UKBizDB.co.uk

EGL PURACITE LIMITED

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

This company is commonly known as Egl Puracite Limited. The company was founded 20 years ago and was given the registration number 04962402. The firm's registered office is in OXTED. You can find them at 2 Oxted Chambers, Station Road East, Oxted, Surrey. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:EGL PURACITE LIMITED
Company Number:04962402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2 Oxted Chambers, Station Road East, Oxted, Surrey, England, RH8 0QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aberpergwm Colliery, Engine Cottage Site, Glynneath, Neath, Wales, SA11 5AJ

Director26 November 2015Active
Aberpergwm Colliery, Engine Cottage Site, Glynneath, Neath, Wales, SA11 5AJ

Director04 May 2023Active
Aberpergwm Colliery, Engine Cottage Site, Glynneath, Neath, Wales, SA11 5AJ

Director05 May 2023Active
16, Churchtown, Cookstown, Northern Ireland, BT80 9XD

Director04 May 2023Active
16, Churchtown Road, Cookstown, Northern Ireland, BT80 9XD

Director04 May 2023Active
Ivor House, 200 London Road, Merstham, RH1 3BG

Secretary10 June 2006Active
52 Cramptons Road, Sevenoaks, TN14 5DS

Secretary13 November 2003Active
Highview, Victoria Road Penclawdd, Swansea, SA4 3FU

Director01 December 2004Active
Aberpergwm Colliery, Engine Cottage Site, Glynneath, Neath, Wales, SA11 5AJ

Director13 November 2003Active
Aberpergwm Colliery, Engine Cottage Site, Glynneath, Neath, Wales, SA11 5AJ

Director13 November 2003Active
52 Cramptons Road, Sevenoaks, TN14 5DS

Director13 November 2003Active
42 Orchard Grove, London, SE20 8DZ

Director13 November 2003Active

People with Significant Control

Pergwm Holdings Limited
Notified on:04 May 2023
Status:Active
Country of residence:Wales
Address:Aberpergwm Colliery, Engine Cottage Site, Neath, Wales, SA11 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Amanda Mines
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:English
Country of residence:Wales
Address:Aberpergwm Colliery, Engine Cottage Site, Neath, Wales, SA11 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Ronald Sanford
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:English
Country of residence:Wales
Address:Aberpergwm Colliery, Engine Cottage Site, Neath, Wales, SA11 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-29Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Officers

Termination secretary company with name termination date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-05-11Address

Change registered office address company with date old address new address.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Mortgage

Mortgage charge whole release with charge number.

Download
2023-03-10Mortgage

Mortgage charge whole release with charge number.

Download
2023-03-08Mortgage

Mortgage charge whole release with charge number.

Download
2023-03-08Mortgage

Mortgage charge whole release with charge number.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-02-03Officers

Change person director company with change date.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-20Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.