UKBizDB.co.uk

PURELY H2O LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6 Porters Place, Simonds Road, Ludgershall, England, SP11 9FL

Secretary31 December 2020Active
6 Porters Place, Simonds Road, Ludgershall, SP11 9FL

Director07 June 2007Active
6 Porters Place, Simonds Road, Ludgershall, England, SP11 9FL

Director01 March 2016Active
The Paddock, Old Salisbury Road, Abbotts Ann, SP11 7NS

Secretary01 June 2009Active
6 Porters Place, Simonds Road, Ludgershall, SP11 9FL

Secretary11 February 2008Active
9 Crossways, London Road Sunninghill, Ascot, SL5 0PL

Corporate Secretary07 June 2007Active
1 Foxhill Cottages, Andover Down, Andover, England, SP11 6LW

Director07 June 2007Active
Shelton Rosemary Lane, Thorpe, Egham, TW20 8QE

Director07 June 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-30Dissolution

Dissolution application strike off company.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Persons with significant control

Change to a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Officers

Appoint person secretary company with name date.

Download
2021-07-30Officers

Termination secretary company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.