PURFLEET AGGREGATES LIMITED
Overview
Company Name | PURFLEET AGGREGATES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01691431 |
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 PURFLEET AGGREGATES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PURFLEET AGGREGATES LIMITED located?
Registered Office Address | Second Floor, Arena Court Crown Lane SL6 8QZ Maidenhead Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PURFLEET AGGREGATES LIMITED?
Company Name | From | Until |
---|---|---|
ONE HUNDRED AND SIXTY-NINTH SHELF TRADING COMPANY LIMITED | Jan 14, 1983 | Jan 14, 1983 |
What are the latest accounts for PURFLEET AGGREGATES LIMITED?
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 PURFLEET AGGREGATES LIMITED?
Last Confirmation Statement Made Up To | May 15, 2026 |
---|---|
Next Confirmation Statement Due | May 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2025 |
Overdue | No |
What are the latest filings for PURFLEET AGGREGATES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 15, 2025 with updates | 5 pages | CS01 | ||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Change of details for Hanson Marine Limited as a person with significant control on Apr 03, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on Apr 03, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carsten Matthias Wendt as a director on Sep 06, 2021 | 1 pages | TM01 | ||
Appointment of Alfredo Quilez Somolinos as a director on Sep 06, 2021 | 2 pages | AP01 | ||
Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on May 15, 2020 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Confirmation statement made on May 15, 2019 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Confirmation statement made on May 15, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||
Confirmation statement made on May 24, 2017 with updates | 5 pages | CS01 | ||
Appointment of Dr Carsten Matthias Wendt as a director on Dec 01, 2016 | 2 pages | AP01 | ||
Termination of appointment of David Jonathan Clarke as a director on Dec 01, 2016 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||
Who are the officers of PURFLEET AGGREGATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROGERS, Wendy Fiona | Secretary | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | 206130350001 | |||||||
BENNING-PRINCE, Nicholas Arthur Dawe, Mr. | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Chartered Accountant | 182670630001 | ||||
DOWLEY, Robert Charles | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Chartered Accountant | 183842720001 | ||||
GRETTON, Edward Alexander | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | British | Company Director | 130888540002 | ||||
QUILEZ SOMOLINOS, Alfredo | Director | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | England | Spanish | Finance Director | 287317590001 | ||||
DRANSFIELD, Graham | Secretary | Downs Hill BR3 5HB Beckenham 18 Kent | British | 4655640001 | ||||||
FINLAYSON, Alan John | Secretary | 33 Bookstone Terrace EH10 6QB Edinburgh | British | Company Director | 36894090001 | |||||
LUCKAS, Alistair Rawson | Secretary | 3 Merrydown Way BR7 5RS Chislehurst Kent | British | 89379650001 | ||||||
MOORE, Alexander Eric | Secretary | Crismill Barn Crismill Lane Bearsted ME14 4NT Maidstone Kent | British | 43848830001 | ||||||
MUMFORD, Samantha Sarah Louise | Secretary | 47 Cranbrook Road Redland BS6 7BP Bristol | British | 80601430003 | ||||||
PLUMB, David | Secretary | Grove Cottage Street End Lane Blagdon BS40 7TW Bristol Avon | British | Accountant | 100096460001 | |||||
SMITH, Peter John | Secretary | Kertonwood Clink Road BA11 2EQ Frome Somerset | British | Company Director | 51343760001 | |||||
TUNNACLIFFE, Paul Derek | Secretary | 6 Ashburnham Park KT10 9TW Esher Surrey | British | Company Secretary | 127202460001 | |||||
TYSON, Roger Thomas Virley | Secretary | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | British | 113777700001 | ||||||
BARTLES-SMITH, Allan Rex | Director | Beech Leaves 57 Ledborough Lane HP9 2DB Beaconsfield Buckinghamshire | British | Director | 36662560003 | |||||
BAXTER, David | Director | 4 The Hunt Lodge Melbourne Road LE65 1RU Staunton Harold Leicestershire | British | Director | 65152700001 | |||||
CLARKE, David Jonathan | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | Accountant | 160732500001 | ||||
CLAYDON, James Alexander | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | Logistics Director | 109198860004 | ||||
CLAYDON, James Alexander | Director | Walthurst Farmhouse Wephurst Park Skiff Lane RH14 0AD Wisborough Green West Sussex | England | British | Commercial Director | 109198860004 | ||||
CORKERY, Thomas John | Director | Kennels Cottage Upper Street CO7 6JH Stratford St Mary Suffolk | Irish | Area Director | 76783760003 | |||||
CROSS, Ian Paul | Director | 20 Meteor Road Kate Road Wood ME19 4TH West Malling Kent | England | British | Production Manager | 94150070001 | ||||
DEERING, Peter Richard | Director | Crit Hall Cottage Cranbrook Road TN17 4EU Benenden Kent | British | Manager | 79975590001 | |||||
DENNETT, Barry | Director | Cotes 1a Coldeast Way, Sarisbury Green SO31 7AT Southampton Hampshire | British | Managing Director | 55396760003 | |||||
DOODY, Robin John | Director | Coldharbour Lane, Thorpe TW20 8TD Egham Cemex House Surrey England | England | British | Regional Director | 127887200001 | ||||
FERNLEY, Simon Roger | Director | The Coach House Manor Drive Bathford BA1 7TY Bath | England | British | Director | 33922880002 | ||||
FINLAYSON, Alan John | Director | 33 Bookstone Terrace EH10 6QB Edinburgh | British | Company Director | 36894090001 | |||||
GLASSON, Graham Henderson, Mr. | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | Director | 151322270001 | ||||
HALLING, Michael John | Director | Buttermilk Hall Baldock Road Cottered SG9 9RH Buntingford Hertfordshire | British | Director | 11471100001 | |||||
HARRIS, Duncan Ian | Director | Flat 4 3 Warwick Terrace CV32 5NT Leamington Spa Warwickshire | British | Commercial Director | 107626130001 | |||||
HARRISON, Stephen Richard | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | United Kingdom | British | Company Director | 122243180001 | ||||
HOCKLIFFE, Robert John | Director | Elm Trees Hillside Drive DA12 1NY Gravesend Kent | British | Director | 89177100001 | |||||
HOPKINS, John Kenneth | Director | Hill Top Farm Rigton Hill, North Rigton LS17 0DJ Leeds West Yorkshire | United Kingdom | British | Director | 6129620003 | ||||
HORNBY, Fiona Louise | Director | 14 Castle Hill SL6 4JJ Maidenhead Hanson House | England | British | Financial Controller | 186963130001 | ||||
HUTCHINS, Philip John | Director | 9 Crosslands CW12 3UA Congleton Cheshire | England | British | Director | 31268220002 | ||||
KEIGHLEY, John Stuart | Director | Coldharbour Lane TW20 8TD Egham Cemex House Surrey | United Kingdom | British | Area Director | 58514200003 |
Who are the persons with significant control of PURFLEET AGGREGATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hanson Marine Limited | Apr 06, 2016 | Crown Lane SL6 8QZ Maidenhead Second Floor, Arena Court Berkshire England | No | ||||||||||
| |||||||||||||
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