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.
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 | : |
|
Registered Address | : | Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Secretary | 10 March 2016 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 09 February 2015 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 09 February 2015 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 28 March 2013 | Active |
Second Floor, Arena Court, Crown Lane, Maidenhead, England, SL6 8QZ | Director | 06 September 2021 | Active |
18, Downs Hill, Beckenham, BR3 5HB | Secretary | 10 December 2007 | Active |
33 Bookstone Terrace, Edinburgh, EH10 6QB | Secretary | 07 June 1994 | Active |
3 Merrydown Way, Chislehurst, BR7 5RS | Secretary | 09 April 2003 | Active |
Crismill Barn Crismill Lane, Bearsted, Maidstone, ME14 4NT | Secretary | - | Active |
47 Cranbrook Road, Redland, Bristol, BS6 7BP | Secretary | 12 November 2001 | Active |
Grove Cottage, Street End Lane Blagdon, Bristol, BS40 7TW | Secretary | 29 February 2000 | Active |
Kertonwood, Clink Road, Frome, BA11 2EQ | Secretary | 12 December 1995 | Active |
6 Ashburnham Park, Esher, KT10 9TW | Secretary | 23 November 2005 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Secretary | 31 July 2008 | Active |
Beech Leaves 57 Ledborough Lane, Beaconsfield, HP9 2DB | Director | 12 December 1995 | Active |
4 The Hunt Lodge, Melbourne Road, Staunton Harold, LE65 1RU | Director | 19 June 1996 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 12 September 2013 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 01 May 2008 | Active |
Walthurst Farmhouse, Wephurst Park Skiff Lane, Wisborough Green, RH14 0AD | Director | 01 March 2006 | Active |
Kennels Cottage, Upper Street, Stratford St Mary, CO7 6JH | Director | 01 November 2004 | Active |
20 Meteor Road, Kate Road Wood, West Malling, ME19 4TH | Director | 01 November 2004 | Active |
Crit Hall Cottage, Cranbrook Road, Benenden, TN17 4EU | Director | 12 November 2001 | Active |
Cotes, 1a Coldeast Way, Sarisbury Green, Southampton, SO31 7AT | Director | 19 February 1999 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD | Director | 27 July 2011 | Active |
The Coach House, Manor Drive Bathford, Bath, BA1 7TY | Director | 05 December 1997 | Active |
33 Bookstone Terrace, Edinburgh, EH10 6QB | Director | 07 June 1994 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 30 April 2010 | Active |
Buttermilk Hall, Baldock Road Cottered, Buntingford, SG9 9RH | Director | 12 December 1995 | Active |
Flat 4, 3 Warwick Terrace, Leamington Spa, CV32 5NT | Director | 14 August 2006 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 30 April 2010 | Active |
Elm Trees, Hillside Drive, Gravesend, DA12 1NY | Director | - | Active |
Hill Top Farm, Rigton Hill, North Rigton, Leeds, LS17 0DJ | Director | 05 June 2002 | Active |
Hanson House, 14 Castle Hill, Maidenhead, SL6 4JJ | Director | 01 March 2014 | Active |
9 Crosslands, Congleton, CW12 3UA | Director | 30 December 2000 | Active |
Cemex House, Coldharbour Lane, Egham, TW20 8TD | Director | 01 March 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type full. | Download |
2023-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-08-23 | Accounts | Accounts with accounts type full. | Download |
2021-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
2016-12-14 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Accounts | Accounts with accounts type full. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-15 | Officers | Appoint person secretary company with name date. | Download |
2016-03-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.