UKBizDB.co.uk

PUREOIL HOLDINGS LIMITED

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

This company is commonly known as Pureoil Holdings Limited. The company was founded 5 years ago and was given the registration number 11498437. The firm's registered office is in MANCHESTER. You can find them at 82 King Street, , Manchester, . This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:PUREOIL HOLDINGS LIMITED
Company Number:11498437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:82 King Street, Manchester, United Kingdom, M2 4WQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, King Street, Manchester, United Kingdom, M2 4WQ

Director22 August 2018Active
Regent House, Brookenby Business Park, Binbrook, Market Rasen, England, LN8 6HF

Corporate Director09 April 2019Active
82, King Street, Manchester, United Kingdom, M2 4WQ

Director22 August 2018Active
Rosemary Cottage, Barkwith Road, South Willingham, Market Rasen, United Kingdom, LN8 6NN

Director03 August 2018Active

People with Significant Control

Mr Lincoln Julian Fraser
Notified on:09 April 2019
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Orford Hall, Brookenby Business Park, Market Rasen, England, LN8 6HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Edward Albert Lightfoot
Notified on:14 August 2018
Status:Active
Date of birth:June 1968
Nationality:American
Country of residence:United Kingdom
Address:82, King Street, Manchester, United Kingdom, M2 4WQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Stephen Elliott
Notified on:03 August 2018
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Rosemary Cottage, Barkwith Road, Market Rasen, United Kingdom, LN8 6NN
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Officers

Appoint corporate director company with name date.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-11Auditors

Auditors resignation company.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Capital

Capital allotment shares.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-08-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.