UKBizDB.co.uk

PURE ENERGY PROFESSIONALS LIMITED

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

This company is commonly known as Pure Energy Professionals Limited. The company was founded 34 years ago and was given the registration number 02393534. The firm's registered office is in CORNWALL. You can find them at 58 Coinagehall Street, Helston, Cornwall, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PURE ENERGY PROFESSIONALS LIMITED
Company Number:02393534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1989
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:58 Coinagehall Street, Helston, Cornwall, TR13 8EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Geal Cottage, Tresowes Hill, Ashton, Helston, TR13 9TB

Secretary-Active
58 Coinagehall Street, Helston, Cornwall, TR13 8EL

Director29 April 2013Active
Geal Cottage Tresowes Hill, Ashton, Helston, TR13 9TB

Director-Active
Geal Cottage, Tresowes Hill, Ashton, Helston, TR13 9TB

Director-Active
Ega Strandvej 113, Ega, Denmark, FOREIGN

Director17 June 1994Active
Park Lodge, Springfield Avenue, Barnstaple, EX32 9AU

Director19 August 2009Active
Asser Rigsvej 67, Randers, Denmark, DK 8900

Director17 June 1994Active
Mirabellevej 12, Dk-8240 Risskov, Denmark, FOREIGN

Director06 October 1997Active
58 Coinagehall Street, Helston, Cornwall, TR13 8EL

Director19 August 2009Active
17 Hazel End, Wootton Bassett, Swindon, SN4 7ET

Director04 October 1989Active
Farovmenget 37, Mundelstrup, Denmark, Denmark, 8381

Director19 January 1996Active
Kildeportvej 29, Nodego, Fredensborg, Denmark, 3480

Director16 October 1996Active

People with Significant Control

Mr Bruce Vaughan Woodman
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:58 Coinagehall Street, Cornwall, TR13 8EL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Fiona Mary Woodman
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:58 Coinagehall Street, Cornwall, TR13 8EL
Nature of control:
  • Ownership of shares 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 (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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Mortgage

Mortgage satisfy charge full.

Download
2018-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Officers

Termination director company with name termination date.

Download
2016-08-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-04Accounts

Accounts with accounts type total exemption small.

Download
2014-01-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-15Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.