UKBizDB.co.uk

PURESEP TECHNOLOGIES LIMITED

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

This company is commonly known as Puresep Technologies Limited. The company was founded 21 years ago and was given the registration number 04504682. The firm's registered office is in ALFRETON. You can find them at Unit 9 Wimsey Way, Somercotes, Alfreton, Derbyshire. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:PURESEP TECHNOLOGIES LIMITED
Company Number:04504682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Unit 9 Wimsey Way, Somercotes, Alfreton, Derbyshire, England, DE55 4LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS

Director24 June 2019Active
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS

Director22 September 2021Active
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS

Director04 January 2018Active
11a West Street, Leominster, HR6 8EP

Secretary06 August 2002Active
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS

Secretary03 July 2017Active
158 Ridgemoor Road, Leominster, HR6 8UN

Secretary05 March 2004Active
21, Arlington Street, Westminster, United Kingdom, SW1A 1RN

Secretary21 May 2010Active
6 Saint Ethelberts Close, Sutton St. Nicholas, Hereford, HR1 3BF

Secretary10 July 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary06 August 2002Active
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS

Director04 July 2017Active
The Nook, Hayton Brampton, CA8 9JA

Director01 October 2002Active
1 Lockfield Drive, Barnoldswick, BB18 6HN

Director20 November 2002Active
21, Arlington Street, Westminster, United Kingdom, SW1A 1RN

Director21 May 2010Active
Westgate House, 33 Sudbrooke Road, Scothern, LN2 2UZ

Director01 October 2002Active
158 Ridgemoor Road, Leominster, HR6 8UN

Director06 August 2002Active
21, Arlington Street, Westminster, United Kingdom, SW1A 1RN

Director21 May 2010Active
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS

Director02 June 2017Active
3, John Lee Road, Ledbury, HR8 2FE

Director01 October 2002Active
6 Saint Ethelberts Close, Sutton St. Nicholas, Hereford, HR1 3BF

Director01 October 2002Active
21, Arlington Street, Westminster, United Kingdom, SW1A 1RN

Director21 May 2010Active
2 Wintours, Dymock, GL18 2AQ

Director01 October 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director06 August 2002Active

People with Significant Control

Mister Joseph Higgins
Notified on:22 September 2021
Status:Active
Date of birth:March 1973
Nationality:Irish
Country of residence:England
Address:Unit 9, Wimsey Way, Alfreton, England, DE55 4LS
Nature of control:
  • Significant influence or control
Mr Donald Scott Malvenan
Notified on:02 June 2017
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Unit 9, Wimsey Way, Alfreton, England, DE55 4LS
Nature of control:
  • Right to appoint and remove directors
Mr Andrea Davi
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:Italian
Address:Bromyard Road Trading Estate, Ledbury, HR8 1NS
Nature of control:
  • Right to appoint and remove directors
Mrs Joanne Kennedy-Reardon
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Bromyard Road Trading Estate, Ledbury, HR8 1NS
Nature of control:
  • 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 (5 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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type dormant.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-12Accounts

Accounts with accounts type dormant.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Termination secretary company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-08-20Officers

Termination director company with name termination date.

Download
2018-06-01Address

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

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-01-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.