UKBizDB.co.uk

PUREH2O LTD

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

This company is commonly known as Pureh2o Ltd. The company was founded 19 years ago and was given the registration number 05230563. The firm's registered office is in WOKING. You can find them at First Floor Unit 21 Boundary Business Centre, Boundary Way, Woking, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PUREH2O LTD
Company Number:05230563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2004
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Unit 21 Boundary Business Centre, Boundary Way, Woking, England, GU21 5DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Epsom Road, Epsom Road, Guildford, England, GU1 3JT

Director13 June 2020Active
1 Epsom Road, Epsom Road, Guildford, England, GU1 3JT

Director04 December 2015Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary14 September 2004Active
Unit 5, Egham Business Village, Crabtree Road, Egham, United Kingdom, TW20 8RB

Secretary31 December 2010Active
Little Pyrford, Hurst Way, Woking, GU22 8PH

Secretary14 September 2004Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director14 September 2004Active
Unit 21 Boundary Business Centre, Boundary Lane, Woking, United Kingdom, GU21 5DH

Director31 December 2010Active
Melrose, Horsell Park, Horsell, Woking, United Kingdom, GU21 4LW

Director14 September 2004Active

People with Significant Control

Mrs Natalie Faye Jacobs
Notified on:15 July 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:1 Epsom Road, Epsom Road, Guildford, England, GU1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Mark Wiltshire
Notified on:30 June 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:1 Epsom Road, Epsom Road, Guildford, England, GU1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Accounts

Change account reference date company previous shortened.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Address

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

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Address

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

Download
2020-09-22Miscellaneous

Miscellaneous.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Persons with significant control

Notification of a person with significant control.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-07-16Capital

Capital allotment shares.

Download
2020-07-06Resolution

Resolution.

Download
2020-07-06Change of name

Change of name notice.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-03-25Address

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

Download
2020-03-19Resolution

Resolution.

Download
2019-11-05Accounts

Change account reference date company current extended.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type dormant.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.