PUREFLO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePUREFLO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03056186
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PUREFLO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASPEN MARSH LIMITEDMay 12, 1995May 12, 1995

    What are the latest accounts for PUREFLO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for PUREFLO LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for PUREFLO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jamie Christian Kent as a director on Mar 14, 2025

    1 pagesTM01

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 28, 2023 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Ai Aqua Uk Ltd as a person with significant control on Feb 09, 2023

    2 pagesPSC05

    Current accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Termination of appointment of Jay Richard Darfler as a director on Oct 05, 2022

    1 pagesTM01

    Appointment of Mr Jamie Christian Kent as a director on Oct 05, 2022

    2 pagesAP01

    Appointment of Mr Simon John Boyd as a director on Oct 05, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2020

    14 pagesAA

    Termination of appointment of John Adam Courtney as a director on Sep 21, 2022

    1 pagesTM01

    Director's details changed for Mr John Adam Courtney on May 16, 2022

    2 pagesCH01

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jay Richard Darfler as a director on Sep 27, 2021

    2 pagesAP01

    Termination of appointment of Jeremy Steven Davis as a director on Aug 06, 2021

    1 pagesTM01

    Registration of charge 030561860003, created on Jul 30, 2021

    86 pagesMR01

    Confirmation statement made on Apr 28, 2021 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period extended from Nov 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Who are the officers of PUREFLO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYD, Simon John
    Fourth Floor, Abbots House
    Abbey Street
    RG1 3BD Reading
    Dsa, Boyes Turner Llp
    Berkshire
    United Kingdom
    Director
    Fourth Floor, Abbots House
    Abbey Street
    RG1 3BD Reading
    Dsa, Boyes Turner Llp
    Berkshire
    United Kingdom
    United Arab EmiratesBritish303389330001
    COURTNEY, John Adam
    12 The Mill House
    Buchanans Wharf
    BS1 6HH Bristol
    Secretary
    12 The Mill House
    Buchanans Wharf
    BS1 6HH Bristol
    British15297560004
    COURTNEY, Julie Ann
    90 Mount Pleasant Lane
    Bricket Wood
    AL2 3XD St. Albans
    Hertfordshire
    Secretary
    90 Mount Pleasant Lane
    Bricket Wood
    AL2 3XD St. Albans
    Hertfordshire
    British66923140002
    IVORY, Jean Caroline
    14 Barrow Court
    Barrow Court Lane Barrow Gurney
    BS48 3RP Bristol
    Secretary
    14 Barrow Court
    Barrow Court Lane Barrow Gurney
    BS48 3RP Bristol
    British77165320005
    MEADOWS, John Edward, Mr.
    The Retreat St Marys Lane
    TN39 5JE Bexhill On Sea
    East Sussex
    Secretary
    The Retreat St Marys Lane
    TN39 5JE Bexhill On Sea
    East Sussex
    British23847890001
    MURDOCH, Linda
    89 High Street
    AB38 9QB Aberlour
    Moray
    Secretary
    89 High Street
    AB38 9QB Aberlour
    Moray
    British104994550001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    ASHFIELD, Jeffrey John James
    Hayselden Manor The Common
    Sissinghurst
    TN17 2AE Cranbrook
    Kent
    Director
    Hayselden Manor The Common
    Sissinghurst
    TN17 2AE Cranbrook
    Kent
    EnglandBritish6417750002
    COURTNEY, John Adam
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    EnglandBritish132663150003
    DARFLER, Jay Richard
    W. Higgins Road
    Suite 1100
    60018 Rosemont
    9399
    Illinois
    United States
    Director
    W. Higgins Road
    Suite 1100
    60018 Rosemont
    9399
    Illinois
    United States
    United StatesAmerican287975460001
    DAVIS, Jeremy Steven
    Park Street South
    33707 St Petersberg
    320
    Florida
    United States
    Director
    Park Street South
    33707 St Petersberg
    320
    Florida
    United States
    United StatesAmerican301980660001
    IVORY, Peter George
    14 Barrow Court
    Barrow Court Lane Barrow Gurney
    BS48 3RP Bristol
    Director
    14 Barrow Court
    Barrow Court Lane Barrow Gurney
    BS48 3RP Bristol
    British42104280001
    IVORY, Peter George
    14 Barrow Court
    Barrow Court Lane Barrow Gurney
    BS48 3RP Bristol
    Director
    14 Barrow Court
    Barrow Court Lane Barrow Gurney
    BS48 3RP Bristol
    British42104280001
    KENT, Jamie Christian
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    EnglandBritish281285920001
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Director
    16 Churchill Way
    CF1 4DX Cardiff
    900011820001

    Who are the persons with significant control of PUREFLO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    Jul 07, 2020
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11540567
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr John Adam Courtney
    Ridge Avenue
    AL5 3LU Harpenden
    14
    England
    Jan 01, 2017
    Ridge Avenue
    AL5 3LU Harpenden
    14
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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