UKBizDB.co.uk

PURETECH PROCESS SYSTEMS LIMITED

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

This company is commonly known as Puretech Process Systems Limited. The company was founded 35 years ago and was given the registration number 02267521. The firm's registered office is in SALFORDS REDHILL. You can find them at Aztec House, Perrywood Business Park, Salfords Redhill, Surrey. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:PURETECH PROCESS SYSTEMS LIMITED
Company Number:02267521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Aztec House, Perrywood Business Park, Salfords Redhill, Surrey, RH1 5DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Esi Technologies Limited, North Esk, Dunkettle, Cork, Ireland,

Director14 March 2024Active
11 Portley Lane, Caterham, CR3 5HT

Director-Active
Town Lane Farm, Town Lane Farm, Mobberley, United Kingdom, WA16 7HS

Director17 September 2020Active
Todmorden Road, Littleborough, Lancashire, United Kingdom, OL15 9EG

Director17 September 2020Active
5, Polar Drive, North Gatwick Gateway, Salfords, United Kingdom, RH1 5HW

Director17 September 2020Active
Wisteria House, 1 Matlock Road, Caterham On The Hill, CR3 5HP

Secretary-Active
Wisteria House, 1 Matlock Road, Caterham On The Hill, CR3 5HP

Director-Active
Ferney, Lovers Walk, Co. Cork, Ireland,

Director17 September 2020Active

People with Significant Control

U.K. Gas Technologies Limited
Notified on:08 April 2019
Status:Active
Country of residence:England
Address:Aztec House, Honeycrock Lane, Redhill, England, RH1 5DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew John Barrett
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:Wisteria House, 1 Matlock Road, Caterham On The Hill, United Kingdom, CR3 5HP
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination secretary company with name termination date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Address

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

Download
2023-04-19Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Change account reference date company current shortened.

Download
2020-10-19Accounts

Accounts with accounts type small.

Download
2020-10-12Incorporation

Memorandum articles.

Download
2020-10-12Resolution

Resolution.

Download
2020-10-07Change of constitution

Statement of companys objects.

Download
2020-10-02Resolution

Resolution.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-08-11Mortgage

Mortgage satisfy charge full.

Download
2020-08-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.