Check the

PURE TECHNOLOGY (UK) LIMITED

Company
PURE TECHNOLOGY (UK) LIMITED (04631303)

PURE TECHNOLOGY (UK)

Phone: 02031 180 001
B rating

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

Company name
PURE TECHNOLOGY (UK) LIMITED
Company number
04631303
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Jan 2003
Age - 22 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
75
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
53
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.