UKBizDB.co.uk

PURE FOODS SYSTEMS LIMITED

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

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.

Company Information

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:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Unit 9 Spitfire Business Park, Hawker Road, Croydon, Surrey, CR0 4WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Spitfire Business Park, Hawker Road, Croydon, England, CR0 4WD

Secretary01 January 2010Active
Unit 9, Spitfire Business Park, Hawker Road, Croydon, England, CR0 4WD

Director07 July 2009Active
34 Crighton Avenue, Wallington, SM6 8HL

Director01 October 2003Active
143 Berrall Way, Billingshurst, RH14 9PQ

Secretary24 June 1997Active
The Old Bank House Market Square, Petworth, GU28 0AH

Secretary27 June 1996Active
Rother House, Hardham, Pulborough, RH20 1LA

Secretary01 February 2008Active
16 Beech Hill Road, Sheffield, S10 2SB

Secretary26 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 June 1996Active
The Old Bank House Market Square, Petworth, GU28 0AH

Director27 June 1996Active
14 Lutener Road, Easebourne, Midhurst, GU29 9AT

Director24 June 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 June 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-14Officers

Change person director company with change date.

Download
2017-06-17Accounts

Accounts amended with accounts type total exemption small.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.