Background WavePink WaveYellow Wave

PURPOSE ENGINEERING LIMITED (03378471)

PURPOSE ENGINEERING LIMITED (03378471) is an active UK company. incorporated on 30 May 1997. with registered office in Ripley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PURPOSE ENGINEERING LIMITED has been registered for 28 years. Current directors include POCHCIOL, Carol Susan, POCHCIOL, Paul Gordon.

Company Number
03378471
Status
active
Type
ltd
Incorporated
30 May 1997
Age
28 years
Address
Forty Horse Close, Ripley, DE5 3ND
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POCHCIOL, Carol Susan, POCHCIOL, Paul Gordon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURPOSE ENGINEERING LIMITED

PURPOSE ENGINEERING LIMITED is an active company incorporated on 30 May 1997 with the registered office located in Ripley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PURPOSE ENGINEERING LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03378471

LTD Company

Age

28 Years

Incorporated 30 May 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

MANTHORPE MOULDINGS LIMITED
From: 16 July 1997To: 14 August 1997
WILLOUGHBY (135) LIMITED
From: 30 May 1997To: 16 July 1997
Contact
Address

Forty Horse Close Codnor Gate Business Park Ripley, DE5 3ND,

Previous Addresses

Manthorpe House Brittain Drive Codnor Gate Business Park Ripley Derbyshire DE5 3nd
From: 30 May 1997To: 23 February 2021
Timeline

2 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
May 97
Loan Cleared
Feb 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

POCHCIOL, Carol Susan

Active
Codnor Gate Business Park, RipleyDE5 3ND
Secretary
Appointed 01 Jul 2000

POCHCIOL, Carol Susan

Active
Codnor Gate Business Park, RipleyDE5 3ND
Born September 1950
Director
Appointed 01 Aug 1997

POCHCIOL, Paul Gordon

Active
Codnor Gate Business Park, RipleyDE5 3ND
Born April 1952
Director
Appointed 01 Aug 1997

LANGWORTHY, David Anthony

Resigned
173 Cole Lane, DerbyDE72 3GP
Secretary
Appointed 28 Sept 1999
Resigned 30 Jun 2000

POCHCIOL, Carol Susan

Resigned
Hillcliffe House, BelperDE56 2EA
Secretary
Appointed 01 Aug 1997
Resigned 28 Sept 1999

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate nominee secretary
Appointed 30 May 1997
Resigned 01 Aug 1997

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
Willoughby House, NottinghamNG1 7EA
Corporate nominee director
Appointed 30 May 1997
Resigned 01 Aug 1997

Persons with significant control

1

Forty Horse Close, Codnor Gate Industrial Estate, RipleyDE5 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
1 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 April 2003
AUDAUD
Accounts With Accounts Type Small
25 February 2003
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2001
AAAnnual Accounts
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
14 July 1999
403aParticulars of Charge Subject to s859A
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
395Particulars of Mortgage or Charge
Legacy
25 October 1997
395Particulars of Mortgage or Charge
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
225Change of Accounting Reference Date
Legacy
1 October 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1997
287Change of Registered Office
Incorporation Company
30 May 1997
NEWINCIncorporation