PURMO GROUP (UK) LTD
Overview
Company Name | PURMO GROUP (UK) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00653648 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PURMO GROUP (UK) LTD?
- Manufacture of central heating radiators and boilers (25210) / Manufacturing
Where is PURMO GROUP (UK) LTD located?
Registered Office Address | Eastern Avenue Team Valley Trading Estate NE11 0PG Gateshead Tyne & Wear |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PURMO GROUP (UK) LTD?
Company Name | From | Until |
---|---|---|
RETTIG (UK) LIMITED | Jun 22, 2005 | Jun 22, 2005 |
MYSON RADIATORS LIMITED | Dec 07, 1999 | Dec 07, 1999 |
BLUE CIRCLE HEATING LIMITED | Dec 21, 1990 | Dec 21, 1990 |
MYSON GROUP PUBLIC LIMITED COMPANY | Mar 23, 1960 | Mar 23, 1960 |
What are the latest accounts for PURMO GROUP (UK) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PURMO GROUP (UK) LTD?
Last Confirmation Statement Made Up To | May 14, 2025 |
---|---|
Next Confirmation Statement Due | May 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 14, 2024 |
Overdue | No |
What are the latest filings for PURMO GROUP (UK) LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2024
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Kevin John Jones as a secretary on Nov 28, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Tracy Hails as a secretary on Nov 28, 2024 | 1 pages | TM02 | ||||||||||||||
Notification of Project Grand Bidco (Uk) Limited as a person with significant control on Aug 16, 2024 | 2 pages | PSC02 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 180 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 03, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 03, 2023
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Lauri Soikkeli as a director on Sep 29, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mike Conlon as a director on Sep 29, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 45 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Purmo Group Plc as a person with significant control on Feb 01, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Purmo Group Oy Ab as a person with significant control on Jan 31, 2022 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||||||||||||||
Confirmation statement made on May 14, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of PURMO GROUP (UK) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Kevin John | Secretary | Eastern Avenue Team Valley Trading Estate NE11 0PG Gateshead Tyne & Wear | 329856230001 | |||||||
CURRIE, Linda | Director | Eastern Avenue Team Valley Trading Estate NE11 0PG Gateshead Tyne & Wear | United Kingdom | British | Chief Personnel Officer | 107446000003 | ||||
LYNCH, Barry | Director | Eastern Avenue Team Valley Trading Estate NE11 0PG Gateshead Tyne & Wear | United Kingdom | British | Managing Director | 181559270001 | ||||
SOIKKELI, Lauri | Director | Bulevardi 46 00121 Helsinki PO BOX 115 Finland | Finland | Finnish | Company Tax Director | 300632420001 | ||||
BOYD, Ian Leslie | Secretary | 3 The Fellside Kenton NE3 4LJ Newcastle Upon Tyne Tyne & Wear | British | 1769100001 | ||||||
FRANKLIN, Gordon Francis | Secretary | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | British | 29905900001 | ||||||
HAILS, Tracy | Secretary | Eastern Avenue Team Valley Trading Estate NE11 0PG Gateshead Tyne & Wear | 221618250002 | |||||||
MARSHALL, Gary | Secretary | Eastern Avenue Team Valley Trading Estate NE11 0PG Gateshead Tyne & Wear | British | Finance Director | 80324550002 | |||||
NEWTON, Thomas Anthony | Secretary | 29 Firbank Euxton PR7 6HP Chorley Lancashire | British | 69356060001 | ||||||
ROTHWELL, Peter Jeffrey | Secretary | 7 Riefield Harpers Lane BL1 6TA Bolton Lancashire | British | Secretary | 55070650001 | |||||
AARTS, Antonius Johannes | Director | Eastern Avenue Team Valley Trading Estate NE11 0PG Gateshead Tyne & Wear | Netherlands | Dutch | Finance Director | 216994390001 | ||||
ACORNLEY, John Keith | Director | Rose Cottage Newton Road CV13 0QU Odstone Warwickshire | England | British | Director | 151839430001 | ||||
BIGGIN, Anthony John | Director | The Dower House Main Street Winster DE4 2DH Matlock Derbyshire | England | British | General Management | 58388890002 | ||||
BJORKQVIST, Stig | Director | Eastern Avenue Team Valley Trading Estate NE11 0PG Gateshead Tyne & Wear | Finland | Finnish | Chief Finance Officer | 245319320001 | ||||
BJORNSTROM, Henrik | Director | Mortvagen 15b 62170 Esbo Finland | Finnish | Cfo | 95724750001 | |||||
BUSTIN, Norman William | Director | 2 Marigold Close Oakwood DE21 2SE Derby | British | Director | 63297160001 | |||||
CARDINAELS, Luc Denis Francois | Director | Waterkasteelstraat 38 Bilzen 3740 FOREIGN Belgium | Belgian | Director | 69421410001 | |||||
CONLON, Mike | Director | Eastern Avenue Team Valley Trading Estate NE11 0PG Gateshead Tyne & Wear | England | British | Group Managing Director | 221615570001 | ||||
EDWARDS, Christopher Alan | Director | Eastern Avenue Team Valley Trading Estate NE11 0PG Gateshead Tyne & Wear | England | British | Sales & Marketing Director | 56708520003 | ||||
FRANCK, Thomas | Director | Parkkikuja 13 FOREIGN Fi 00850 Helsinki Finland | Finnish | Ceo | 100257970001 | |||||
GASSER, Christoph | Director | Eastern Avenue Team Valley Trading Estate NE11 0PG Gateshead Tyne & Wear | Austria | German | Commercial Director | 186717760001 | ||||
GRAY, Bryan Mark | Director | The Firs 69 The Common Parbold WN8 7EA Wigan Lancashire | United Kingdom | British | Director | 34960210001 | ||||
GREAVES, James Broughton | Director | 7 Riverside Drive KT10 8PG Esher Surrey | United Kingdom | British | Director | 1474720001 | ||||
HARVEY, Trevor Terence | Director | 7 Whickham Lodge Whickham NE16 4RY Newcastle Upon Tyne | United Kingdom | British | Director | 80704320001 | ||||
LENGAUER, Markus | Director | Eastern Avenue Team Valley Trading Estate NE11 0PG Gateshead Tyne & Wear | Austria | Austrian | Ceo | 108041080002 | ||||
LOUDON, James Rushworth Hope | Director | Olantigh Wye TN25 5EW Ashford Kent | England | British | Director | 11393670001 | ||||
MACPHERSON, Neil | Director | Eastern Avenue Team Valley Trading Estate NE11 0PG Gateshead Tyne & Wear | England | British | Managing Director | 101754360001 | ||||
MARSHALL, Gary | Director | Eastern Avenue Team Valley Trading Estate NE11 0PG Gateshead Tyne & Wear | England | British | Finance Director | 80324550002 | ||||
MARSHALL, Gary | Director | 10 Lyons Road Garden Village DL10 4NS Richmond North Yorkshire | England | British | Finance Director | 80324550002 | ||||
MARSHALL, Samuel, Dr | Director | Low Hall Barn 24 Rupert Road LS29 0AQ Ilkley West Yorkshire | British | Director | 15620620001 | |||||
MCCAULEY, Kieran | Director | Eastern Avenue Team Valley Trading Estate NE11 0PG Gateshead Tyne & Wear | England | British | Group Purchasing Manager | 186717790001 | ||||
MCKAY, Francis John | Director | Lodge Way House Lodge Way NN5 7UG Harlestone Road Northampton | British | Company Director | 78787530001 | |||||
NEWTON, Thomas Anthony | Director | 29 Firbank Euxton PR7 6HP Chorley Lancashire | British | Company Director | 69356060001 | |||||
OLANDER, Tomas | Director | Eastern Avenue Team Valley Trading Estate NE11 0PG Gateshead Tyne & Wear | Finland | Finnish | Cfo | 95724180001 | ||||
OLANDER, Tomas | Director | Ursinsgatan 3a-27 20100 Abo Finland | Finland | Finnish | Chief Financial Officer | 95724180001 |
Who are the persons with significant control of PURMO GROUP (UK) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Project Grand Bidco (Uk) Limited | Aug 16, 2024 | Soho Place W1D 3BG London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Purmo Group Plc | Feb 01, 2022 | Bulevardi 46 00120 Helsinki Pl 115 00121 Finland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Purmo Group Oy Ab | Oct 07, 2019 | Helsingfors Pb 115 00121 Bulevarden 46 00120 Finland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rettig Icc Bv | Apr 06, 2016 | 6199 Aa Maastricht Airport Australielaan 6 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0