UKBizDB.co.uk

PUREVER UK LTD

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

This company is commonly known as Purever Uk Ltd. The company was founded 15 years ago and was given the registration number 06719495. The firm's registered office is in PONTYCLUN. You can find them at Unit 1 Cambrian Industrial Estate West Side, Coedcae Lane, Pontyclun, Mid Glamorgan. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:PUREVER UK LTD
Company Number:06719495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 1 Cambrian Industrial Estate West Side, Coedcae Lane, Pontyclun, Mid Glamorgan, CF72 9EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avenida De Valdemarin 57, 28023, Madrid, Spain, FOREIGN

Director09 October 2008Active
144, Rua Das Casas Novas,144, 4445 057 Alfena, Novas, Portugal,

Director26 May 2020Active
58, Highfields, Tonyrefail, Porth, Wales, CF39 8GA

Director02 February 2009Active
15 Ravenscroft, Hook, RG27 9NP

Director09 October 2008Active
Drumochter Station Road, Station Road, Wickham Bishops, Witham, England, CM8 3JL

Director04 September 2019Active

People with Significant Control

Mr Luis Filipe Gomes Coelho Borges
Notified on:07 April 2016
Status:Active
Date of birth:April 1954
Nationality:Spanish
Address:Unit 1, Cambrian Industrial Estate West Side, Pontyclun, CF72 9EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Anthony Ponsford
Notified on:07 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Unit 1, Cambrian Industrial Estate West Side, Pontyclun, CF72 9EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Gazette

Gazette filings brought up to date.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-10Accounts

Legacy.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-11-12Other

Legacy.

Download
2020-11-12Other

Legacy.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Officers

Change person director company with change date.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.