UKBizDB.co.uk

PURE-TEC LIMITED

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

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.

Company Information

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:
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Puretec Offices, Britannia Road, Goole, England, DN14 6ET

Director01 September 2016Active
Puretec Offices, Britannia Road, Goole, England, DN14 6ET

Director01 September 2016Active
Flat 4, Swanland Hall Hall Park, Swanland, HU14 3NL

Secretary02 September 1996Active
79 The Queensway, Hull, HU6 9BH

Secretary23 February 1999Active
8 Thornham Close, South Cave, Brough, HU15 2EQ

Secretary23 April 2001Active
8 Thornham Close, South Cave, Brough, HU15 2EQ

Secretary03 July 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 April 1995Active
Starhagi 6, 107 Reykjavik, Iceland, FOREIGN

Director03 July 1995Active
6 Hall Park, Swanland, Hull, HU14 3NL

Director03 July 1995Active
79 The Queensway, Hull, HU6 9BH

Director23 February 1999Active
8, Thornham Close, South Cave, Brough, England, HU15 2EQ

Director02 January 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 April 1995Active

People with Significant Control

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:
  • Ownership of shares 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
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-22Officers

Change person director company with change date.

Download
2020-02-22Officers

Change person director company with change date.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Address

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

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Capital

Capital allotment shares.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Officers

Appoint person director company with name.

Download
2017-04-03Officers

Change person director company with change date.

Download
2017-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-11-02Accounts

Accounts with accounts type small.

Download
2016-09-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.