2pure Products (distribution) Limited

General information

Name:

2pure Products (distribution) Ltd

Office Address:

32 Portland Terrace NE2 1QP Newcastle Upon Tyne

Number: 07816055

Incorporation date: 2011-10-19

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in Newcastle Upon Tyne with reg. no. 07816055. The firm was registered in the year 2011. The main office of this company is situated at 32 Portland Terrace . The postal code for this location is NE2 1QP. The business name of this business got changed in the year 2013 to 2pure Products (distribution) Limited. The company former name was Maggie Inns. This firm's SIC and NACE codes are 20590 which stands for Manufacture of other chemical products n.e.c.. The firm's latest filed accounts documents describe the period up to Monday 31st October 2022 and the most recent annual confirmation statement was filed on Tuesday 19th September 2023.

The company's trademark number is UK00003057345. They applied to register it on Wednesday 28th May 2014 and it was published in the journal number 2014-027.

The data at our disposal about this particular company's members indicates that there are five directors: Iain M., Philip N., David W. and 2 other directors who might be found below who were appointed to their positions on 2021-09-30, 2016-05-27 and 2014-09-01.

  • Previous company's names
  • 2pure Products (distribution) Limited 2013-06-28
  • Maggie Inns Limited 2011-10-19

Trade marks

Trademark UK00003057345
Trademark image:Trademark UK00003057345 image
Status:Application Published
Filing date:2014-05-28
Owner name:2Pure Products (Distribution) Ltd
Owner address:Fleet House, fleet house, Brunswick Industrial Estate, Newcastle Upon Tyne, United Kingdom, NE13 7BA

Financial data based on annual reports

Company staff

Iain M.

Role: Director

Appointed: 30 September 2021

Latest update: 28 January 2024

Philip N.

Role: Director

Appointed: 27 May 2016

Latest update: 28 January 2024

David W.

Role: Director

Appointed: 27 May 2016

Latest update: 28 January 2024

James L.

Role: Director

Appointed: 01 September 2014

Latest update: 28 January 2024

Barry D.

Role: Director

Appointed: 19 October 2011

Latest update: 28 January 2024

People with significant control

Executives who have control over the firm are as follows: James L. has substantial control or influence over the company. Barry D. owns 1/2 or less of company shares.

James L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Barry D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 November 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 30 October 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 29 July 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2012
Annual Accounts 17 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 17 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Free Download
Confirmation statement with no updates Tuesday 19th September 2023 (CS01)
filed on: 18th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 20590 : Manufacture of other chemical products n.e.c.
12
Company Age

Similar companies nearby

Closest companies