This company is commonly known as Purex International Limited. The company was founded 20 years ago and was given the registration number 05136616. The firm's registered office is in DONCASTER. You can find them at Qwp House Capitol Park, Thorne, Doncaster, South Yorkshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | PUREX INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 05136616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2004 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Qwp House Capitol Park, Thorne, Doncaster, South Yorkshire, England, DN8 5TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Qwp House, Capitol Park, Thorne, Doncaster, England, DN8 5TX | Director | 12 April 2023 | Active |
Qwp House, Capitol Park, Thorne, Doncaster, England, DN8 5TX | Director | 25 March 2015 | Active |
Qwp House, Capitol Park, Thorne, Doncaster, England, DN8 5TX | Director | 12 April 2023 | Active |
Qwp House, Capitol Park, Thorne, Doncaster, England, DN8 5TX | Director | 12 April 2023 | Active |
The Gables, Millfield, Cottenham, Cambridge, Uk, CB24 8RA | Secretary | 16 June 2004 | Active |
99 Denmark Street, Bedford, MK40 3TJ | Secretary | 28 February 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 May 2004 | Active |
Dutmoss House, Hawstead Road Whepstead, Bury St. Edmunds, IP29 4TG | Director | 16 June 2004 | Active |
The Gables, Millfield, Cottenham, Cambridge, Uk, CB24 8RA | Director | 16 June 2004 | Active |
Purex House, Farfield Park Manvers, Rotherham, S63 5DB | Director | 25 July 2011 | Active |
Qwp House, Capitol Park, Thorne, Doncaster, England, DN8 5TX | Director | 25 March 2015 | Active |
White House Farm, 2 Towngate Thurlstone, Sheffield, S36 9RH | Director | 30 June 2004 | Active |
White House Farm, 2 Towngate Thurlstone, Sheffield, S36 9RH | Director | 30 June 2004 | Active |
Lavender House, Hungate Lane,, Bishop Monkton, Harrogate, HG3 3QL | Director | 10 July 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 May 2004 | Active |
Ale Holdings Limited | ||
Notified on | : | 27 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Qwp House, Capitol Park, Doncaster, England, DN8 5TX |
Nature of control | : |
|
Qwp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Qwp House, Omega Boulevard, Doncaster, United Kingdom, DN8 5TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-02 | Accounts | Accounts with accounts type full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type small. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-31 | Accounts | Accounts with accounts type small. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type small. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type small. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Officers | Change person director company with change date. | Download |
2017-05-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.