UKBizDB.co.uk

PUREFLOW COMMISSIONING LIMITED

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

This company is commonly known as Pureflow Commissioning Limited. The company was founded 13 years ago and was given the registration number 07388646. The firm's registered office is in SWANLEY VILLAGE. You can find them at The Old Barn, Off Wood Street,, Off Wood Street, Swanley Village, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:PUREFLOW COMMISSIONING LIMITED
Company Number:07388646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2010
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Old Barn, Off Wood Street,, Off Wood Street, Swanley Village, Kent, BR8 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Barn, Off Wood Street,, Off Wood Street, Swanley Village, England, BR8 7PA

Director14 July 2014Active
The Old Barn, Off Wood Street,, Off Wood Street, Swanley Village, England, BR8 7PA

Director14 July 2014Active
The Old Barn, Off Wood Street,, Off Wood Street, Swanley Village, England, BR8 7PA

Director27 September 2010Active

People with Significant Control

Mr Joseph James Derby
Notified on:01 October 2017
Status:Active
Date of birth:February 1981
Nationality:British
Address:The Old Barn, Off Wood Street,, Off Wood Street, Swanley Village, BR8 7PA
Nature of control:
  • Significant influence or control
Mr Steven Fairs
Notified on:01 October 2017
Status:Active
Date of birth:May 1975
Nationality:British
Address:The Old Barn, Off Wood Street,, Off Wood Street, Swanley Village, BR8 7PA
Nature of control:
  • Significant influence or control
Mr Ben Masset
Notified on:01 September 2017
Status:Active
Date of birth:October 1980
Nationality:British
Address:The Old Barn, Off Wood Street,, Off Wood Street, Swanley Village, BR8 7PA
Nature of control:
  • Significant influence or control
Mrs Nicola Louise Fairs
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Address:The Old Barn, Off Wood Street,, Off Wood Street, Swanley Village, BR8 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Candice Christine Derby
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Address:The Old Barn, Off Wood Street,, Off Wood Street, Swanley Village, BR8 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Jamie Lee Deane
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Address:The Old Barn, Off Wood Street,, Off Wood Street, Swanley Village, BR8 7PA
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Capital

Capital name of class of shares.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Capital

Capital allotment shares.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.