Company Information for PURE HOLD LIMITED
UNIT K, OYO BUSINESS UNITS, FISHERS GROVE, PORTSMOUTH, PO6 1RN,
|
Company Registration Number
06112937
Private Limited Company
Active |
Company Name | ||
---|---|---|
PURE HOLD LIMITED | ||
Legal Registered Office | ||
UNIT K, OYO BUSINESS UNITS FISHERS GROVE PORTSMOUTH PO6 1RN Other companies in SO15 | ||
Previous Names | ||
|
Company Number | 06112937 | |
---|---|---|
Company ID Number | 06112937 | |
Date formed | 2007-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB908506031 |
Last Datalog update: | 2025-01-05 08:07:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PURE HOLDINGS (UK) LIMITED | 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG | Active | Company formed on the 2007-12-05 | |
PURE HOLDINGS LIMITED | 05976490: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Active - Proposal to Strike off | Company formed on the 2006-10-24 | |
PURE HOLDINGS, INC. | 80 STATE STREET OSWEGO ALBANY NEW YORK 12207 | Active | Company formed on the 2012-01-23 | |
PURE HOLDINGS, LLC | 444 TUDOR WAY SALINAS CA 93906 | ACTIVE | Company formed on the 2008-09-15 | |
PURE HOLDINGS, LIMITED PARTNERSHIP | 2235 E FLAMINGO RD STE 152 LAS VEGAS NV 89119 | Merge Dissolved | Company formed on the 1997-12-17 | |
PURE HOLDINGS, LLC | 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 | Permanently Revoked | Company formed on the 2009-07-23 | |
PURE HOLDINGS PTY LTD | Active | Company formed on the 2009-03-16 | ||
Pure Holdings Inc. | 39-602 Cartwright St. Saskatoon Saskatchewan | Active | Company formed on the 2011-12-22 | |
PURE HOLDINGS LLC | 3269 28th St. Boulder CO 80301 | Voluntarily Dissolved | Company formed on the 2016-11-02 | |
PURE HOLDINGS PTE. LTD. | ROBINSON ROAD Singapore 068896 | Active | Company formed on the 2008-09-13 | |
PURE HOLDING INC | Delaware | Unknown | ||
PURE HOLDINGS LLC | Delaware | Unknown | ||
PURE HOLDINGS, INC | 10730 PASO FINO DRIVE WELLINGTON FL 33449 | Inactive | Company formed on the 2010-05-06 | |
PURE HOLDING AS | Flatåstoppen 15 FLATÅSEN 7079 | Active | Company formed on the 2005-12-23 | |
PURE HOLDING, LLC | 1901 N CENTRAL EXPY STE 300 RICHARDSON TX 75080 | Active | Company formed on the 2018-03-02 | |
PURE HOLDINGS, LLC | 425 N NEW BALLAS RD STE 205 SAINT LOUIS MO 63141 | Forfeited | Company formed on the 2011-10-06 | |
PURE HOLDINGS (MCR) LIMITED | C/O JOHN WOOD & CO 693 WINDMILL LANE DENTON MANCHESTER GREATER MANCHESTER M34 2ET | Active | Company formed on the 2018-08-07 | |
PURE HOLDINGS, LLC | 777 S FLAGLER DR WEST PALM BEACH FL 33401 | Inactive | Company formed on the 2017-07-17 | |
PURE HOLDING COMPANY LLC | Delaware | Unknown | ||
PURE HOLDING INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANET POINTER |
||
DAVID JAMES POINTER |
||
MATTHEW GEOFFREY ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRETHOWANS SERVICE LIMITED |
Company Secretary | ||
JORDAN SECRETARIES LIMITED |
Nominated Secretary | ||
BROOKSON DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I-PUDDLE LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Dissolved 2016-01-26 | |
GROVE COURT (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED | Director | 2015-12-01 | CURRENT | 1985-12-19 | Active | |
I-PUDDLE LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/21 FROM Pure Hold Ltd Unit 1, Catherington Bus. Park, Catherington Lane Catherington Waterlooville PO8 0AQ England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES | |
SH19 | Statement of capital on 2020-11-26 GBP 102.00 | |
SH19 | Statement of capital on 2020-11-26 GBP 102.00 | |
PSC04 | Change of details for Mr David James Pointer as a person with significant control on 2020-08-18 | |
PSC04 | Change of details for Mr David James Pointer as a person with significant control on 2020-08-18 | |
SH20 | Statement by Directors | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-09-08 GBP 25.38 | |
SH19 | Statement of capital on 2020-09-08 GBP 25.38 | |
CAP-SS | Solvency Statement dated 18/08/20 | |
CAP-SS | Solvency Statement dated 18/08/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES06 | Resolutions passed:
| |
RES06 | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 127.38 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM The Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 127.38 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 127.38 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/14 FROM The Director Generals House 15 Rockstone Place Southampton Hampshire SO15 2EP | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061129370001 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 12/07/13 STATEMENT OF CAPITAL GBP 127.38 | |
AR01 | 16/02/13 ANNUAL RETURN FULL LIST | |
SH01 | 20/11/12 STATEMENT OF CAPITAL GBP 115.5 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
AP03 | Appointment of Mrs Janet Pointer as company secretary | |
CH01 | Director's details changed for Matthew Geoffrey Roberts on 2012-11-20 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TRETHOWANS SERVICE LIMITED | |
AR01 | 16/02/12 ANNUAL RETURN FULL LIST | |
RES10 | Resolutions passed:
| |
SH01 | 02/03/12 STATEMENT OF CAPITAL GBP 100.00 | |
SH01 | 07/10/11 STATEMENT OF CAPITAL GBP 87.00 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH01 | 31/05/11 STATEMENT OF CAPITAL GBP 64.00 | |
SH02 | SUB-DIVISION 31/05/11 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 31/05/2011 | |
RES13 | SUBDIVISION 31/05/2011 | |
AP04 | CORPORATE SECRETARY APPOINTED TRETHOWANS SERVICE LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2011 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES POINTER | |
AR01 | 16/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 26/04/2010 | |
CERTNM | COMPANY NAME CHANGED BROOKSON (5650L) LIMITED CERTIFICATE ISSUED ON 29/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 16/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DAVID JAMES POINTER |
|
|
|
|
|
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 HOLD LIMITED
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as PURE HOLD LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39249000 | Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware) | |||
34013000 | Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap | |||
39249000 | Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware) | |||
84241000 | Fire extinguishers, whether or not charged | |||
84241000 | Fire extinguishers, whether or not charged | |||
84243090 | Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers) | |||
84243090 | Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers) | |||
84249020 | ||||
39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | |||
34013000 | Organic surface-active products and preparations for washing the skin, in the form of liquid or cream and put up for retail sale, whether or not containing soap | |||
84249000 | Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
39199000 | Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918) | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |