UKBizDB.co.uk

PURITY HOLDINGS LIMITED

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

This company is commonly known as Purity Holdings Limited. The company was founded 22 years ago and was given the registration number 04375990. The firm's registered office is in WESTBURY. You can find them at Unit 4 Brook Lane, Brook Lane Trading Estate, Westbury, Wiltshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PURITY HOLDINGS LIMITED
Company Number:04375990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Unit 4 Brook Lane, Brook Lane Trading Estate, Westbury, Wiltshire, BA13 4EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Brook Lane, Brook Lane Trading Estate, Westbury, BA13 4EP

Director18 February 2002Active
Unit 4, Brook Lane, Brook Lane Trading Estate, Westbury, BA13 4EP

Director18 February 2002Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary18 February 2002Active
Unit 4, Brook Lane, Brook Lane Trading Estate, Westbury, BA13 4EP

Secretary18 February 2002Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director18 February 2002Active
Cedar Lodge 1 Wellhead Lane, Westbury, BA13 3PW

Director18 February 2002Active
Unit 4, Brook Lane, Brook Lane Trading Estate, Westbury, BA13 4EP

Director18 February 2002Active

People with Significant Control

Mr Peter Curry
Notified on:21 February 2017
Status:Active
Date of birth:May 1930
Nationality:British
Address:Unit 4, Brook Lane, Westbury, BA13 4EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Paul Curry
Notified on:21 February 2017
Status:Active
Date of birth:September 1967
Nationality:British
Address:Unit 4, Brook Lane, Westbury, BA13 4EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Spencer Curry
Notified on:18 February 2017
Status:Active
Date of birth:July 1965
Nationality:British
Address:Unit 4, Brook Lane, Westbury, BA13 4EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.