This company is commonly known as Depureco Uk Limited. The company was founded 24 years ago and was given the registration number 03786699. The firm's registered office is in GLOUCESTER. You can find them at 8 College Street, , Gloucester, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | DEPURECO UK LIMITED |
---|---|---|
Company Number | : | 03786699 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 College Street, Gloucester, United Kingdom, GL1 2NE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 College Street, Gloucester, United Kingdom, GL1 2NE | Director | 01 February 2021 | Active |
Saraside,, Middle Spring, Ruscombe, Stroud, GL6 6DF | Secretary | 10 June 1999 | Active |
59 Church Road, Albrighton, Wolverhampton, WV7 3LH | Secretary | 01 January 2009 | Active |
43 Roman Way, Sandbach, CW11 3EW | Director | 10 June 1999 | Active |
23 Horton Close, Dudley, DY3 3TL | Director | 10 June 1999 | Active |
Saraside,, Middle Spring, Ruscombe, Stroud, GL6 6DF | Director | 10 June 1999 | Active |
59 Church Road, Albrighton, Wolverhampton, WV7 3LH | Director | 10 June 1999 | Active |
Sergio Giovanni Taggio | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 College Street, Gloucester, United Kingdom, GL1 2NE |
Nature of control | : |
|
Mr Robert David Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20, Wardle Close, Bridgenorth, United Kingdom, WV15 6AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Address | Change registered office address company with date old address new address. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.