PURETECH PROCESS SYSTEMS LIMITED
Overview
| Company Name | PURETECH PROCESS SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02267521 |
| 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 PURETECH PROCESS SYSTEMS LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
Where is PURETECH PROCESS SYSTEMS LIMITED located?
| Registered Office Address | 5 Polar Drive North Gatwick Gateway RH1 5HW Salfords Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PURETECH PROCESS SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUTOMATIC TUBE WELDING SERVCES LIMITED | Nov 25, 1988 | Nov 25, 1988 |
| ABLERICH LIMITED | Jun 14, 1988 | Jun 14, 1988 |
What are the latest accounts for PURETECH PROCESS SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PURETECH PROCESS SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for PURETECH PROCESS SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Michelle Dominique Farrell as a secretary on Mar 24, 2025 | 2 pages | AP03 | ||
Director's details changed for Gary Edward Littlewood on Mar 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Robert Smith as a director on Dec 02, 2024 | 1 pages | TM01 | ||
Appointment of Mr Neal Wakeham as a director on Dec 02, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Termination of appointment of Joacim Samuelson as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert David Parry as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Declan Patrick Field as a director on Mar 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew John Barrett as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||
Termination of appointment of Andrew John Barrett as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Director's details changed for Robert Smith on Feb 12, 2024 | 2 pages | CH01 | ||
Registered office address changed from Aztec House Perrywood Business Park Salfords Redhill Surrey RH1 5DZ to 5 Polar Drive North Gatwick Gateway Salfords Surrey RH1 5HW on Feb 13, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Morgan Joseph O'brien as a director on Jun 28, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Accounts for a small company made up to Mar 31, 2020 | 7 pages | AA | ||
Memorandum and Articles of Association | 25 pages | MA | ||
Who are the officers of PURETECH PROCESS SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FARRELL, Michelle Dominique | Secretary | Polar Drive North Gatwick Gateway RH1 5HW Salfords 5 Surrey United Kingdom | 333780790001 | |||||||
| FIELD, Declan Patrick | Director | North Esk Dunkettle Cork Esi Technologies Limited T45nw94 Ireland | Ireland | Irish | 320990410001 | |||||
| LITTLEWOOD, Gary Edward | Director | Polar Drive North Gatwick Gateway RH1 5HW Salfords 5 Surrey United Kingdom | England | British | 48698150003 | |||||
| WAKEHAM, Neal | Director | Polar Drive North Gatwick Gateway RH1 5HW Salfords 5 Surrey United Kingdom | England | British | 138240700002 | |||||
| BARRETT, Andrew John | Secretary | Wisteria House 1 Matlock Road CR3 5HP Caterham On The Hill Surrey | British | 13466770001 | ||||||
| BARRETT, Andrew John | Director | Wisteria House 1 Matlock Road CR3 5HP Caterham On The Hill Surrey | United Kingdom | British | 13466770001 | |||||
| O'BRIEN, Morgan Joseph | Director | Lovers Walk Co. Cork Ferney Ireland | Ireland | Irish | 258778760001 | |||||
| PARRY, Robert David | Director | Town Lane Farm WA16 7HS Mobberley Town Lane Farm United Kingdom | United Kingdom | British | 226040710001 | |||||
| SAMUELSON, Joacim | Director | Littleborough OL15 9EG Lancashire Todmorden Road United Kingdom | Sweden | Swedish | 274503570001 | |||||
| SMITH, Robert | Director | Polar Drive North Gatwick Gateway RH1 5HW Salfords 5 Surrey United Kingdom | United Kingdom | British | 274575670001 |
Who are the persons with significant control of PURETECH PROCESS SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| U.K. Gas Technologies Limited | Apr 08, 2019 | Honeycrock Lane RH1 5DZ Redhill Aztec House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew John Barrett | Apr 06, 2016 | 1 Matlock Road CR3 5HP Caterham On The Hill Wisteria House Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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