Puretech Environmental Limited

General information

Name:

Puretech Environmental Ltd

Office Address:

Astra House The Common GU6 8RZ Cranleigh

Number: 05885648

Incorporation date: 2006-07-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01483266610

Emails:

  • info@puretechenvironmental.com

Website

www.puretechenvironmental.com

Description

Data updated on:

Situated at Astra House, Cranleigh GU6 8RZ Puretech Environmental Limited is a Private Limited Company issued a 05885648 Companies House Reg No. The company was set up on Tue, 25th Jul 2006. This company's SIC and NACE codes are 82990 - Other business support service activities not elsewhere classified. Puretech Environmental Ltd reported its account information for the period up to 31st March 2022. Its most recent confirmation statement was submitted on 25th July 2023.

The company owes its accomplishments and permanent growth to a team of two directors, who are Kelly M. and Jean M., who have been guiding the company for eleven years.

The companies with significant control over this firm include: Puretech Environmental Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cranleigh at The Common, GU6 8RZ, Surrey and was registered as a PSC under the reg no 15022002.

Financial data based on annual reports

Company staff

Kelly M.

Role: Secretary

Appointed: 05 January 2024

Latest update: 9 February 2024

Kelly M.

Role: Director

Appointed: 11 April 2013

Latest update: 9 February 2024

Jean M.

Role: Director

Appointed: 25 July 2006

Latest update: 9 February 2024

People with significant control

Puretech Environmental Holdings Limited
Address: Astra House The Common, Cranleigh, Surrey, GU6 8RZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 15022002
Notified on 7 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jean-Michel M.
Notified on 6 April 2016
Ceased on 7 February 2024
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 17th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17th December 2014
Annual Accounts 18th 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 18th December 2015
Annual Accounts 21st October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21st October 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16th September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16th September 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
On 5th January 2024, company appointed a new person to the position of a secretary (AP03)
filed on: 15th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Buffery & Co Ltd

Address:

25 Hart Street

Post code:

RG9 2AR

City / Town:

Henley On Thames

Accountant/Auditor,
2015 - 2016

Name:

Buffery & Co Ltd

Address:

2 West Street

Post code:

RG9 2DU

City / Town:

Henley On Thames

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies