Pure Technology (UK) Limited

General information

Name:

Pure Technology (UK) Ltd

Office Address:

Phoenix House Desborough Park Road HP12 3BQ High Wycombe

Number: 04631303

Incorporation date: 2003-01-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pure Technology (UK) Limited may be found at Phoenix House, Desborough Park Road in High Wycombe. The zip code is HP12 3BQ. Pure Technology (UK) has been present on the market since the firm was established on 8th January 2003. The registration number is 04631303. The enterprise's principal business activity number is 62020 which means Information technology consultancy activities. Pure Technology (UK) Ltd filed its latest accounts for the period up to Friday 30th September 2022. Its latest confirmation statement was released on Saturday 30th September 2023.

Due to the following firm's size, it became vital to find further executives: Andre M. and Michael H. who have been cooperating since 2019 to fulfil their statutory duties for the limited company. In order to support the directors in their duties, this particular limited company has been utilizing the skills of Susan H. as a secretary since the appointment on 2nd October 2015.

Financial data based on annual reports

Company staff

Andre M.

Role: Director

Appointed: 01 January 2019

Latest update: 6 April 2024

Michael H.

Role: Director

Appointed: 02 October 2015

Latest update: 6 April 2024

Susan H.

Role: Secretary

Appointed: 02 October 2015

Latest update: 6 April 2024

People with significant control

Executives with significant control over the firm are: Michael H. owns over 3/4 of company shares and has 3/4 to full of voting rights. 5g Communications Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in High Wycombe at Desborough Park Road, HP12 3BQ, Buckinghamshire.

Michael H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
5g Communications Limited
Address: Phoenix House Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 4 April 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 4 April 2014
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 12 March 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 24 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Dormant company accounts made up to Fri, 30th Sep 2022 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

7 The Axis Centre Cleeve Road

Post code:

KT22 7ND

City / Town:

Leatherhead

HQ address,
2014

Address:

7 The Axis Centre Cleeve Road

Post code:

KT22 7ND

City / Town:

Leatherhead

HQ address,
2015

Address:

7 The Axis Centre Cleeve Road

Post code:

KT22 7ND

City / Town:

Leatherhead

Accountant/Auditor,
2015 - 2014

Name:

Dna Accountants Limited

Address:

Regency House 61a Walton Street

Post code:

KT20 7RZ

City / Town:

Walton-on-the-hill

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
21
Company Age

Similar companies nearby

Closest companies