UKBizDB.co.uk

PUREFLO LIMITED

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

This company is commonly known as Pureflo Limited. The company was founded 29 years ago and was given the registration number 03056186. The firm's registered office is in READING. You can find them at Fourth Floor Abbots House, Abbey Street, Reading, Berkshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:PUREFLO LIMITED
Company Number:03056186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1995
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England, RG1 3BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dsa, Boyes Turner Llp, Fourth Floor, Abbots House, Abbey Street, Reading, United Kingdom, RG1 3BD

Director05 October 2022Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director05 October 2022Active
12 The Mill House, Buchanans Wharf, Bristol, BS1 6HH

Secretary14 June 1995Active
90 Mount Pleasant Lane, Bricket Wood, St. Albans, AL2 3XD

Secretary02 January 2001Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary12 May 1995Active
14 Barrow Court, Barrow Court Lane Barrow Gurney, Bristol, BS48 3RP

Secretary07 March 1997Active
The Retreat St Marys Lane, Bexhill On Sea, TN39 5JE

Secretary03 April 2003Active
89 High Street, Aberlour, AB38 9QB

Secretary03 September 2007Active
Hayselden Manor The Common, Sissinghurst, Cranbrook, TN17 2AE

Director01 November 2001Active
Fourth Floor, Abbots House, Abbey Street, Reading, England, RG1 3BD

Director31 August 1998Active
9399, W. Higgins Road, Suite 1100, Rosemont, United States, 60018

Director27 September 2021Active
320, Park Street South, St Petersberg, United States, 33707

Director07 July 2020Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director12 May 1995Active
14 Barrow Court, Barrow Court Lane Barrow Gurney, Bristol, BS48 3RP

Director14 June 1995Active
14 Barrow Court, Barrow Court Lane Barrow Gurney, Bristol, BS48 3RP

Director14 June 1995Active

People with Significant Control

Culligan Shared Services (Uk) Limited
Notified on:07 July 2020
Status:Active
Country of residence:England
Address:Fourth Floor, Abbots House, Reading, England, RG1 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Adam Courtney
Notified on:01 January 2017
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:14, Ridge Avenue, Harpenden, England, AL5 3LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-07Dissolution

Dissolution application strike off company.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2022-12-28Accounts

Change account reference date company current shortened.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Incorporation

Memorandum articles.

Download
2020-07-27Resolution

Resolution.

Download
2020-07-13Accounts

Change account reference date company current extended.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Address

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

Download

Copyright © 2024. All rights reserved.