This company is commonly known as Pure Foods Systems Limited. The company was founded 27 years ago and was given the registration number 03217647. The firm's registered office is in CROYDON. You can find them at Unit 9 Spitfire Business Park, Hawker Road, Croydon, Surrey. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | PURE FOODS SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03217647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1996 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Spitfire Business Park, Hawker Road, Croydon, Surrey, CR0 4WD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Spitfire Business Park, Hawker Road, Croydon, England, CR0 4WD | Secretary | 01 January 2010 | Active |
Unit 9, Spitfire Business Park, Hawker Road, Croydon, England, CR0 4WD | Director | 07 July 2009 | Active |
34 Crighton Avenue, Wallington, SM6 8HL | Director | 01 October 2003 | Active |
143 Berrall Way, Billingshurst, RH14 9PQ | Secretary | 24 June 1997 | Active |
The Old Bank House Market Square, Petworth, GU28 0AH | Secretary | 27 June 1996 | Active |
Rother House, Hardham, Pulborough, RH20 1LA | Secretary | 01 February 2008 | Active |
16 Beech Hill Road, Sheffield, S10 2SB | Secretary | 26 October 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 June 1996 | Active |
The Old Bank House Market Square, Petworth, GU28 0AH | Director | 27 June 1996 | Active |
14 Lutener Road, Easebourne, Midhurst, GU29 9AT | Director | 24 June 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 June 1996 | Active |
Mr Duncan Mattey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Address | : | Unit 9, Spitfire Business Park, Croydon, CR0 4WD |
Nature of control | : |
|
Mr Nicholas Benjamin Mattey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | Unit 9, Spitfire Business Park, Croydon, CR0 4WD |
Nature of control | : |
|
Pure Foods Systems Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 9 Spitfire, Hawker Road, Croydon, United Kingdom, CR0 4WD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Officers | Change person director company with change date. | Download |
2017-06-17 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.