UKBizDB.co.uk

PURELY METAL LIMITED

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

This company is commonly known as Purely Metal Limited. The company was founded 16 years ago and was given the registration number 06554216. The firm's registered office is in IPSWICH. You can find them at 81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:PURELY METAL LIMITED
Company Number:06554216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:81 Centaur Court Claydon Business Park, Great Blakenham, Ipswich, Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heartsease Villa, Orchard Road, Leiston, IP16 4DU

Director03 April 2008Active
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director06 April 2021Active
76, High Street, Needham Market, IP6 8AW

Secretary03 April 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Secretary03 April 2008Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Director03 April 2008Active
Martlesham Creek Boatyard, Church Lane, Martlesham, England, IP12 4PQ

Director03 April 2008Active

People with Significant Control

Mr Martyn David Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:The Boot House, Church Road, Woodbridge, England, IP13 0AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Brown
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Heartsease Villa, Orchard Road, Leiston, United Kingdom, IP16 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Capital

Capital allotment shares.

Download
2021-04-26Capital

Capital allotment shares.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Officers

Termination director company with name termination date.

Download
2019-01-11Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Officers

Change person director company with change date.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.