Company Information for PURE CLEAN ENVIRONMENTAL LIMITED
UNIT 5 6 & 7 ST BRENDANS TRADING ESTATE, AVONMOUTH WAY WEST, AVONMOUTH, BRISTOL, BS11 9EH,
|
Company Registration Number
01936773
Private Limited Company
Voluntary Arrangement |
Company Name | ||||
---|---|---|---|---|
PURE CLEAN ENVIRONMENTAL LIMITED | ||||
Legal Registered Office | ||||
UNIT 5 6 & 7 ST BRENDANS TRADING ESTATE AVONMOUTH WAY WEST AVONMOUTH BRISTOL BS11 9EH Other companies in CF64 | ||||
Previous Names | ||||
|
Company Number | 01936773 | |
---|---|---|
Company ID Number | 01936773 | |
Date formed | 1985-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Voluntary Arrangement | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB719619016 |
Last Datalog update: | 2024-04-07 03:08:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEX HATHERALL |
||
RHYS FRANCIS DRABY |
||
ALEX HATHERALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JOHN COPNER |
Company Secretary | ||
SIMON JOHN COPNER |
Director | ||
LUKE JOHANN HATHERALL |
Director | ||
ANDREW NOEL PICKFORD |
Director | ||
ELIZABETH HATHERALL |
Company Secretary | ||
ALEX JOHN HATHERALL |
Director | ||
ELIZABETH HATHERALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PURE 3D LIMITED | Director | 2018-01-08 | CURRENT | 2018-01-08 | Active | |
PURE CLEAN INDUSTRIAL LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active - Proposal to Strike off | |
PURE CLEAN TREATMENTS LTD | Director | 2017-04-01 | CURRENT | 2012-12-31 | Active - Proposal to Strike off | |
PURECLEAN (SOUTH) LIMITED | Director | 2017-04-01 | CURRENT | 1999-04-01 | Active - Proposal to Strike off | |
PURE CLEAN INDUSTRIAL LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active - Proposal to Strike off | |
PURE CLEAN TREATMENTS LTD | Director | 2012-12-31 | CURRENT | 2012-12-31 | Active - Proposal to Strike off | |
PURECLEAN (SOUTH) LIMITED | Director | 1999-04-01 | CURRENT | 1999-04-01 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Credit Controller | Cardiff | 20 days annual leave (plus bank holidays). Due to continued growth of the business, a vacancy has arisen within the finance team for a full time credit... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/02/24, WITH UPDATES | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-08-01 | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-08-01 | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHYS FRANCIS DRABY | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019367730002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019367730003 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RHYS FRANCIS DRABY | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/14 FROM 8 Stanton Way Penarth Vale of Glamorgan CF64 5RQ | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019367730002 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Alex Hatherall as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON COPNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKE HATHERALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON COPNER | |
AA01 | PREVSHO FROM 31/12/2011 TO 30/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2012 FROM OLD MOOR ROAD OFF ASHTON ROAD BREDBURY STOCKPORT SK6 2QE | |
AA01 | PREVEXT FROM 31/07/2011 TO 31/12/2011 | |
AR01 | 30/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX HATHERALL / 01/03/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE HATHERALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX HATHERALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN COPNER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN COPNER / 01/06/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JOHN COPNER / 01/06/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW PICKFORD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
123 | NC INC ALREADY ADJUSTED 03/07/06 | |
RES04 | £ NC 100/200 03/07/06 | |
88(2)R | AD 19/07/06--------- £ SI 100@1=100 £ IC 100/200 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
CERTNM | COMPANY NAME CHANGED PURECLEAN ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 12/08/05 | |
CERTNM | COMPANY NAME CHANGED PURECLEAN (UK) LIMITED CERTIFICATE ISSUED ON 04/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
CERTNM | COMPANY NAME CHANGED PURECLEAN LIMITED CERTIFICATE ISSUED ON 15/05/01 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OH1014457 | Active | Licenced property: ST BRENDANS TRADING ESTATE UNIT 7 AVONMOUTH WAY WEST AVONMOUTH BRISTOL AVONMOUTH WAY WEST GB BS11 9HD;REDHAM WORKS UNIT H REDHAM LANE PILNING BRISTOL REDHAM LANE GB BS35 4HQ. Correspondance address: ST BRENDANS TRADING ESTATE UNIT 7 AVONMOUTH WAY WEST BRISTOL AVONMOUTH WAY WEST GB BS11 9HD |
Notice of | 2020-08-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ULTIMATE FINANCE LIMITED | ||
Outstanding | RBS INVOICE FINANCE LIMITED | ||
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURE CLEAN ENVIRONMENTAL LIMITED
PURE CLEAN ENVIRONMENTAL LIMITED owns 1 domain names.
pureclean.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
Other Consumable Materials |
South Gloucestershire Council | |
|
Other Consumable Materials |
South Gloucestershire Council | |
|
Other Consumable Materials |
South Gloucestershire Council | |
|
Other Consumable Materials |
South Gloucestershire Council | |
|
Other Consumable Materials |
South Gloucestershire Council | |
|
Other Private Contractors |
South Gloucestershire Council | |
|
Other Consumable Materials |
South Gloucestershire Council | |
|
Other Consumable Materials |
South Gloucestershire Council | |
|
Other Supplies & Services |
South Gloucestershire Council | |
|
Other Supplies & Services |
South Gloucestershire Council | |
|
Other Private Contractors |
South Gloucestershire Council | |
|
Other Private Contractors |
South Gloucestershire Council | |
|
Other Supplies & Services |
South Gloucestershire Council | |
|
Other Private Contractors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
96039099 | Mops and leather dusters; prepared knots and tufts for broom or brush making; squeegees of rubber or similar flexible materials; brooms and brushes, n.e.s. | |||
96039099 | Mops and leather dusters; prepared knots and tufts for broom or brush making; squeegees of rubber or similar flexible materials; brooms and brushes, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | PURE CLEAN ENVIRONMENTAL LIMITED | Event Date | 2020-08-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |