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.
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 | : |
|
Registered Address | : | Unit 9 Wimsey Way, Somercotes, Alfreton, Derbyshire, England, DE55 4LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS | Director | 24 June 2019 | Active |
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS | Director | 22 September 2021 | Active |
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS | Director | 04 January 2018 | Active |
11a West Street, Leominster, HR6 8EP | Secretary | 06 August 2002 | Active |
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS | Secretary | 03 July 2017 | Active |
158 Ridgemoor Road, Leominster, HR6 8UN | Secretary | 05 March 2004 | Active |
21, Arlington Street, Westminster, United Kingdom, SW1A 1RN | Secretary | 21 May 2010 | Active |
6 Saint Ethelberts Close, Sutton St. Nicholas, Hereford, HR1 3BF | Secretary | 10 July 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 06 August 2002 | Active |
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS | Director | 04 July 2017 | Active |
The Nook, Hayton Brampton, CA8 9JA | Director | 01 October 2002 | Active |
1 Lockfield Drive, Barnoldswick, BB18 6HN | Director | 20 November 2002 | Active |
21, Arlington Street, Westminster, United Kingdom, SW1A 1RN | Director | 21 May 2010 | Active |
Westgate House, 33 Sudbrooke Road, Scothern, LN2 2UZ | Director | 01 October 2002 | Active |
158 Ridgemoor Road, Leominster, HR6 8UN | Director | 06 August 2002 | Active |
21, Arlington Street, Westminster, United Kingdom, SW1A 1RN | Director | 21 May 2010 | Active |
Unit 9, Wimsey Way, Somercotes, Alfreton, England, DE55 4LS | Director | 02 June 2017 | Active |
3, John Lee Road, Ledbury, HR8 2FE | Director | 01 October 2002 | Active |
6 Saint Ethelberts Close, Sutton St. Nicholas, Hereford, HR1 3BF | Director | 01 October 2002 | Active |
21, Arlington Street, Westminster, United Kingdom, SW1A 1RN | Director | 21 May 2010 | Active |
2 Wintours, Dymock, GL18 2AQ | Director | 01 October 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 06 August 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Officers | Termination secretary company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Address | Change registered office address company with date old address new address. | Download |
2018-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.