Purton Sustainable Technologies Limited

General information

Name:

Purton Sustainable Technologies Ltd

Office Address:

C/o Thorntonrones Limited 311 High Road IG10 1AH Loughton

Number: 06059444

Incorporation date: 2007-01-19

Dissolution date: 2023-04-13

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company known as Purton Sustainable Technologies was established on 2007-01-19 as a private limited company. This company office was based in Loughton on C/o Thorntonrones Limited, 311 High Road. This place area code is IG10 1AH. The company registration number for Purton Sustainable Technologies Limited was 06059444. Purton Sustainable Technologies Limited had been active for sixteen years up until dissolution date on 2023-04-13.

Daniel P. was this firm's director, arranged to perform management duties 3 years ago.

Daniel P. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Daniel P.

Role: Director

Appointed: 16 July 2021

Latest update: 12 March 2024

People with significant control

Daniel P.
Notified on 2 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel P.
Notified on 16 September 2017
Ceased on 1 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel P.
Notified on 6 April 2016
Ceased on 16 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cathy G.
Notified on 6 April 2016
Ceased on 16 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert P.
Notified on 6 April 2016
Ceased on 16 September 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 02 February 2023
Confirmation statement last made up date 19 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
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 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 3 July 2013
Annual Accounts 16 September 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 16 September 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 18 June 2015
Date Approval Accounts 18 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from 3 Pitchway New Hall Harlow Essex CM17 9FH on 2022/04/11 to 311 High Road Loughton Essex IG10 1AH (AD01)
filed on: 11th, April 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

3 Pitchway New Hall

Post code:

CM17 9FH

City / Town:

Harlow

HQ address,
2014

Address:

3 Pitchway New Hall

Post code:

CM17 9FH

City / Town:

Harlow

HQ address,
2015

Address:

3 Pitchway New Hall

Post code:

CM17 9FH

City / Town:

Harlow

Accountant/Auditor,
2013 - 2015

Name:

Giess Wallis Crisp Llp

Address:

10-12 Mulberry Green

Post code:

CM17 0ET

City / Town:

Old Harlow

Search other companies

Services (by SIC Code)

  • 72110 : Research and experimental development on biotechnology
16
Company Age

Closest Companies - by postcode