Pureclean Car Care Limited

General information

Name:

Pureclean Car Care Ltd

Office Address:

5 Navigation Court Calder Park WF2 7BJ Wakefield

Number: 06626387

Incorporation date: 2008-06-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pureclean Car Care Limited can be reached at 5 Navigation Court, Calder Park in Wakefield. The area code is WF2 7BJ. Pureclean Car Care has been on the market since it was established in 2008. The Companies House Registration Number is 06626387. This company's classified under the NACE and SIC code 81299 - Other cleaning services. The business latest annual accounts describe the period up to 2022/12/31 and the most current confirmation statement was filed on 2023/08/12.

Because of the following enterprise's constant expansion, it became unavoidable to appoint additional directors, among others: Harjit B., Dominic L., Laurie M. who have been working as a team since November 2022 to exercise independent judgement of this firm. What is more, the managing director's tasks are regularly aided with by a secretary - Susan M., who was officially appointed by this specific firm on 2021-08-01.

Financial data based on annual reports

Company staff

Harjit B.

Role: Director

Appointed: 10 November 2022

Latest update: 11 February 2024

Dominic L.

Role: Director

Appointed: 01 October 2022

Latest update: 11 February 2024

Susan M.

Role: Secretary

Appointed: 01 August 2021

Latest update: 11 February 2024

Laurie M.

Role: Director

Appointed: 01 August 2021

Latest update: 11 February 2024

James M.

Role: Director

Appointed: 31 July 2021

Latest update: 11 February 2024

Jack M.

Role: Director

Appointed: 31 July 2021

Latest update: 11 February 2024

People with significant control

The companies with significant control over this firm include: Lpw Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wakefield at Calder Park, Swan Village, WF2 7BJ, West Yorkshire and was registered as a PSC under the reg no 12903678.

Lpw Group Ltd
Address: 5 Navigation Court Calder Park, Swan Village, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12903678
Notified on 31 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Pure Investments (North East) Limited
Address: 20 Annand Way, Newton Aycliffe, County Durham, DL5 4ZD, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09015396
Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control:
1/2 or less of shares
Paul I.
Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control:
3/4 to full of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 4 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 July 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 27 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
26th January 2024 - the day director's appointment was terminated (TM01)
filed on: 26th, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

6 Cross Street

Post code:

DH4 5AJ

City / Town:

Houghton Le Spring

HQ address,
2014

Address:

6 Cross Street

Post code:

DH4 5AJ

City / Town:

Houghton Le Spring

HQ address,
2015

Address:

6 Cross Street

Post code:

DH4 5AJ

City / Town:

Houghton Le Spring

HQ address,
2016

Address:

6 Cross Street

Post code:

DH4 5AJ

City / Town:

Houghton Le Spring

Accountant/Auditor,
2016 - 2015

Name:

Clive Owen Llp

Address:

140 Coniscliffe Road

Post code:

DL3 7RT

City / Town:

Darlington

Accountant/Auditor,
2013 - 2014

Name:

Clive Owen & Co Llp

Address:

140 Coniscliffe Road

Post code:

DL3 7RT

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 81299 : Other cleaning services
15
Company Age

Closest Companies - by postcode