This company is commonly known as Purely H2o Limited. The company was founded 16 years ago and was given the registration number 06272276. The firm's registered office is in ANDOVER. You can find them at Kingsgate House North Wing, Ground Floor, Newbury Road, Andover, Hampshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | PURELY H2O LIMITED |
---|---|---|
Company Number | : | 06272276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2007 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingsgate House North Wing, Ground Floor, Newbury Road, Andover, Hampshire, SP10 4DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Porters Place, Simonds Road, Ludgershall, England, SP11 9FL | Secretary | 31 December 2020 | Active |
6 Porters Place, Simonds Road, Ludgershall, SP11 9FL | Director | 07 June 2007 | Active |
6 Porters Place, Simonds Road, Ludgershall, England, SP11 9FL | Director | 01 March 2016 | Active |
The Paddock, Old Salisbury Road, Abbotts Ann, SP11 7NS | Secretary | 01 June 2009 | Active |
6 Porters Place, Simonds Road, Ludgershall, SP11 9FL | Secretary | 11 February 2008 | Active |
9 Crossways, London Road Sunninghill, Ascot, SL5 0PL | Corporate Secretary | 07 June 2007 | Active |
1 Foxhill Cottages, Andover Down, Andover, England, SP11 6LW | Director | 07 June 2007 | Active |
Shelton Rosemary Lane, Thorpe, Egham, TW20 8QE | Director | 07 June 2007 | Active |
Mr Dean Hutchins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Foxhill Cottages, Andover Down, Andover, England, SP11 6LW |
Nature of control | : |
|
Mr Richard Vezza | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Porters Place, Simonds Road, Andover, England, SP11 9FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-07 | Gazette | Gazette notice voluntary. | Download |
2023-01-30 | Dissolution | Dissolution application strike off company. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Officers | Appoint person secretary company with name date. | Download |
2021-07-30 | Officers | Termination secretary company with name termination date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Officers | Change person director company with change date. | Download |
2019-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.