This company is commonly known as Pure World Energy Limited. The company was founded 14 years ago and was given the registration number 07040329. The firm's registered office is in READING. You can find them at 1210 Parkview Arlington Business Park, Theale, Reading, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | PURE WORLD ENERGY LIMITED |
---|---|---|
Company Number | : | 07040329 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2009 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1210 Parkview Arlington Business Park, Theale, Reading, England, RG7 4TY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1650, Waterside Drive, Theale, Reading, England, RG7 4SA | Secretary | 19 September 2019 | Active |
1650, Waterside Drive, Theale, Reading, England, RG7 4SA | Director | 30 September 2022 | Active |
1650, Waterside Drive, Theale, Reading, England, RG7 4SA | Director | 01 February 2024 | Active |
1650, Waterside Drive, Theale, Reading, England, RG7 4SA | Director | 07 September 2017 | Active |
1650, Waterside Drive, Theale, Reading, England, RG7 4SA | Director | 01 September 2023 | Active |
1650, Waterside Drive, Theale, Reading, England, RG7 4SA | Director | 30 September 2022 | Active |
9, The Markham Centre, Station Road, Theale, Reading, England, RG7 4PE | Director | 01 October 2013 | Active |
Jones Avens Chartered Accountants, 4 Dukes Court, Bognor Road, Chichester, England, PO19 8FX | Director | 24 January 2011 | Active |
1210 Parkview, Arlington Business Park, Theale, Reading, England, RG7 4TY | Director | 09 August 2017 | Active |
1650, Waterside Drive, Theale, Reading, England, RG7 4SA | Director | 09 August 2017 | Active |
161, Palatine Road, Manchester, England, M20 2GH | Director | 01 December 2009 | Active |
9, The Markham Centre, Station Road, Theale, Reading, England, RG7 4PE | Director | 01 October 2013 | Active |
49, Theynes Croft, Long Ashton, Bristol, United Kingdom, BS41 9NN | Director | 14 October 2009 | Active |
Manderley, Flowers Hill, Pangbourne, Reading, RG8 7BD | Director | 07 November 2013 | Active |
28, 28 Mallory Road, Hove, United Kingdom, BN3 6TD | Director | 09 September 2013 | Active |
9, The Markham Centre, Station Road, Theale, Reading, England, RG7 4PE | Director | 09 September 2013 | Active |
49, Theynes Croft, Long Ashton, Bristol, England, BS41 9NN | Corporate Director | 01 December 2009 | Active |
Pwe Holdings Plc | ||
Notified on | : | 26 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9 The Markham Centre, The Markham Centre, Station Road, Reading, England, RG7 4PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Accounts | Accounts with accounts type full. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-16 | Accounts | Accounts with accounts type full. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-18 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-02 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type full. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Change account reference date company current extended. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Appoint person secretary company with name date. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-03-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.