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

PURBROOK SERVICES LIMITED

20 COXON STREET, SPONDON, DERBY, DERBYSHIRE, DE21 7JG,
Company Registration Number
03598417
Private Limited Company
Active

Company Overview

About Purbrook Services Ltd
PURBROOK SERVICES LIMITED was founded on 1998-07-15 and has its registered office in Derby. The organisation's status is listed as "Active". Purbrook Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PURBROOK SERVICES LIMITED
 
Legal Registered Office
20 COXON STREET
SPONDON
DERBY
DERBYSHIRE
DE21 7JG
Other companies in DE21
 
Previous Names
GLOBAL TALENT MUSIC LIMITED29/07/2005
Filing Information
Company Number 03598417
Company ID Number 03598417
Date formed 1998-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/08/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 07:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURBROOK SERVICES 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.

Company Officers of PURBROOK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JULIA FORECAST
Company Secretary 2005-10-12
DAVID JAMES FORECAST
Director 1998-07-15
JULIA FORECAST
Director 2015-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY DANIEL TABOR
Company Secretary 1998-07-15 2005-10-12
ASHLEY DANIEL TABOR
Director 1998-07-15 2005-10-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-07-15 1998-07-15
WATERLOW NOMINEES LIMITED
Nominated Director 1998-07-15 1998-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES FORECAST WALSH GLOBAL MANAGEMENT LIMITED Director 2017-08-21 CURRENT 2004-10-01 Dissolved 2018-01-16
DAVID JAMES FORECAST GLOBAL TALENT MUSIC RECORDINGS LIMITED Director 2017-08-21 CURRENT 1998-07-15 Active
DAVID JAMES FORECAST OFF THE PARK LIMITED Director 2015-03-03 CURRENT 2015-03-03 Dissolved 2018-04-10
DAVID JAMES FORECAST GLOBAL TALENT (GROUP) LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
DAVID JAMES FORECAST GLOBAL TALENT AND ENTERTAINMENT LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
DAVID JAMES FORECAST GLOBAL ENTERTAINMENT AND TALENT LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
DAVID JAMES FORECAST GLOBAL ENTERTAINMENT RIGHTS LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
DAVID JAMES FORECAST GLOBAL TALENT RECORDS LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
DAVID JAMES FORECAST GLOBAL TALENT MUSIC LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active
DAVID JAMES FORECAST GLOBAL TALENT MANAGEMENT LIMITED Director 2003-01-08 CURRENT 2003-01-08 Active
DAVID JAMES FORECAST GLOBAL TALENT TV LIMITED Director 2002-08-08 CURRENT 2002-08-08 Active
DAVID JAMES FORECAST GLOBAL ENTERTAINMENT AND TALENT GROUP LIMITED Director 1998-07-21 CURRENT 1998-07-21 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
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-07-10CONFIRMATION STATEMENT MADE ON 02/07/23, WITH UPDATES
2023-07-10Change of details for Dr David Forecast as a person with significant control on 2023-07-10
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH UPDATES
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-08-19PSC07CESSATION OF CHARLIE FORECAST AS A PERSON OF SIGNIFICANT CONTROL
2022-08-19PSC04Change of details for Dr David Forecast as a person with significant control on 2022-08-19
2022-08-08MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 201
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-04-12CH01Director's details changed for Dr David James Forecast on 2018-04-12
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-06AAMDAmended account small company full exemption
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 201
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLIE FORECAST
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FORECAST
2017-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-10-25AAMDAmended account small company full exemption
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 201
2016-10-20SH0130/06/16 STATEMENT OF CAPITAL GBP 201
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/15
2016-02-23SH10Particulars of variation of rights attached to shares
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JAMES FORECAST / 17/02/2016
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA FORECAST / 17/02/2016
2016-02-17CH03SECRETARY'S DETAILS CHNAGED FOR JULIA FORECAST on 2016-02-17
2016-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JAMES FORECAST / 17/02/2016
2016-02-05SH08Change of share class name or designation
2016-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-05RES01ADOPT ARTICLES 05/02/16
2016-02-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-07-15
2016-02-03ANNOTATIONClarification
2016-02-03ANNOTATIONClarification
2016-01-19SH0131/08/14 STATEMENT OF CAPITAL GBP 200
2015-12-15AP01DIRECTOR APPOINTED MRS JULIA FORECAST
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-15AR0115/07/15 FULL LIST
2015-07-15LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 200
2015-07-15AR0115/07/15 FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0115/07/14 FULL LIST
2014-01-09AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-15AR0115/07/13 FULL LIST
2013-05-17AA31/08/12 TOTAL EXEMPTION SMALL
2012-07-16AR0115/07/12 FULL LIST
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL
2011-07-15AR0115/07/11 FULL LIST
2011-06-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-15AR0115/07/10 FULL LIST
2010-05-21AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-06-23AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-14363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-02-25AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-24363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-30225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-18363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-11-16288bDIRECTOR RESIGNED
2005-11-16363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-11-16288bSECRETARY RESIGNED
2005-11-16288aNEW SECRETARY APPOINTED
2005-10-19353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-10-19225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05
2005-10-19287REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 2 FITZHARDINGE STREET LONDON W1H 6EE
2005-07-29CERTNMCOMPANY NAME CHANGED GLOBAL TALENT MUSIC LIMITED CERTIFICATE ISSUED ON 29/07/05
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 55 LOUDOUN ROAD ST JOHNS WOOD LONDON NW8 0DL
2004-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-20363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2003-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-08-04363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2002-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-08-02363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2001-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-09-06363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-02-01244DELIVERY EXT'D 3 MTH 31/03/00
2000-09-05363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-08-06363sRETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS
1999-05-1288(2)RAD 31/03/99--------- £ SI 98@1=98 £ IC 2/100
1999-04-26225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99
1998-11-17287REGISTERED OFFICE CHANGED ON 17/11/98 FROM: C/O LITTLESTONE MARTIN 2 FITZHARDINGE STREET LONDON W1H 9PN
1998-07-20288bSECRETARY RESIGNED
1998-07-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-20288aNEW DIRECTOR APPOINTED
1998-07-20288bDIRECTOR RESIGNED
1998-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PURBROOK SERVICES 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 PURBROOK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PURBROOK SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-09-01 £ 70,132
Creditors Due Within One Year 2011-09-01 £ 81,528

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 PURBROOK SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 100
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2012-09-01 £ 25,562
Cash Bank In Hand 2011-09-01 £ 44,163
Current Assets 2012-09-01 £ 1,305,774
Current Assets 2011-09-01 £ 1,148,537
Debtors 2012-09-01 £ 1,280,212
Debtors 2011-09-01 £ 1,104,374
Fixed Assets 2012-09-01 £ 5,228
Fixed Assets 2011-09-01 £ 6,510
Shareholder Funds 2012-09-01 £ 1,240,870
Shareholder Funds 2011-09-01 £ 1,073,519
Tangible Fixed Assets 2012-09-01 £ 5,128
Tangible Fixed Assets 2011-09-01 £ 6,410

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PURBROOK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURBROOK SERVICES LIMITED
Trademarks
We have not found any records of PURBROOK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURBROOK SERVICES 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 (96090 - Other service activities n.e.c.) as PURBROOK SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PURBROOK SERVICES 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 PURBROOK SERVICES 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 PURBROOK SERVICES 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.