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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Woodland Close, Hatfield Peverel, Chelmsford, CM3 2DA | Director | 16 October 2006 | Active |
3 Danesbrook Close, Norton Furzton, Milton Keynes, MK4 1FA | Director | 16 October 2006 | Active |
The Old Exchange, 521 Wimborne Road East, Ferndown, England, BH22 9NH | Director | 16 October 2006 | Active |
Oakfields, Soke Road, Reading, RG7 2PA | Secretary | 16 October 2006 | Active |
Linden House, Burr Street, Harwell, OX11 0DT | Director | 16 October 2006 | Active |
7 Ash Mount, Woore, Crewe, CW3 9RT | Director | 16 October 2006 | Active |
Oakfields, Soke Road, Reading, RG7 2PA | Director | 16 October 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-25 | Capital | Capital allotment shares. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Officers | Termination secretary company with name termination date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Address | Change registered office address company with date old address new address. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.