CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PUREMEDIUM CNC LIMITED
Company
PUREMEDIUM CNC
Phone:
02476 345 175
A⁺
rating
KEY FINANCES
Year
2017
Assets
£468.71k
▼ £-4.85k (-1.02 %)
Cash
£205.55k
▲ £151.41k (279.66 %)
Liabilities
£220.35k
▼ £-46.14k (-17.31 %)
Net Worth
£248.36k
▲ £41.29k (19.94 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Nuneaton and Bedworth
Company name
PUREMEDIUM CNC LIMITED
Company number
03293077
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Dec 1996
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
www.pmcnc.co.uk
Phones
02476 345 175
02476 329 659
Registered Address
5 TRIDENT BUSINESS PARK,
HOLMAN WAY,
NUNEATON,
WARWICKSHIRE,
CV11 4PN
ECONOMIC ACTIVITIES
25730
Manufacture of tools
LAST EVENTS
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Satisfaction of charge 1 in full
CHARGES
27 April 1999
Status
Satisfied on 13 January 2016
Delivered
4 May 1999
Persons entitled
Venture Finance PLC
Description
.. fixed and floating charges over the undertaking and all…
See Also
PURELY NUTRITION LIMITED
PURELY SHUTTERS LIMITED
PURENET SOLUTIONS LIMITED
PUREPACK LIMITED
PUREPOTIONS SKINCARE LTD.
PURERISE LTD
Last update 2018
PUREMEDIUM CNC LIMITED DIRECTORS
Keith Howard Oldham
Acting
Appointed
18 March 1999
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Oakmere Hinckley Road, Burton Hastings, Nuneaton, Warwickshire, CV11 6RG
Name
OLDHAM, Keith Howard
Keith Howard Oldham
Acting
Appointed
17 December 1996
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Oakmere Hinckley Road, Burton Hastings, Nuneaton, Warwickshire, CV11 6RG
Country Of Residence
England
Name
OLDHAM, Keith Howard
Paula Jane Oldham
Acting
Appointed
24 January 1997
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Oakmere Hinckley Road, Burton Hastings, Nuneaton, Warwickshire, CV11 6RG
Country Of Residence
England
Name
OLDHAM, Paula Jane
Jennifer Jean Lee
Resigned
Appointed
17 December 1996
Resigned
18 March 1999
Role
Secretary
Address
6 Farriers Way, Burbage, Hinckley, Leicestershire, LE10 2SZ
Name
LEE, Jennifer Jean
SWIFT INCORPORATIONS LIMITED
Resigned
PSC
Appointed
17 December 1996
Resigned
17 December 1996
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House England And Wales
Alan Holmes
Resigned
Appointed
29 March 1999
Resigned
27 November 2015
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
17 Mill Close, Nuneaton, Warwickshire, CV11 6QD
Country Of Residence
England
Name
HOLMES, Alan
Winifred Anne Holmes
Resigned
Appointed
07 March 2000
Resigned
27 November 2015
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
17 Mill Close, Nuneaton, Warwickshire, CV11 6QD
Country Of Residence
England
Name
HOLMES, Winifred Anne
Jennifer Jean Lee
Resigned
Appointed
24 January 1997
Resigned
18 March 1999
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
6 Farriers Way, Burbage, Hinckley, Leicestershire, LE10 2SZ
Name
LEE, Jennifer Jean
Peter Gordon Lee
Resigned
Appointed
17 December 1996
Resigned
18 March 1999
Occupation
Machinist
Role
Director
Age
74
Nationality
British
Address
6 Farriers Way, Burbage, Hinckley, Leicestershire, LE10 2SZ
Name
LEE, Peter Gordon
REVIEWS
Check The Company
Excellent according to the company’s financial health.