UKBizDB.co.uk

PURO VENTURES LIMITED

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

This company is commonly known as Puro Ventures Limited. The company was founded 17 years ago and was given the registration number 05822614. The firm's registered office is in KNUTSFORD. You can find them at Puro House, Unit 2 The Pavilions Cranford Drive, Knutsford Business Park, Knutsford, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PURO VENTURES LIMITED
Company Number:05822614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2006
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Puro House, Unit 2 The Pavilions Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, United Kingdom, WA16 8ZR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Puro House, Unit 2 The Pavilions, Cranford Drive, Knutsford Business Park, Knutsford, United Kingdom, WA16 8ZR

Director21 July 2021Active
Puro House, Unit 2 The Pavilions, Cranford Drive, Knutsford Business Park, Knutsford, United Kingdom, WA16 8ZR

Director31 October 2016Active
Puro House, Unit 2 The Pavilions, Cranford Drive, Knutsford Business Park, Knutsford, United Kingdom, WA16 8ZR

Secretary19 May 2006Active
Stretton Green Distribution Park, Langford Way, Appleton, United Kingdom, WA4 4TQ

Director05 June 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, United Kingdom, WA4 4TQ

Director29 August 2019Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director07 July 2017Active
Stretton Green Distribution Park, Langford Way, Appleton, United Kingdom, WA4 4TQ

Director03 May 2019Active
Stretton Green Distribution Park,, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director07 July 2017Active
Puro House, Unit 2 The Pavilions, Cranford Drive, Knutsford Business Park, Knutsford, United Kingdom, WA16 8ZR

Director19 May 2006Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director07 July 2017Active
Puro House Unit 2 The Pavillions, Cranford Drive, Knutsford Business Park, Knutsford, WA16 8ZR

Director19 May 2006Active
Stretton Green Distribution Park, Langford Way, Appleton, United Kingdom, WA4 4TQ

Director05 June 2020Active

People with Significant Control

Speedy Freight Holdings Limited
Notified on:02 July 2021
Status:Active
Country of residence:United Kingdom
Address:Puro House, Unit 2 The Pavilions, Cranford Drive, Knutsford, United Kingdom, WA16 8ZR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael John Le-Gallez
Notified on:04 August 2020
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:Puro Ventures Ltd T/A Speedy Freight, Unit 2 The Pavillions, Knutsford, United Kingdom, WA16 8ZR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ian Keith Southworth
Notified on:04 August 2020
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Puro Ventures Ltd T/A Speedy Freight, Unit 2 The Pavillions, Knutsford, United Kingdom, WA16 8ZR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Greenwhitestar Acquisitions Limited
Notified on:07 July 2017
Status:Active
Country of residence:United Kingdom
Address:Stretton Green Distribution Park Langford Way, Appleton, Warrington, United Kingdom, WA4 4TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Eddie Stobart Logistics Plc
Notified on:07 July 2017
Status:Active
Country of residence:United Kingdom
Address:Stretton Green Distribution Park Stretton Green Di, Langford Way, Warrington, United Kingdom, WA4 4TQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Officers

Change person director company with change date.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2021-10-13Capital

Capital name of class of shares.

Download
2021-10-12Capital

Capital variation of rights attached to shares.

Download
2021-08-07Incorporation

Memorandum articles.

Download
2021-08-07Resolution

Resolution.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Termination secretary company with name termination date.

Download
2021-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-26Accounts

Accounts with accounts type full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.