PURESEP TECHNOLOGIES LIMITED
Overview
Company Name | PURESEP TECHNOLOGIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04504682 |
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 PURESEP TECHNOLOGIES LIMITED?
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
Where is PURESEP TECHNOLOGIES LIMITED located?
Registered Office Address | Unit 9 Wimsey Way Somercotes DE55 4LS Alfreton Derbyshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PURESEP TECHNOLOGIES LIMITED?
Company Name | From | Until |
---|---|---|
PURESEP FILTRATION TECHNOLOGIES LIMITED | Sep 19, 2002 | Sep 19, 2002 |
BIGGER PLANS LIMITED | Aug 06, 2002 | Aug 06, 2002 |
What are the latest accounts for PURESEP TECHNOLOGIES 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 PURESEP TECHNOLOGIES LIMITED?
Last Confirmation Statement Made Up To | Dec 09, 2025 |
---|---|
Next Confirmation Statement Due | Dec 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 09, 2024 |
Overdue | No |
What are the latest filings for PURESEP TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||
Termination of appointment of Timothy Charles Metcalfe as a director on Jun 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr Martin David Holt as a director on Jun 14, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||
Notification of Joseph Higgins as a person with significant control on Sep 22, 2021 | 2 pages | PSC01 | ||
Appointment of Mister Joseph Higgins as a director on Sep 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Donald Scott Malvenan as a director on Sep 22, 2021 | 1 pages | TM01 | ||
Cessation of Donald Scott Malvenan as a person with significant control on Sep 22, 2021 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Dec 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Dec 09, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Appointment of Mr Billy John Denyer as a director on Jun 24, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Dec 09, 2018 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 045046820005 in full | 1 pages | MR04 | ||
Termination of appointment of Matthew John Barker as a director on Nov 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of Matthew John Barker as a secretary on Nov 30, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||
Who are the officers of PURESEP TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DENYER, Billy John | Director | Wimsey Way Somercotes DE55 4LS Alfreton Unit 9 Derbyshire England | England | British | Ceo | 259778000001 | ||||
HIGGINS, Joseph, Mister | Director | Wimsey Way Somercotes DE55 4LS Alfreton Unit 9 Derbyshire England | England | Irish | Group Ceo | 287675570001 | ||||
HOLT, Martin David | Director | Wimsey Way Somercotes DE55 4LS Alfreton Unit 9 Derbyshire England | England | British | Accountant | 268398060001 | ||||
AINSWORTH, Kathleen | Secretary | 11a West Street HR6 8EP Leominster Herefordshire | British | 82021540001 | ||||||
BARKER, Matthew John | Secretary | Wimsey Way Somercotes DE55 4LS Alfreton Unit 9 Derbyshire England | 234860900001 | |||||||
GORDON-BLACKER, Robert Edward | Secretary | 158 Ridgemoor Road HR6 8UN Leominster Herefordshire | British | 54110170002 | ||||||
KENNEDY-REARDON, Joanne | Secretary | Arlington Street SW1A 1RN Westminster 21 London United Kingdom | 152311170001 | |||||||
PAYNE, Vincent | Secretary | 6 Saint Ethelberts Close Sutton St. Nicholas HR1 3BF Hereford | British | 85140640001 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BARKER, Matthew John | Director | Wimsey Way Somercotes DE55 4LS Alfreton Unit 9 Derbyshire England | England | British | Accountant | 113708320002 | ||||
BEVERIDGE, Mark | Director | The Nook CA8 9JA Hayton Brampton Cumbria | British | Service Manager | 97752510001 | |||||
BROWN, Philip John | Director | 1 Lockfield Drive BB18 6HN Barnoldswick Lancashire | British | Technical Director | 86929040001 | |||||
DAVI, Andrea | Director | Arlington Street SW1A 1RN Westminster 21 London United Kingdom | United Kingdom | Italian | Director | 138978310005 | ||||
FAWCETT, Giles David | Director | Westgate House 33 Sudbrooke Road LN2 2UZ Scothern Lincolnshire | British | Technical Manager | 97752530002 | |||||
GORDON-BLACKER, Robert Edward | Director | 158 Ridgemoor Road HR6 8UN Leominster Herefordshire | United Kingdom | British | Company Secretary | 54110170002 | ||||
KENNEDY-REARDON, Joanne | Director | Arlington Street SW1A 1RN Westminster 21 London United Kingdom | England | British | Finanical Officer | 152296910001 | ||||
MALVENAN, Donald Scott | Director | Wimsey Way Somercotes DE55 4LS Alfreton Unit 9 Derbyshire England | England | British | Executive Chairman | 51166450003 | ||||
MANNS, David Jeffrey Allan | Director | John Lee Road HR8 2FE Ledbury 3 Herefordshire | United Kingdom | British | Cust Services Manager | 84813670002 | ||||
METCALFE, Timothy Charles | Director | Wimsey Way Somercotes DE55 4LS Alfreton Unit 9 Derbyshire England | England | British | Group Finance Director | 190681700001 | ||||
PAYNE, Vincent | Director | 6 Saint Ethelberts Close Sutton St. Nicholas HR1 3BF Hereford | United Kingdom | British | Managing Director | 85140640001 | ||||
SEGAT, Riccardo Umberto | Director | Arlington Street SW1A 1RN Westminster 21 London United Kingdom | United Kingdom | Italian | Fund Manager | 152287720001 | ||||
WILLIAMS, Mark Adrian | Director | 2 Wintours GL18 2AQ Dymock Gloucestershire | United Kingdom | British | Key Accounts Manager | 84813570001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of PURESEP TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mister Joseph Higgins | Sep 22, 2021 | Wimsey Way Somercotes DE55 4LS Alfreton Unit 9 Derbyshire England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
Mr Donald Scott Malvenan | Jun 02, 2017 | Wimsey Way Somercotes DE55 4LS Alfreton Unit 9 Derbyshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrea Davi | Apr 06, 2016 | Bromyard Road Trading Estate Bromyard Road HR8 1NS Ledbury | Yes |
Nationality: Italian Country of Residence: Monaco | |||
Natures of Control
| |||
Mrs Joanne Kennedy-Reardon | Apr 06, 2016 | Bromyard Road Trading Estate Bromyard Road HR8 1NS Ledbury | Yes |
Nationality: British Country of Residence: England | |||
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