Warning: file_put_contents(c/ed3b4f9a7ba6692c8aa198a949f5272d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Purex Holdings Limited, BA22 8HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PUREX HOLDINGS LIMITED

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

This company is commonly known as Purex Holdings Limited. The company was founded 4 years ago and was given the registration number 12328179. The firm's registered office is in YEOVIL. You can find them at Greenstalls Park Costello Hill, Ilchester, Yeovil, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PUREX HOLDINGS LIMITED
Company Number:12328179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Greenstalls Park Costello Hill, Ilchester, Yeovil, England, BA22 8HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Steam Shop, Pottery Road, Bovey Tracey, Newton Abbot, United Kingdom, TQ13 9TZ

Director22 November 2019Active
The Steam Shop, Pottery Road, Bovey Tracey, Newton Abbot, United Kingdom, TQ13 9TZ

Director22 November 2019Active
Greenstalls Park, Costello Hill, Ilchester, Yeovil, England, BA22 8HD

Director22 November 2019Active
Greenstalls Park, Costello Hill, Ilchester, Yeovil, England, BA22 8HD

Director22 November 2019Active

People with Significant Control

Mr Richard Neil Scott
Notified on:23 December 2022
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Corium Building, Devonia Site, Buckfastleigh, United Kingdom, TQ11 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael George Scott
Notified on:23 December 2022
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Corium Building, Devonia Site, Buckfastleigh, United Kingdom, TQ11 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jigsaw Holdings Group Limited
Notified on:22 November 2019
Status:Active
Country of residence:England
Address:Greenstalls Park, Costello Hill, Yeovil, England, BA22 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin John Humphreys
Notified on:22 November 2019
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Greenstalls Park, Costello Hill, Yeovil, England, BA22 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Persons with significant control

Notification of a person with significant control.

Download
2024-05-17Persons with significant control

Notification of a person with significant control.

Download
2024-05-17Persons with significant control

Cessation of a person with significant control.

Download
2024-05-17Officers

Change person director company with change date.

Download
2024-05-17Officers

Change person director company with change date.

Download
2024-05-17Address

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

Download
2023-12-19Address

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

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-02-13Capital

Capital return purchase own shares.

Download
2023-01-20Capital

Capital cancellation shares.

Download
2023-01-20Resolution

Resolution.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Change person director company with change date.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Accounts

Change account reference date company previous extended.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-01-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.