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.
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 | : |
|
Registered Address | : | 9 Alexander House, Thame Road, Haddenham, Buckinghamshire, HP17 8BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Alexander House, Thame Road, Haddenham, HP17 8BZ | Director | 22 January 2024 | Active |
9 Alexander House, Thame Road, Haddenham, HP17 8BZ | Director | 22 January 2024 | Active |
Ash Mead, Lower Icknield Way, Great Kimble, HP17 9TX | Secretary | 21 January 2002 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 21 January 2002 | Active |
Chimpeys View Stable Farm, Marsh Road Little Kimble, Aylesbury, HP17 8TS | Director | 21 January 2002 | Active |
Gowrie Cottage, Little Dunkeld, PH8 0AD | Director | 21 January 2002 | Active |
Astley Bridge Farm Cottage, Merton Bicester, OX25 2ND | Director | 21 January 2002 | Active |
93 Stonebridge, Peterborough, PE2 5NT | Director | 26 February 2002 | Active |
Barron Lodge Farm, Grub Street Happisburgh, Norwich, NR12 0QZ | Director | 31 October 2005 | Active |
7 Church Lane, Moulton, Spalding, PE12 6NP | Director | 30 July 2002 | Active |
54 Tudor Avenue, Watford, WD24 7NX | Director | 26 February 2002 | Active |
Cadsden House, Cadsden Road, Princes Risborough, HP27 0NB | Director | 30 July 2002 | Active |
6 Wallace Close, Marlow, SL7 1TY | Director | 16 December 2003 | Active |
Cavall Cottage, Upper Icknield Way Whiteleaf, Princes Risborough, HP27 0LL | Director | 02 January 2007 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 21 January 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.