Check the

PURENET SOLUTIONS LIMITED

Company
PURENET SOLUTIONS LIMITED (06013169)

PURENET SOLUTIONS

Phone: 01904 898 444
A⁺ rating

ABOUT PURENET SOLUTIONS LIMITED

HELPING OUR CLIENTS SELL MORE & BUILD BRANDS ONLINE SINCE 2006

PureNet has been delivering enterprise ecommerce solutions to B2C and B2B businesses for over a decade. We pride ourselves on our ability to deliver both beautiful and functional solutions, often with highly complex integrations. Our Magento Certified Developers understand how to utilise the powerful platform to meet the demands of some of the UK’s leading retailers.

What we Do & how we help

PureNet’s ecommerce solutions are feature rich, conversion focussed and built to grow with your business.

We can help your business drive operational and trading improvements with custom development such as portals tailored to your specific business requirements.

Reliable and seamlessly integrated ecommerce solutions that optimise your overall business processes.

KEY FINANCES

Year
2016
Assets
£564.76k ▲ £96.38k (20.58 %)
Cash
£103.18k ▲ £42.02k (68.72 %)
Liabilities
£239.95k ▼ £-315.82k (-56.83 %)
Net Worth
£324.81k ▼ £412.2k (-471.67 %)

REGISTRATION INFO

Company name
PURENET SOLUTIONS LIMITED
Company number
06013169
VAT
GB192054024
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Nov 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.purenet.co.uk
Phones
01904 898 444
Registered Address
UNIT 8 10 GREAT NORTH WAY, YORK BUSINESS PARK,
NETHER POPPLETON,
YORK,
ENGLAND,
YO26 6RB

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Statement of capital following an allotment of shares on 30 April 2015 GBP 2,010.74

CHARGES

27 August 2014
Status
Outstanding
Delivered
29 August 2014
Persons entitled
Creative England Limited
Description
Contains fixed charge…

25 November 2010
Status
Outstanding
Delivered
27 November 2010
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

PURENET SOLUTIONS LIMITED DIRECTORS

Gibson Paul Martyn Dr

  Acting
Appointed
02 April 2008
Occupation
Managing Director
Role
Secretary
Nationality
British
Address
Unit 8, 10 Great North Way, York Business Park, Nether Poppleton, York, England, YO26 6RB
Name
GIBSON, Paul Martyn, Dr

Paul Mortimer Doherty

  Acting
Appointed
01 February 2011
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
Unit 8, 10 Great North Way, York Business Park, Nether Poppleton, York, England, YO26 6RB
Country Of Residence
England
Name
DOHERTY, Paul Mortimer

Gibson Paul Martyn Dr

  Acting
Appointed
07 February 2008
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Unit 8, 10 Great North Way, York Business Park, Nether Poppleton, York, England, YO26 6RB
Country Of Residence
England
Name
GIBSON, Paul Martyn, Dr

Ian Richard Lawton

  Acting
Appointed
01 August 2007
Occupation
Technical Director
Role
Director
Age
46
Nationality
British
Address
Unit 8, 10 Great North Way, York Business Park, Nether Poppleton, York, England, YO26 6RB
Country Of Residence
Great Britain
Name
LAWTON, Ian Richard

Jonathan Scott Morgan

  Acting
Appointed
06 April 2007
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
Unit 8, 10 Great North Way, York Business Park, Nether Poppleton, York, England, YO26 6RB
Country Of Residence
Great Britain
Name
MORGAN, Jonathan Scott

Daniel Albert Warren

  Acting
Appointed
29 November 2006
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
Unit 8, 10 Great North Way, York Business Park, Nether Poppleton, York, England, YO26 6RB
Country Of Residence
United Kingdom
Name
WARREN, Daniel Albert

Jonathan Scott Morgan

  Resigned
Appointed
14 May 2007
Resigned
02 April 2008
Role
Secretary
Address
88 Arthurs Avenue, Harrogate, North Yorkshire, HG2 0EH
Name
MORGAN, Jonathan Scott

GSS (YORK) LIMITED

  Resigned
Appointed
29 November 2006
Resigned
14 May 2007
Role
Secretary
Address
Hutton House, Sheriff Hutton Ind Park, York Road, Sheriff Hutton, York, North Yorkshire, YO60 6RZ
Name
GSS (YORK) LIMITED

David James Miller

  Resigned
Appointed
29 May 2008
Resigned
06 November 2012
Occupation
Chairman
Role
Director
Age
79
Nationality
British
Address
Herons Reach York Road, Naburn, York, North Yorkshire, YO19 4RU
Country Of Residence
England
Name
MILLER, David James

REVIEWS


Check The Company
Excellent according to the company’s financial health.