PURITE HOLDINGS LIMITED
Overview
Company Name | PURITE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03182773 |
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 PURITE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PURITE HOLDINGS LIMITED located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PURITE HOLDINGS 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 PURITE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Apr 04, 2026 |
---|---|
Next Confirmation Statement Due | Apr 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 04, 2025 |
Overdue | No |
What are the latest filings for PURITE HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Apr 04, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Director's details changed for Mr Richard James Gray on Mar 10, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mark Vincent Smith as a director on Mar 03, 2023 | 2 pages | AP01 | ||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Mar 03, 2023 | 2 pages | AP04 | ||
Registered office address changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Mar 03, 2023 | 1 pages | AD01 | ||
Change of details for Ondeo Industrial Solutions Uk Limited as a person with significant control on Feb 10, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Joan Knight as a secretary on Dec 04, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Director's details changed for Mr Richard James Gray on May 05, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Lewis James Barrett as a director on Apr 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Arthur Boulton as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Apr 04, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Apr 04, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard James Gray as a director on Oct 18, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Termination of appointment of Xavier Lazennec as a director on Sep 06, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 04, 2019 with updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of PURITE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
BARRETT, Lewis James | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | England | British | Company Director | 235828390001 | ||||||||
GRAY, Richard James | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Director | 125950050006 | ||||||||
SMITH, Mark Vincent | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | Accountant | 179576290001 | ||||||||
BARRETT, Lewis James | Secretary | Lamport Drive Heartlands Business Park NN11 8YH Daventry 3 England | 220125640001 | |||||||||||
COTTIER, Alexander Peter | Secretary | 31 Silverstone NE12 6LS Newcastle Upon Tyne Tyne & Wear | British | 68083350003 | ||||||||||
EVANS, Janet | Secretary | Rocworth House Chinnor Road HP14 4AA Bledlow Ridge Bucks | British | Secretary | 5390550001 | |||||||||
KNIGHT, Joan | Secretary | c/o Legal Department, Suez R&R Uk Grenfell Road SL6 1ES Maidenhead Suez House England | 224866820001 | |||||||||||
LUCHERINI, Liano Giuseppe | Secretary | Cloan Crescent G64 2HN Bishopbriggs 41 East Dunbartonshire United Kingdom | British | Chartered Accountant | 136806710001 | |||||||||
MILES, William John Robert | Secretary | Clevedon House 67 Queens Road OX9 3NF Thame Oxfordshire | British | 15418850001 | ||||||||||
SMITH, Nicholas John | Secretary | Denwick Close DH2 3TL Chester Le Street 36 County Durham | British | 38866850003 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BARRETT, Lewis James | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Finance Director | 235828390001 | ||||||||
BENOUDIZ, Samuel | Director | Unit C Bandet Way Thame Industrial Estate OX9 3SJ Chinnor Road Thame Oxfordshire | France | French | Company Director | 139108290001 | ||||||||
BOULTON, John Arthur | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Company Executive | 112871290001 | ||||||||
BOWER, Laurence | Director | Coulsknowe Farm Dunning Glen FK14 7LB Dollar Clackmannanshire | British | Managing Director | 112526630001 | |||||||||
BROWN, Andrew Charles | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Business Operations Director | 236634690001 | ||||||||
CARON, Jerome Roger Aristide | Director | Unit C Bandet Way Thame Industrial Estate OX9 3SJ Chinnor Road Thame Oxfordshire | France | French | Accountant | 146626050001 | ||||||||
CEDARD, Laurent | Director | 93 Chenin De Ronde Voisins Le Boix 78960 France | French | Company Exeutive | 122901700001 | |||||||||
EVANS, David Stanley | Director | Rockworth House Chinnor Road HP14 4AA Bledlow Ridge Bucks | United Kingdom | British | Company Director | 25492590001 | ||||||||
HULL, Stephen | Director | 31 Bishops Hill Acomb NE46 4NH Hexham Northumberland | British | Managing Director | 79780500001 | |||||||||
KEEP, Robert Stephen | Director | 1 Willow Mead Chalgrove OX44 7TD Oxford Oxfordshire | British | Operations Director | 36317780001 | |||||||||
LAZENNEC, Xavier | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | France | French | Europe Es Manager | 242410160001 | ||||||||
REEVE, David Terry | Director | Grenfell Road SL6 1ES Maidenhead Suez House Berkshire England | England | British | Company Executive | 126135660001 | ||||||||
STEVENSON, Anthony Roy | Director | Inchmahome 3 Scamblers Mead Penton Grafton SP11 0SR Andover Hampshire | British | Director | 54404930001 | |||||||||
WHITE, Keith Geoffrey | Director | Alderbrook Road B91 1NH Solihull West Midlands | British | 51764470001 | ||||||||||
WIDAWSKI, Serge | Director | 168 Quai De Jemmapes FOREIGN Paris 75010 France | French | Managing Director | 79949340001 |
Who are the persons with significant control of PURITE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ondeo Industrial Solutions Uk Limited | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 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