UKBizDB.co.uk

PURE RECYCLING SOLUTIONS LIMITED

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

This company is commonly known as Pure Recycling Solutions Limited. The company was founded 25 years ago and was given the registration number 03581262. The firm's registered office is in AYLESFORD. You can find them at The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PURE RECYCLING SOLUTIONS LIMITED
Company Number:03581262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom, ME20 7DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Court Lodge Park, Lower Road, West Farleigh, United Kingdom, ME15 0PD

Director15 March 1999Active
Fox Pitt House, Shingle Barn Lane, West Farleigh, United Kingdom, ME15 0PN

Director30 November 2020Active
Court Lodge Park, Lower Road, West Farleigh, Maidstone, England, ME15 0PD

Director13 October 2021Active
Court Lodge Park, Lower Road, West Farleigh, Maidstone, England, ME15 0PD

Director30 November 2020Active
Shiraz 91, Kingswood Road, Kits Coty, Aylesford, ME20 7EL

Director31 January 2010Active
4, Charlecote Road, Great Notley, Braintree, CM77 7YQ

Director27 September 2007Active
9 Smallhythe Close, Bearsted, Maidstone, ME15 8JJ

Secretary16 June 2003Active
The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, United Kingdom, ME20 7DX

Secretary31 January 2010Active
32 Leonard Avenue, Otford, Sevenoaks, TN14 5RB

Secretary15 March 1999Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary15 June 1998Active
Russet Tiles, Mill Lane, Hildenborough, TN11 9LX

Corporate Secretary04 August 2000Active
9 Smallhythe Close, Bearsted, Maidstone, ME15 8JJ

Director28 September 2007Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director15 June 1998Active

People with Significant Control

Mr John Michael Rees
Notified on:16 June 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:4 Charlecote Road, Great Notley, Braintree, England, CM77 7YQ
Nature of control:
  • Significant influence or control
Mr Jason Robert Butler
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Court Lodge Park, Lower Road, West Farleigh, England, ME15 0PD
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 (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
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Accounts

Accounts with accounts type dormant.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Accounts

Accounts with accounts type dormant.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Address

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

Download
2016-12-16Accounts

Accounts with accounts type dormant.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Address

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

Download

Copyright © 2024. All rights reserved.