UKBizDB.co.uk

ECO PURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eco Pure Limited. The company was founded 22 years ago and was given the registration number 04356678. The firm's registered office is in HADDENHAM. You can find them at 9 Alexander House, Thame Road, Haddenham, Buckinghamshire. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:ECO PURE LIMITED
Company Number:04356678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:9 Alexander House, Thame Road, Haddenham, Buckinghamshire, HP17 8BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Alexander House, Thame Road, Haddenham, HP17 8BZ

Director22 January 2024Active
9 Alexander House, Thame Road, Haddenham, HP17 8BZ

Director22 January 2024Active
Ash Mead, Lower Icknield Way, Great Kimble, HP17 9TX

Secretary21 January 2002Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary21 January 2002Active
Chimpeys View Stable Farm, Marsh Road Little Kimble, Aylesbury, HP17 8TS

Director21 January 2002Active
Gowrie Cottage, Little Dunkeld, PH8 0AD

Director21 January 2002Active
Astley Bridge Farm Cottage, Merton Bicester, OX25 2ND

Director21 January 2002Active
93 Stonebridge, Peterborough, PE2 5NT

Director26 February 2002Active
Barron Lodge Farm, Grub Street Happisburgh, Norwich, NR12 0QZ

Director31 October 2005Active
7 Church Lane, Moulton, Spalding, PE12 6NP

Director30 July 2002Active
54 Tudor Avenue, Watford, WD24 7NX

Director26 February 2002Active
Cadsden House, Cadsden Road, Princes Risborough, HP27 0NB

Director30 July 2002Active
6 Wallace Close, Marlow, SL7 1TY

Director16 December 2003Active
Cavall Cottage, Upper Icknield Way Whiteleaf, Princes Risborough, HP27 0LL

Director02 January 2007Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director21 January 2002Active

People with Significant Control

Ecopure Waters Limited
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:9 Alexander House, Thame Road, Aylesbury, England, HP17 8BZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.