PURE WASHROOMS LIMITED
Overview
Company Name | PURE WASHROOMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07771722 |
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 PURE WASHROOMS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PURE WASHROOMS LIMITED located?
Registered Office Address | First Floor, Chineham Gate Crockford Lane Chineham RG24 8NA Basingstoke England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PURE WASHROOMS LIMITED?
Company Name | From | Until |
---|---|---|
PURE WASHROOMS HOLDINGS LTD | Sep 13, 2011 | Sep 13, 2011 |
What are the latest accounts for PURE WASHROOMS 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 PURE WASHROOMS LIMITED?
Last Confirmation Statement Made Up To | Sep 13, 2025 |
---|---|
Next Confirmation Statement Due | Sep 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 13, 2024 |
Overdue | No |
What are the latest filings for PURE WASHROOMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Werner Dreyer as a director on Jul 29, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Mark Leslie Franklin on Jun 19, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Elis Uk Limited as a person with significant control on Jun 13, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from First Floor Crockford Lane Chineham Basingstoke RG24 8NA England to First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA on Oct 30, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA England to First Floor Crockford Lane Chineham Basingstoke RG24 8NA on Oct 30, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Intec 3 Wade Road Basingstoke RG24 8NE England to First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA on Jun 19, 2023 | 1 pages | AD01 | ||||||||||
Statement of capital on Jan 30, 2023
| 6 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Registered office address changed from 1 Colliery Lane Exhall Coventry CV7 9NW to Intec 3 Wade Road Basingstoke RG24 8NE on Aug 02, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Victoria Kim Pugh as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
Notification of Elis Uk Limited as a person with significant control on Aug 31, 2021 | 2 pages | PSC02 | ||||||||||
Director's details changed for Mr Mark Leslie Franklin on Aug 31, 2021 | 2 pages | CH01 | ||||||||||
Cessation of Boltwood Limited as a person with significant control on Aug 31, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Mark Leslie Franklin as a director on Aug 31, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Werner Dreyer as a director on Aug 31, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of PURE WASHROOMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRANKLIN, Mark Leslie | Director | Crockford Lane Chineham RG24 8NA Basingstoke First Floor, Chineham Gate England | England | British | Director | 251161800001 | ||||
ABBA, Glyn Michael | Secretary | Colliery Lane Exhall CV7 9NW Coventry 1 | 239164100001 | |||||||
MAITLAND, Simon Paul | Secretary | Colliery Lane Exhall CV7 9NW Coventry 1 England | 162979570001 | |||||||
ABBA, Glyn Michael | Director | Colliery Lane Exhall CV7 9NW Coventry 1 England | England | British | Finance Director | 94083910001 | ||||
DREYER, Werner | Director | Intec 3 Wade Road RG24 8NE Basingstoke Elis Uk Limited England | England | British | Finance Director | 269650730001 | ||||
JUDSON, Christopher William | Director | Welbeck Road Long Eaton NG10 4GQ Nottingham 70 England | United Kingdom | British | Chartered Accountant | 167546340001 | ||||
MAITLAND, Simon Paul | Director | Colliery Lane Exhall CV7 9NW Coventry 1 England | England | New Zealander | Company Director | 94296630001 | ||||
PUGH, Martin John Barter | Director | Colliery Lane Exhall CV7 9NW Coventry 1 England | England | British | Company Director | 94293110004 | ||||
PUGH, Victoria Kim | Director | Colliery Lane Exhall CV7 9NW Coventry 1 | England | British | Sales Director | 260110270002 |
Who are the persons with significant control of PURE WASHROOMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elis Uk Limited | Aug 31, 2021 | Crockford Lane RG24 8NA Basingstoke Chineham Gate United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Boltwood Limited | Oct 02, 2017 | West Street Welford NN6 6HU Northampton 36 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Martin John Barter Pugh | Jun 30, 2016 | Colliery Lane Exhall CV7 9NW Coventry 1 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Simon Paul Maitland | Jun 30, 2016 | Colliery Lane Exhall CV7 9NW Coventry 1 | Yes | ||||||||||
Nationality: New Zealander 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