Company NameGrrowlingly Purrfect Limited
DirectorsCheryl Snowball and Alyson Mary Topping
Company StatusActive
Company Number09682420
CategoryPrivate Limited Company
Incorporation Date13 July 2015(8 years, 10 months ago)
Previous NameGrowlingly Purrfect Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Cheryl Snowball
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1b Quantock Close Longbenton
Newcastle Upon Tyne
NE12 8RH
Secretary NameMrs Cheryl Snowball
StatusCurrent
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address1b Quantock Close Longbenton
Newcastle Upon Tyne
NE12 8RH
Director NameMiss Alyson Mary Topping
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(8 years after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Thirston Drive
Cramlington
NE23 2BY
Director NameMr Brian Laverick
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(8 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address50 Strathearn Way
Newcastle Upon Tyne
NE3 2SD

Location

Registered Address28 Thirston Drive
Cramlington
NE23 2BY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington East
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 October 2023 (6 months, 4 weeks ago)
Next Return Due26 October 2024 (5 months, 2 weeks from now)

Filing History

5 March 2024Registered office address changed from 1B Quantock Close Longbenton Newcastle upon Tyne NE12 8RH England to 28 Thirston Drive Cramlington NE23 2BY on 5 March 2024 (1 page)
16 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
12 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
28 September 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
31 August 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
10 August 2023Appointment of Miss Alyson Mary Topping as a director on 1 August 2023 (2 pages)
9 August 2023Termination of appointment of Brian Laverick as a director on 1 August 2023 (1 page)
26 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
24 October 2022Sub-division of shares on 30 August 2022 (4 pages)
25 August 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
21 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
28 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
27 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
21 March 2016Appointment of Mr Brian Laverick as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mr Brian Laverick as a director on 21 March 2016 (2 pages)
24 August 2015Company name changed growlingly purrfect LIMITED\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-21
(3 pages)
24 August 2015Company name changed growlingly purrfect LIMITED\certificate issued on 24/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-21
(3 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 1
(25 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 1
(25 pages)