Company NamePurnell Classic Limited
Company StatusActive
Company Number04705385
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Previous NamesGas Connect Resources Limited and Purnell Classic Cars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Purnell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address52 The Fairway
Leigh On Sea
Essex
SS9 4QL
Secretary NameMrs Jacqueline Purnell
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 The Fairway
Leigh On Sea
Essex
SS9 4QL
Director NameMr David Spencer Purnell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Leigh House
Broadway West
Leigh On Sea
Essex
SS9 2DD
Director NameMrs Jacqueline Purnell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 The Fairway
Leigh On Sea
Essex
SS9 4QL
Director NameMrs Sarah Louise Brown
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(20 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Woodside
Leigh On Sea
Essex
SS9 4QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepurnellclassics.com

Location

Registered Address49 Brook Road
Rayleigh
Essex
SS6 7XL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea

Shareholders

51 at £1Stephen Purnell
51.00%
Ordinary A
49 at £1Jacqueline Purnell
49.00%
Ordinary A

Financials

Year2014
Net Worth-£10,067
Cash£179,370
Current Liabilities£385,387

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2024 (1 week, 4 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

12 June 2023Appointment of Mrs Sarah Louise Brown as a director on 12 June 2023 (2 pages)
12 June 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 June 2022Appointment of Mr David Spencer Purnell as a director on 17 June 2022 (2 pages)
17 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 June 2022Appointment of Mrs Jacqueline Purnell as a director on 17 June 2022 (2 pages)
10 June 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
21 June 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
22 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 May 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
6 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
7 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 May 2009Return made up to 20/03/09; full list of members (3 pages)
7 May 2009Return made up to 20/03/09; full list of members (3 pages)
29 August 2008Return made up to 04/03/08; full list of members (3 pages)
29 August 2008Return made up to 04/03/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 February 2008Registered office changed on 26/02/2008 from leigh house broadway west leigh on sea SS9 2DD (1 page)
26 February 2008Registered office changed on 26/02/2008 from leigh house broadway west leigh on sea SS9 2DD (1 page)
27 July 2007Return made up to 04/03/07; full list of members (2 pages)
27 July 2007Return made up to 04/03/07; full list of members (2 pages)
4 April 2007Company name changed gas connect resources LIMITED\certificate issued on 04/04/07 (2 pages)
4 April 2007Company name changed gas connect resources LIMITED\certificate issued on 04/04/07 (2 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2006Return made up to 20/03/06; full list of members (6 pages)
5 April 2006Return made up to 20/03/06; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 May 2005Return made up to 20/03/05; full list of members (6 pages)
4 May 2005Return made up to 20/03/05; full list of members (6 pages)
10 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 April 2004Return made up to 20/03/04; full list of members (7 pages)
6 April 2004Return made up to 20/03/04; full list of members (7 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (2 pages)
5 April 2004Secretary resigned (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
1 April 2003Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2003Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
31 March 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
20 March 2003Incorporation (18 pages)
20 March 2003Incorporation (18 pages)