UKBizDB.co.uk

PURITY GLOBAL LIMITED

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

This company is commonly known as Purity Global Limited. The company was founded 19 years ago and was given the registration number 05237012. The firm's registered office is in HULL. You can find them at The Deep Business Centre, Tower Street, Hull, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:PURITY GLOBAL LIMITED
Company Number:05237012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:The Deep Business Centre, Tower Street, Hull, England, HU1 4BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Deep Business Centre, Tower Street, Hull, England, HU1 4BG

Director14 April 2010Active
Ingledene House, 30 Regent Street, Pocklington, York, YO42 2QL

Secretary21 September 2004Active
Ingledene House, 30 Regent Street, Pocklington, York, YO42 2QL

Director21 September 2004Active
30 Regent Street, Pocklington, YO42 2QL

Director21 September 2004Active
The Deep Business Centre, Tower Street, Hull, England, HU1 4BG

Director14 April 2010Active
The Deep Business Centre, Tower Street, Hull, England, HU1 4BG

Director13 November 2018Active

People with Significant Control

Mr Derek Calvert Haggerstone
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:The Cottage, 4 Rosemead Avenue, Crook, England, DL15 0AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Brian Robin Matson
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:78, Riplingham Road, Hull, England, HU10 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Capital

Capital return purchase own shares.

Download
2022-02-11Capital

Capital cancellation shares.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2019-10-17Resolution

Resolution.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Capital

Capital allotment shares.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Address

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

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.