UKBizDB.co.uk

PUREX INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Qwp House, Capitol Park, Thorne, Doncaster, England, DN8 5TX

Director12 April 2023Active
Qwp House, Capitol Park, Thorne, Doncaster, England, DN8 5TX

Director25 March 2015Active
Qwp House, Capitol Park, Thorne, Doncaster, England, DN8 5TX

Director12 April 2023Active
Qwp House, Capitol Park, Thorne, Doncaster, England, DN8 5TX

Director12 April 2023Active
The Gables, Millfield, Cottenham, Cambridge, Uk, CB24 8RA

Secretary16 June 2004Active
99 Denmark Street, Bedford, MK40 3TJ

Secretary28 February 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 May 2004Active
Dutmoss House, Hawstead Road Whepstead, Bury St. Edmunds, IP29 4TG

Director16 June 2004Active
The Gables, Millfield, Cottenham, Cambridge, Uk, CB24 8RA

Director16 June 2004Active
Purex House, Farfield Park Manvers, Rotherham, S63 5DB

Director25 July 2011Active
Qwp House, Capitol Park, Thorne, Doncaster, England, DN8 5TX

Director25 March 2015Active
White House Farm, 2 Towngate Thurlstone, Sheffield, S36 9RH

Director30 June 2004Active
White House Farm, 2 Towngate Thurlstone, Sheffield, S36 9RH

Director30 June 2004Active
Lavender House, Hungate Lane,, Bishop Monkton, Harrogate, HG3 3QL

Director10 July 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 May 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type full.

Download
2021-12-20Mortgage

Mortgage satisfy charge full.

Download
2021-11-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type small.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Accounts

Accounts with accounts type small.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type small.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type small.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Officers

Change person director company with change date.

Download
2017-05-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.