UKBizDB.co.uk

PUREDRIVE ENERGY LTD

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

This company is commonly known as Puredrive Energy Ltd. The company was founded 7 years ago and was given the registration number 10286123. The firm's registered office is in SUTTON. You can find them at Maximeyes (uk) Limited, 56-58 High Street, Sutton, Surrey. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PUREDRIVE ENERGY LTD
Company Number:10286123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Maximeyes (uk) Limited, 56-58 High Street, Sutton, Surrey, England, SM1 1EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maximeyes (Uk) Limited, 56-58 High Street, Sutton, England, SM1 1EZ

Director27 May 2022Active
Maximeyes (Uk) Limited, 56-58 High Street, Sutton, England, SM1 1EZ

Director20 April 2020Active
Woodland View, Far Stanley, Winchcombe, Cheltenham, England, GL54 5HF

Director07 December 2016Active
56-58, High Street, Sutton, England, SM1 1EZ

Corporate Director07 September 2018Active
Elm House, Olde Lane, Toddington, Cheltenham, United Kingdom, GL54 5DW

Director21 March 2017Active
41, Main Street, Auckley, Doncaster, DN9 3HT

Director09 December 2016Active
14, Crossways South, Wheatley Hills, Doncaster, England, DN2 5SJ

Director09 December 2016Active
Maximeyes (Uk) Limited, 56-58 High Street, Sutton, England, SM1 1EZ

Director19 July 2016Active
Maximeyes (Uk) Limited, 56-58 High Street, Sutton, England, SM1 1EZ

Director04 September 2018Active
509, Aberford Road, Stanley, Wakefield, England, WF3 4AH

Director10 November 2016Active

People with Significant Control

Mr Shamir Jiwa
Notified on:23 August 2021
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Maximeyes (Uk) Limited, 56-58 High Street, Sutton, England, SM1 1EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mark Millar
Notified on:29 January 2021
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Maximeyes (Uk) Limited, 56-58 High Street, Sutton, England, SM1 1EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Maxim Eyes (Uk) Limited
Notified on:01 January 2019
Status:Active
Country of residence:England
Address:3rd Floor, 56-57 High Street, Sutton, England, SM1 1EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Maximeyes (Uk) Ltd
Notified on:07 September 2018
Status:Active
Country of residence:England
Address:56-58, High Street, Sutton, England, SM1 1EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stuart Harold Storrer
Notified on:01 August 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:Maximeyes (Uk) Limited, 56-58 High Street, Sutton, England, SM1 1EZ
Nature of control:
  • Right to appoint and remove directors
Mr Stuart Harold Storrer
Notified on:19 July 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Elm House, Olde Lane, Cheltenham, United Kingdom, GL54 5DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2024-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Resolution

Resolution.

Download
2023-07-13Capital

Capital allotment shares.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Capital

Capital allotment shares.

Download
2022-11-17Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Capital

Second filing capital allotment shares.

Download
2022-10-11Capital

Second filing capital allotment shares.

Download
2022-09-27Capital

Capital allotment shares.

Download
2022-09-06Capital

Capital allotment shares.

Download
2022-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-29Capital

Capital allotment shares.

Download
2022-07-29Capital

Capital allotment shares.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-14Accounts

Change account reference date company previous shortened.

Download
2022-07-03Capital

Capital allotment shares.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.