ABOUT PURE TECHNOLOGY (UK) LIMITED
IT Services For Your Business
which will improve your organisational efficiency, save time and money, thereby enabling your business to grow.
New Business
Pure Technology has many years experience of developing strong working relationship and driving business growth with a broad spectrum of clients.
KEY FINANCES
Year
2015
Assets
£205.42k
▲ £83.14k (68.00 %)
Cash
£168.03k
▲ £91.93k (120.79 %)
Liabilities
£328.32k
▲ £57.82k (21.37 %)
Net Worth
£-122.9k
▼ £25.33k (-17.09 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wycombe
- Company name
- PURE TECHNOLOGY (UK) LIMITED
- Company number
- 04631303
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Jan 2003
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.pure-tech.co.uk
- Phones
-
02031 180 001
08453 456 839
02037 289 910
- Registered Address
- PHOENIX HOUSE,
DESBOROUGH PARK ROAD,
HIGH WYCOMBE,
BUCKINGHAMSHIRE,
HP12 3BQ
ECONOMIC ACTIVITIES
- 62020
- Information technology consultancy activities
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 13 Jan 2017
- Accounts for a small company made up to 30 September 2016
- 14 Oct 2016
- Confirmation statement made on 1 October 2016 with updates
- 27 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
CHARGES
-
21 May 2009
- Status
- Outstanding
- Delivered
- 3 June 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
24 October 2008
- Status
- Outstanding
- Delivered
- 1 November 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Unit 8 the axis centre, cleeve road, leatherhead, surrey…
-
9 April 2007
- Status
- Outstanding
- Delivered
- 27 April 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- Unit 7, the axis centre, cleeve road, leatherhead, surrey…
See Also
Last update 2018
PURE TECHNOLOGY (UK) LIMITED DIRECTORS
Susan Mary Holland
Acting
- Appointed
- 02 October 2015
- Role
- Secretary
- Address
- Phoenix House, Desborough Park Road, High Wycombe, Buckinghamshire, England, HP12 3BQ
- Name
- HOLLAND, Susan Mary
Michael George Holland
Acting
PSC
- Appointed
- 02 October 2015
- Occupation
- Managing Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Phoenix House, Desborough Park Road, High Wycombe, Buckinghamshire, England, HP12 3BQ
- Country Of Residence
- England
- Name
- HOLLAND, Michael George
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Joanne Claire Long
Resigned
- Appointed
- 08 January 2003
- Resigned
- 01 January 2008
- Role
- Secretary
- Address
- 109 Anyards Road, Cobham, Surrey, KT11 2LJ
- Name
- LONG, Joanne Claire
DNA ACCOUNTANTS LIMITED
Resigned
PSC
- Appointed
- 01 January 2008
- Resigned
- 02 October 2015
- Role
- Secretary
- Address
- Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, United Kingdom, KT20 7RZ
- Name
- DNA ACCOUNTANTS LIMITED
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 08 January 2003
- Resigned
- 08 January 2003
- Role
- Nominee Secretary
- Address
- Marquess Court, 69 Southampton Row, London, WC1B 4ET
- Name
- LONDON LAW SECRETARIAL LIMITED
Daniel Richard Long
Resigned
- Appointed
- 08 January 2003
- Resigned
- 02 October 2015
- Occupation
- It Consultant
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Phoenix House, Desborough Park Road, High Wycombe, Buckinghamshire, England, HP12 3BQ
- Country Of Residence
- United Kingdom
- Name
- LONG, Daniel Richard
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 08 January 2003
- Resigned
- 08 January 2003
- Role
- Nominee Director
- Address
- Marquess Court, 69 Southampton Row, London, WC1B 4ET
- Name
- LONDON LAW SERVICES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.