This company is commonly known as Pure-tec Limited. The company was founded 29 years ago and was given the registration number 03042924. The firm's registered office is in GOOLE. You can find them at Puretec Offices, Britannia Road, Goole, East Riding Of Yorkshire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | PURE-TEC LIMITED |
---|---|---|
Company Number | : | 03042924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1995 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Puretec Offices, Britannia Road, Goole, East Riding Of Yorkshire, England, DN14 6ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Puretec Offices, Britannia Road, Goole, England, DN14 6ET | Director | 01 September 2016 | Active |
Puretec Offices, Britannia Road, Goole, England, DN14 6ET | Director | 01 September 2016 | Active |
Flat 4, Swanland Hall Hall Park, Swanland, HU14 3NL | Secretary | 02 September 1996 | Active |
79 The Queensway, Hull, HU6 9BH | Secretary | 23 February 1999 | Active |
8 Thornham Close, South Cave, Brough, HU15 2EQ | Secretary | 23 April 2001 | Active |
8 Thornham Close, South Cave, Brough, HU15 2EQ | Secretary | 03 July 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 April 1995 | Active |
Starhagi 6, 107 Reykjavik, Iceland, FOREIGN | Director | 03 July 1995 | Active |
6 Hall Park, Swanland, Hull, HU14 3NL | Director | 03 July 1995 | Active |
79 The Queensway, Hull, HU6 9BH | Director | 23 February 1999 | Active |
8, Thornham Close, South Cave, Brough, England, HU15 2EQ | Director | 02 January 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 April 1995 | Active |
Mr Richard Jui-Chi Chung | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Puretec Offices, Britannia Road, Goole, England, DN14 6ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-22 | Officers | Change person director company with change date. | Download |
2020-02-22 | Officers | Change person director company with change date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Address | Change registered office address company with date old address new address. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Capital | Capital allotment shares. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-04 | Officers | Appoint person director company with name. | Download |
2017-04-03 | Officers | Change person director company with change date. | Download |
2017-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Officers | Appoint person director company with name date. | Download |
2016-11-02 | Accounts | Accounts with accounts type small. | Download |
2016-09-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.