UKBizDB.co.uk

PUREGT LIMITED

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

This company is commonly known as Puregt Limited. The company was founded 17 years ago and was given the registration number 05968682. The firm's registered office is in FERNDOWN. You can find them at The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PUREGT LIMITED
Company Number:05968682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset, England, BH22 9NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Woodland Close, Hatfield Peverel, Chelmsford, CM3 2DA

Director16 October 2006Active
3 Danesbrook Close, Norton Furzton, Milton Keynes, MK4 1FA

Director16 October 2006Active
The Old Exchange, 521 Wimborne Road East, Ferndown, England, BH22 9NH

Director16 October 2006Active
Oakfields, Soke Road, Reading, RG7 2PA

Secretary16 October 2006Active
Linden House, Burr Street, Harwell, OX11 0DT

Director16 October 2006Active
7 Ash Mount, Woore, Crewe, CW3 9RT

Director16 October 2006Active
Oakfields, Soke Road, Reading, RG7 2PA

Director16 October 2006Active

People with Significant Control

Mr David Mccarthy
Notified on:10 November 2020
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:The Old Exchange, 521 Wimborne Road East, Ferndown, England, BH22 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glenn Mcmenamin
Notified on:10 November 2020
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:The Old Exchange, 521 Wimborne Road East, Ferndown, England, BH22 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Maxine Andrea Moon
Notified on:10 November 2020
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:The Old Exchange, 521 Wimborne Road East, Ferndown, England, BH22 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-25Capital

Capital allotment shares.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Termination secretary company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Address

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

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.