UKBizDB.co.uk

PURICO LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Environment House, 1 St Marks Street, Nottingham, England, NG3 1DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Environment House, 6 Union Road, Nottingham, United Kingdom, NG3 1FH

Corporate Secretary21 January 2003Active
Environment House, 1 St Marks Street, Nottingham, England, NG3 1DE

Director21 June 2023Active
Environment House, 1 St Marks Street, Nottingham, England, NG3 1DE

Director30 November 2022Active
Analyst House, 20-26 Peel Road, Douglas, IM99 1AP

Secretary30 December 1998Active
95 Wirksworth Road, Duffield, Derby, DE56 4GY

Secretary24 September 1999Active
Second Floor, Atlantic House, Circular Road, Douglas, IM1 1SQ

Corporate Secretary07 August 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary30 July 1998Active
Environment House, 1 St Marks Street, Nottingham, England, NG3 1DE

Director24 September 1999Active
Pomeroy House Richmond Road, Ramsey, IM8 3PB

Director30 December 1998Active
Environment House, 1 St Marks Street, Nottingham, England, NG3 1DE

Director04 January 2005Active
365 Plains Road, Mapperley, Nottingham, NG3 5RS

Director24 September 1999Active
The Spinney, Shore Road, Castletown, IMB 1BF

Director30 December 1998Active
Coan Aalin, Greeba Bridge, St Johns, ISLE MAN

Director30 December 1998Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director30 July 1998Active
2nd Floor Atlantic House, Circular Road, Douglas, IM1 1SQ

Corporate Director07 August 1998Active

People with Significant Control

Lj Capital Limited
Notified on:06 April 2018
Status:Active
Address:9, Clifford Street, London, W1S 2FT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent

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
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type group.

Download
2021-08-06Accounts

Accounts with accounts type group.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type group.

Download
2020-08-17Address

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

Download
2020-08-17Address

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

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type group.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type group.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type group.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.