This company is commonly known as Purico Limited. The company was founded 25 years ago and was given the registration number 03606531. The firm's registered office is in NOTTINGHAM. You can find them at Environment House, 1 St Marks Street, Nottingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PURICO LIMITED |
---|---|---|
Company Number | : | 03606531 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Environment House, 1 St Marks Street, Nottingham, England, NG3 1DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Environment House, 6 Union Road, Nottingham, United Kingdom, NG3 1FH | Corporate Secretary | 21 January 2003 | Active |
Environment House, 1 St Marks Street, Nottingham, England, NG3 1DE | Director | 21 June 2023 | Active |
Environment House, 1 St Marks Street, Nottingham, England, NG3 1DE | Director | 30 November 2022 | Active |
Analyst House, 20-26 Peel Road, Douglas, IM99 1AP | Secretary | 30 December 1998 | Active |
95 Wirksworth Road, Duffield, Derby, DE56 4GY | Secretary | 24 September 1999 | Active |
Second Floor, Atlantic House, Circular Road, Douglas, IM1 1SQ | Corporate Secretary | 07 August 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 30 July 1998 | Active |
Environment House, 1 St Marks Street, Nottingham, England, NG3 1DE | Director | 24 September 1999 | Active |
Pomeroy House Richmond Road, Ramsey, IM8 3PB | Director | 30 December 1998 | Active |
Environment House, 1 St Marks Street, Nottingham, England, NG3 1DE | Director | 04 January 2005 | Active |
365 Plains Road, Mapperley, Nottingham, NG3 5RS | Director | 24 September 1999 | Active |
The Spinney, Shore Road, Castletown, IMB 1BF | Director | 30 December 1998 | Active |
Coan Aalin, Greeba Bridge, St Johns, ISLE MAN | Director | 30 December 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 30 July 1998 | Active |
2nd Floor Atlantic House, Circular Road, Douglas, IM1 1SQ | Corporate Director | 07 August 1998 | Active |
Lj Capital Limited | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Address | : | 9, Clifford Street, London, W1S 2FT |
Nature of control | : |
|
Clary Limited | ||
Notified on | : | 30 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | First Names House, Lakeside Road, Isle Of Man, Isle Of Man, IM2 4DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type group. | Download |
2021-08-06 | Accounts | Accounts with accounts type group. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type group. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-08-17 | Address | Change registered office address company with date old address new address. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type group. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type group. | Download |
2018-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type group. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.