UKBizDB.co.uk

PURE TECH PLUMBING SERVICES LIMITED

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

This company is commonly known as Pure Tech Plumbing Services Limited. The company was founded 11 years ago and was given the registration number 08395289. The firm's registered office is in SHEFFIELD. You can find them at 6 Broadfield Court, Broadfield Way, Sheffield, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:PURE TECH PLUMBING SERVICES LIMITED
Company Number:08395289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 February 2013
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Spring Hill, Sheffield, United Kingdom, S10 1ET

Director01 November 2013Active
6, Broadfield Court, Sheffield, United Kingdom, S8 0XF

Director08 February 2013Active
6, Broadfield Court, Sheffield, United Kingdom, S8 0XF

Director08 February 2013Active

People with Significant Control

Mr Jeremy David Mcerlain
Notified on:30 June 2016
Status:Active
Date of birth:December 1985
Nationality:British
Address:6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christopher Thomas Hobbs
Notified on:30 June 2016
Status:Active
Date of birth:April 1986
Nationality:British
Address:6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christopher Thomas Hobbs
Notified on:30 June 2016
Status:Active
Date of birth:April 1986
Nationality:British
Address:6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jeremy David Mcerlain
Notified on:30 June 2016
Status:Active
Date of birth:December 1985
Nationality:British
Address:6 Broadfield Court, Broadfield Way, Sheffield, S8 0XF
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-08-11Gazette

Gazette notice voluntary.

Download
2020-08-04Dissolution

Dissolution application strike off company.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Change account reference date company previous extended.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Officers

Change person director company with change date.

Download
2016-03-17Officers

Change person director company with change date.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type total exemption small.

Download
2014-06-18Accounts

Change account reference date company previous extended.

Download
2014-05-13Address

Change registered office address company with date old address.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.