHCIOL WAGSTAFF AND APPLETON LIMITED Director 1999-07-14 CURRENT 1953-05-16 Active
PAUL GORDON POCHCIOL MANTHORPE ENGINEERING LIMITED Director 1992-01-20 CURRENT 1984-04-24 Active
PAUL GORDON POCHCIOL MANTHORPE BUILDING PRODUCTS LIMITED Director 1991-06-14 CURRENT 1985-12-17 Active
PAUL GORDON POCHCIOL MANTHORPE LIMITED Director 1991-01-15 CURRENT 1987-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-14CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2024-01-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-06-06SECRETARY'S DETAILS CHNAGED FOR MRS CAROL SUSAN POCHCIOL on 2023-05-28
2023-06-06Director's details changed for Mrs Carol Susan Pochciol on 2023-05-28
2023-06-06Director's details changed for Mr Paul Gordon Pochciol on 2023-05-28
2023-06-06CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-01-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM Manthorpe House Brittain Drive Codnor Gate Business Park Ripley Derbyshire DE5 3nd
2021-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-09AR0130/05/16 ANNUAL RETURN FULL LIST
2015-12-15AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-08AR0130/05/15 ANNUAL RETURN FULL LIST
2014-12-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0130/05/14 ANNUAL RETURN FULL LIST
2013-11-14AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-12AR0130/05/13 ANNUAL RETURN FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-06-11AR0130/05/12 ANNUAL RETURN FULL LIST
2011-11-18AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-13AR0130/05/11 ANNUAL RETURN FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-03AR0130/05/10 ANNUAL RETURN FULL LIST
2010-01-25AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORDON POCHCIOL / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL SUSAN POCHCIOL / 01/10/2009
2009-10-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROL SUSAN POCHCIOL on 2009-10-01
2009-06-05363aReturn made up to 30/05/09; full list of members
2008-12-01AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-02363aReturn made up to 30/05/08; full list of members
2007-11-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-20363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-19363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-12-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-06-13363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-12-16AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-08363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-12-24AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-06-18363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-04-17AUDAUDITOR'S RESIGNATION
2003-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-06-19363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-06-29363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-09-15288bSECRETARY RESIGNED
2000-09-15288aNEW SECRETARY APPOINTED
2000-06-12363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
1999-10-05288bSECRETARY RESIGNED
1999-10-05288aNEW SECRETARY APPOINTED
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-11363sRETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-08-11363sRETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS
1998-02-10395PARTICULARS OF MORTGAGE/CHARGE
1997-10-25395PARTICULARS OF MORTGAGE/CHARGE
1997-10-01288bSECRETARY RESIGNED
1997-10-01225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98
1997-10-01288bDIRECTOR RESIGNED
1997-08-13CERTNMCOMPANY NAME CHANGED MANTHORPE MOULDINGS LIMITED CERTIFICATE ISSUED ON 14/08/97
1997-08-12288aNEW DIRECTOR APPOINTED
1997-08-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-15CERTNMCOMPANY NAME CHANGED WILLOUGHBY (135) LIMITED CERTIFICATE ISSUED ON 16/07/97
1997-07-10287REGISTERED OFFICE CHANGED ON 10/07/97 FROM: EXPRESS BUILDINGS 29 UPPER PARLIAMENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 2AQ
1997-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PURPOSE ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURPOSE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-02-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-10-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURPOSE ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of PURPOSE ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PURPOSE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURPOSE ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PURPOSE ENGINEERING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PURPOSE ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURPOSE ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PURPOSE ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.