PUREFLO LIMITED
Overview
| Company Name | PUREFLO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03056186 |
| 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 PUREFLO LIMITED?
- Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PUREFLO LIMITED located?
| Registered Office Address | Fourth Floor Abbots House Abbey Street RG1 3BD Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PUREFLO LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASPEN MARSH LIMITED | May 12, 1995 | May 12, 1995 |
What are the latest accounts for PUREFLO LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2021 |
| Next Accounts Due On | Dec 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for PUREFLO LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for PUREFLO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jamie Christian Kent as a director on Mar 14, 2025 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 4 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Change of details for Ai Aqua Uk Ltd as a person with significant control on Feb 09, 2023 | 2 pages | PSC05 | ||||||||||
Current accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of Jay Richard Darfler as a director on Oct 05, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jamie Christian Kent as a director on Oct 05, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon John Boyd as a director on Oct 05, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Termination of appointment of John Adam Courtney as a director on Sep 21, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Adam Courtney on May 16, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jay Richard Darfler as a director on Sep 27, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Steven Davis as a director on Aug 06, 2021 | 1 pages | TM01 | ||||||||||
Registration of charge 030561860003, created on Jul 30, 2021 | 86 pages | MR01 | ||||||||||
Confirmation statement made on Apr 28, 2021 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Nov 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||
Who are the officers of PUREFLO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYD, Simon John | Director | Fourth Floor, Abbots House Abbey Street RG1 3BD Reading Dsa, Boyes Turner Llp Berkshire United Kingdom | United Arab Emirates | British | 303389330001 | |||||
| COURTNEY, John Adam | Secretary | 12 The Mill House Buchanans Wharf BS1 6HH Bristol | British | 15297560004 | ||||||
| COURTNEY, Julie Ann | Secretary | 90 Mount Pleasant Lane Bricket Wood AL2 3XD St. Albans Hertfordshire | British | 66923140002 | ||||||
| IVORY, Jean Caroline | Secretary | 14 Barrow Court Barrow Court Lane Barrow Gurney BS48 3RP Bristol | British | 77165320005 | ||||||
| MEADOWS, John Edward, Mr. | Secretary | The Retreat St Marys Lane TN39 5JE Bexhill On Sea East Sussex | British | 23847890001 | ||||||
| MURDOCH, Linda | Secretary | 89 High Street AB38 9QB Aberlour Moray | British | 104994550001 | ||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
| ASHFIELD, Jeffrey John James | Director | Hayselden Manor The Common Sissinghurst TN17 2AE Cranbrook Kent | England | British | 6417750002 | |||||
| COURTNEY, John Adam | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire England | England | British | 132663150003 | |||||
| DARFLER, Jay Richard | Director | W. Higgins Road Suite 1100 60018 Rosemont 9399 Illinois United States | United States | American | 287975460001 | |||||
| DAVIS, Jeremy Steven | Director | Park Street South 33707 St Petersberg 320 Florida United States | United States | American | 301980660001 | |||||
| IVORY, Peter George | Director | 14 Barrow Court Barrow Court Lane Barrow Gurney BS48 3RP Bristol | British | 42104280001 | ||||||
| IVORY, Peter George | Director | 14 Barrow Court Barrow Court Lane Barrow Gurney BS48 3RP Bristol | British | 42104280001 | ||||||
| KENT, Jamie Christian | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire England | England | British | 281285920001 | |||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Who are the persons with significant control of PUREFLO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Culligan Shared Services (Uk) Limited | Jul 07, 2020 | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Adam Courtney | Jan 01, 2017 | Ridge Avenue AL5 3LU Harpenden 14 England | 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