UKBizDB.co.uk

PURFLEET AGGREGATES LIMITED

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

This company is commonly known as Purfleet Aggregates Limited. The company was founded 41 years ago and was given the registration number 01691431. The firm's registered office is in MAIDENHEAD. You can find them at Hanson House, 14 Castle Hill, Maidenhead, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PURFLEET AGGREGATES LIMITED
Company Number:01691431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Secretary10 March 2016Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director09 February 2015Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director09 February 2015Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director28 March 2013Active
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ

Director06 September 2021Active
18, Downs Hill, Beckenham, BR3 5HB

Secretary10 December 2007Active
33 Bookstone Terrace, Edinburgh, EH10 6QB

Secretary07 June 1994Active
3 Merrydown Way, Chislehurst, BR7 5RS

Secretary09 April 2003Active
Crismill Barn Crismill Lane, Bearsted, Maidstone, ME14 4NT

Secretary-Active
47 Cranbrook Road, Redland, Bristol, BS6 7BP

Secretary12 November 2001Active
Grove Cottage, Street End Lane Blagdon, Bristol, BS40 7TW

Secretary29 February 2000Active
Kertonwood, Clink Road, Frome, BA11 2EQ

Secretary12 December 1995Active
6 Ashburnham Park, Esher, KT10 9TW

Secretary23 November 2005Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Secretary31 July 2008Active
Beech Leaves 57 Ledborough Lane, Beaconsfield, HP9 2DB

Director12 December 1995Active
4 The Hunt Lodge, Melbourne Road, Staunton Harold, LE65 1RU

Director19 June 1996Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director12 September 2013Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director01 May 2008Active
Walthurst Farmhouse, Wephurst Park Skiff Lane, Wisborough Green, RH14 0AD

Director01 March 2006Active
Kennels Cottage, Upper Street, Stratford St Mary, CO7 6JH

Director01 November 2004Active
20 Meteor Road, Kate Road Wood, West Malling, ME19 4TH

Director01 November 2004Active
Crit Hall Cottage, Cranbrook Road, Benenden, TN17 4EU

Director12 November 2001Active
Cotes, 1a Coldeast Way, Sarisbury Green, Southampton, SO31 7AT

Director19 February 1999Active
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD

Director27 July 2011Active
The Coach House, Manor Drive Bathford, Bath, BA1 7TY

Director05 December 1997Active
33 Bookstone Terrace, Edinburgh, EH10 6QB

Director07 June 1994Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director30 April 2010Active
Buttermilk Hall, Baldock Road Cottered, Buntingford, SG9 9RH

Director12 December 1995Active
Flat 4, 3 Warwick Terrace, Leamington Spa, CV32 5NT

Director14 August 2006Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director30 April 2010Active
Elm Trees, Hillside Drive, Gravesend, DA12 1NY

Director-Active
Hill Top Farm, Rigton Hill, North Rigton, Leeds, LS17 0DJ

Director05 June 2002Active
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ

Director01 March 2014Active
9 Crosslands, Congleton, CW12 3UA

Director30 December 2000Active
Cemex House, Coldharbour Lane, Egham, TW20 8TD

Director01 March 2009Active

People with Significant Control

Hanson Marine Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-03Address

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

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Appoint person director company with name date.

Download
2016-12-14Officers

Termination director company with name termination date.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Officers

Appoint person secretary company with name date.

Download
2016-03-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.