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..
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 | : |
|
Registered Address | : | 58 Coinagehall Street, Helston, Cornwall, TR13 8EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Geal Cottage, Tresowes Hill, Ashton, Helston, TR13 9TB | Secretary | - | Active |
58 Coinagehall Street, Helston, Cornwall, TR13 8EL | Director | 29 April 2013 | Active |
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 | Director | 17 June 1994 | Active |
Park Lodge, Springfield Avenue, Barnstaple, EX32 9AU | Director | 19 August 2009 | Active |
Asser Rigsvej 67, Randers, Denmark, DK 8900 | Director | 17 June 1994 | Active |
Mirabellevej 12, Dk-8240 Risskov, Denmark, FOREIGN | Director | 06 October 1997 | Active |
58 Coinagehall Street, Helston, Cornwall, TR13 8EL | Director | 19 August 2009 | Active |
17 Hazel End, Wootton Bassett, Swindon, SN4 7ET | Director | 04 October 1989 | Active |
Farovmenget 37, Mundelstrup, Denmark, Denmark, 8381 | Director | 19 January 1996 | Active |
Kildeportvej 29, Nodego, Fredensborg, Denmark, 3480 | Director | 16 October 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Officers | Termination director company with name termination date. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-15 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.