UKBizDB.co.uk

PUREWELL ELECTRICAL COMPANY LIMITED

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

This company is commonly known as Purewell Electrical Company Limited. The company was founded 64 years ago and was given the registration number 00660527. The firm's registered office is in CHRISTCHURCH. You can find them at 2 Wilverley Road, , Christchurch, Dorset. This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:PUREWELL ELECTRICAL COMPANY LIMITED
Company Number:00660527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1960
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:2 Wilverley Road, Christchurch, Dorset, England, BH23 3RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Ledbury Road, Mudeford, Christchurch, BH23 3LB

Secretary17 September 1993Active
2, Wilverley Road, Christchurch, England, BH23 3RU

Director20 February 2024Active
5, Wick Green, Bournemouth, England, BH6 4LY

Director01 April 1996Active
Becton Rough Barton Common Road, Barton On Sea, New Milton, BH25 5PR

Secretary-Active
13 Friars Road, Christchurch, BH23 4EB

Director-Active
Becton Rough Barton Common Road, Barton On Sea, New Milton, BH25 5PR

Director-Active
Becton Rough Barton Common Road, Barton On Sea, New Milton, BH25 5PR

Director-Active
18 Links Drive, Christchurch, BH23 2RE

Director-Active

People with Significant Control

Mrs Doreen Avril Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:April 1933
Nationality:British
Country of residence:England
Address:Becton Rough, Barton Common Road, New Milton, England, BH25 5PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian David Franklyn Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:5, Wick Green, Bournemouth, England, BH6 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rhiannon Alison Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:5, Wick Green, Bournemouth, England, BH6 4LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2024-02-20Officers

Appoint person director company with name date.

Download
2023-11-23Accounts

Change account reference date company previous shortened.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Address

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

Download
2020-06-09Officers

Change person director company with change date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.