Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURFLEET COMMERCIALS LIMITED
Company Information for

PURFLEET COMMERCIALS LIMITED

601 LONDON ROAD, WEST THURROCK, GRAYS, ESSEX, RM20 4AU,
Company Registration Number
01821156
Private Limited Company
Active

Company Overview

About Purfleet Commercials Ltd
PURFLEET COMMERCIALS LIMITED was founded on 1984-06-01 and has its registered office in Grays. The organisation's status is listed as "Active". Purfleet Commercials Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PURFLEET COMMERCIALS LIMITED
 
Legal Registered Office
601 LONDON ROAD
WEST THURROCK
GRAYS
ESSEX
RM20 4AU
Other companies in RM20
 
Filing Information
Company Number 01821156
Company ID Number 01821156
Date formed 1984-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/12/2015
Return next due 23/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB406408180  
Last Datalog update: 2024-02-05 15:21:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURFLEET COMMERCIALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PURFLEET COMMERCIALS LIMITED
The following companies were found which have the same name as PURFLEET COMMERCIALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PURFLEET COMMERCIALS (MAIDSTONE) LIMITED 601 LONDON ROAD WEST THURROCK ESSEX RM20 4AU Active Company formed on the 2014-04-02

Company Officers of PURFLEET COMMERCIALS LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES HARLOW
Company Secretary 2015-12-03
PETER JOSEPH GREENYER
Director 1991-12-26
FRANCESCA EMMA HARLOW
Director 2014-12-19
PETER JAMES HARLOW
Director 2014-11-19
FRANK DOUGLAS HARRIS
Director 1991-12-26
JAMES DANIEL SELWAY
Director 2014-12-19
DANIELLE ELIZABETH VAN DER WIEL
Director 1997-05-26
JOHN ROBERT VICKERY
Director 2004-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOSEPH GREENYER
Company Secretary 2001-09-07 2015-12-03
JAMES DANIEL HARLOW
Director 2014-12-19 2014-12-19
NORMAN SYDNEY HARRIS
Director 1991-12-26 2002-12-09
JOHN EDWARD CARPENTER
Director 1991-12-26 2002-07-31
DAVID SPENCER BAREHAM
Company Secretary 1995-03-29 2001-09-07
FRANK WILLIAM HARRIS
Director 1991-12-26 2001-07-06
PETER JOSEPH GREENYER
Company Secretary 1991-12-26 1995-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOSEPH GREENYER HARRIS GROUP PENSION SCHEME TRUSTEE LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
PETER JOSEPH GREENYER G-AEDU LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
PETER JOSEPH GREENYER PURFLEET COMMERCIALS (MAIDSTONE) LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
PETER JOSEPH GREENYER HARRIS TRUCK & VAN LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active
PETER JOSEPH GREENYER LADDINGFORD FARM LIMITED Director 2006-12-31 CURRENT 2006-08-24 Active
PETER JOSEPH GREENYER VEHICLE MAINTENANCE SERVICES LIMITED Director 2006-11-15 CURRENT 2006-11-15 Dissolved 2017-03-14
PETER JOSEPH GREENYER HARRIS' PROPERTIES (GRAYS) LIMITED Director 2002-10-16 CURRENT 1963-12-06 Active
PETER JOSEPH GREENYER SHIPPING AND AIRLINES LIMITED Director 1998-06-01 CURRENT 1944-07-05 Active
PETER JOSEPH GREENYER SHIPPING & AIRLINES HOLDINGS LIMITED Director 1998-05-18 CURRENT 1998-03-19 Active
PETER JOSEPH GREENYER CROFTDELL HOLDINGS LIMITED Director 1997-12-01 CURRENT 1983-10-06 Active
PETER JOSEPH GREENYER HARRIS COMMERCIAL SALES LIMITED Director 1997-12-01 CURRENT 1976-05-24 Active
PETER JOSEPH GREENYER PFS FUELTEC LIMITED Director 1996-03-18 CURRENT 1996-03-18 Active
PETER JOSEPH GREENYER HARRIS COMMERCIAL (LEA VALLEY) LIMITED Director 1996-03-11 CURRENT 1993-10-05 Active
PETER JOSEPH GREENYER HARRIS COMMERCIAL REPAIRS LIMITED Director 1996-03-01 CURRENT 1974-01-02 Active
PETER JOSEPH GREENYER GLAREWAYS (NEASDEN) LIMITED Director 1995-08-09 CURRENT 1995-08-09 Active
PETER JOSEPH GREENYER HARRIS TRAVEL AGENCY LIMITED Director 1992-09-30 CURRENT 1970-01-06 Active
PETER JOSEPH GREENYER HARRIS COMMERCIAL COACHWORKS LIMITED Director 1992-06-02 CURRENT 1992-06-02 Active
PETER JOSEPH GREENYER HARRIS HOLDINGS (GRAYS) LIMITED Director 1991-12-26 CURRENT 1973-10-23 Active
PETER JOSEPH GREENYER HARRIS FINANCE (GRAYS) LIMITED Director 1991-12-25 CURRENT 1982-10-11 Active
PETER JOSEPH GREENYER ACORN TRUCK SALES LIMITED Director 1991-12-21 CURRENT 1988-04-25 Active
FRANCESCA EMMA HARLOW CROFTDELL HOLDINGS LIMITED Director 2014-12-19 CURRENT 1983-10-06 Active
FRANCESCA EMMA HARLOW PURFLEET COMMERCIALS (MAIDSTONE) LIMITED Director 2014-12-19 CURRENT 2014-04-02 Active
FRANCESCA EMMA HARLOW ACORN TRUCK SALES LIMITED Director 2014-12-19 CURRENT 1988-04-25 Active
FRANCESCA EMMA HARLOW HARRIS COMMERCIAL SALES LIMITED Director 2014-12-19 CURRENT 1976-05-24 Active
FRANCESCA EMMA HARLOW HARRIS COMMERCIAL (LEA VALLEY) LIMITED Director 2014-12-19 CURRENT 1993-10-05 Active
FRANCESCA EMMA HARLOW HARRIS TRUCK & VAN LIMITED Director 2014-12-19 CURRENT 2009-08-10 Active
FRANCESCA EMMA HARLOW HARRIS' PROPERTIES (GRAYS) LIMITED Director 2014-12-19 CURRENT 1963-12-06 Active
FRANCESCA EMMA HARLOW HARRIS COMMERCIAL REPAIRS LIMITED Director 2014-12-19 CURRENT 1974-01-02 Active
FRANCESCA EMMA HARLOW HARRIS FINANCE (GRAYS) LIMITED Director 2014-12-19 CURRENT 1982-10-11 Active
FRANCESCA EMMA HARLOW PFS FUELTEC LIMITED Director 2014-12-19 CURRENT 1996-03-18 Active
FRANCESCA EMMA HARLOW HARRIS HOLDINGS (GRAYS) LIMITED Director 2012-12-12 CURRENT 1973-10-23 Active
PETER JAMES HARLOW HARRIS HOLDINGS (GRAYS) LIMITED Director 2017-09-22 CURRENT 1973-10-23 Active
PETER JAMES HARLOW CROFTDELL HOLDINGS LIMITED Director 2016-10-25 CURRENT 1983-10-06 Active
PETER JAMES HARLOW ACORN TRUCK SALES LIMITED Director 2016-10-25 CURRENT 1988-04-25 Active
PETER JAMES HARLOW HARRIS COMMERCIAL SALES LIMITED Director 2016-10-25 CURRENT 1976-05-24 Active
PETER JAMES HARLOW HARRIS COMMERCIAL (LEA VALLEY) LIMITED Director 2016-10-25 CURRENT 1993-10-05 Active
PETER JAMES HARLOW HARRIS TRUCK & VAN LIMITED Director 2016-10-25 CURRENT 2009-08-10 Active
PETER JAMES HARLOW HARRIS COMMERCIAL REPAIRS LIMITED Director 2016-10-25 CURRENT 1974-01-02 Active
PETER JAMES HARLOW HARRIS FINANCE (GRAYS) LIMITED Director 2016-10-25 CURRENT 1982-10-11 Active
PETER JAMES HARLOW PFS FUELTEC LIMITED Director 2016-10-25 CURRENT 1996-03-18 Active
PETER JAMES HARLOW HARRIS GROUP PENSION SCHEME TRUSTEE LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
PETER JAMES HARLOW PURFLEET COMMERCIALS (MAIDSTONE) LIMITED Director 2015-12-03 CURRENT 2014-04-02 Active
FRANK DOUGLAS HARRIS RESULTS WITH BUMP LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
FRANK DOUGLAS HARRIS RESULTS FITNESS AND HEALTH WITH BUMP LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active - Proposal to Strike off
FRANK DOUGLAS HARRIS RESULTS WELLNESS LIFESTYLE LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
FRANK DOUGLAS HARRIS CROFTDELL HOLDINGS LIMITED Director 1997-12-01 CURRENT 1983-10-06 Active
FRANK DOUGLAS HARRIS HARRIS' PROPERTIES (GRAYS) LIMITED Director 1997-12-01 CURRENT 1963-12-06 Active
FRANK DOUGLAS HARRIS HARRIS COMMERCIAL REPAIRS LIMITED Director 1997-05-02 CURRENT 1974-01-02 Active
FRANK DOUGLAS HARRIS PFS FUELTEC LIMITED Director 1996-03-18 CURRENT 1996-03-18 Active
FRANK DOUGLAS HARRIS HARRIS TRAVEL AGENCY LIMITED Director 1992-09-30 CURRENT 1970-01-06 Active
FRANK DOUGLAS HARRIS HARRIS HOLDINGS (GRAYS) LIMITED Director 1991-12-26 CURRENT 1973-10-23 Active
FRANK DOUGLAS HARRIS HARRIS FINANCE (GRAYS) LIMITED Director 1991-12-25 CURRENT 1982-10-11 Active
JAMES DANIEL SELWAY CROFTDELL HOLDINGS LIMITED Director 2014-12-19 CURRENT 1983-10-06 Active
JAMES DANIEL SELWAY PURFLEET COMMERCIALS (MAIDSTONE) LIMITED Director 2014-12-19 CURRENT 2014-04-02 Active
JAMES DANIEL SELWAY ACORN TRUCK SALES LIMITED Director 2014-12-19 CURRENT 1988-04-25 Active
JAMES DANIEL SELWAY HARRIS COMMERCIAL SALES LIMITED Director 2014-12-19 CURRENT 1976-05-24 Active
JAMES DANIEL SELWAY HARRIS COMMERCIAL (LEA VALLEY) LIMITED Director 2014-12-19 CURRENT 1993-10-05 Active
JAMES DANIEL SELWAY HARRIS TRUCK & VAN LIMITED Director 2014-12-19 CURRENT 2009-08-10 Active
JAMES DANIEL SELWAY HARRIS' PROPERTIES (GRAYS) LIMITED Director 2014-12-19 CURRENT 1963-12-06 Active
JAMES DANIEL SELWAY HARRIS COMMERCIAL REPAIRS LIMITED Director 2014-12-19 CURRENT 1974-01-02 Active
JAMES DANIEL SELWAY HARRIS FINANCE (GRAYS) LIMITED Director 2014-12-19 CURRENT 1982-10-11 Active
JAMES DANIEL SELWAY PFS FUELTEC LIMITED Director 2014-12-19 CURRENT 1996-03-18 Active
JAMES DANIEL SELWAY HARRIS HOLDINGS (GRAYS) LIMITED Director 2012-12-12 CURRENT 1973-10-23 Active
ASTON CORPORATE SECRETARIAL SERVICES LIMITED KARPENKO PAINTING SERVICE LIMITED Company Secretary 2011-12-12 - 2014-03-20 RESIGNED 2011-12-12 Dissolved 2014-09-09
DANIELLE ELIZABETH VAN DER WIEL PURFLEET COMMERCIALS (MAIDSTONE) LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS TRUCK & VAN LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active
DANIELLE ELIZABETH VAN DER WIEL VEHICLE MAINTENANCE SERVICES LIMITED Director 2006-11-15 CURRENT 2006-11-15 Dissolved 2017-03-14
DANIELLE ELIZABETH VAN DER WIEL CROFTDELL HOLDINGS LIMITED Director 1997-12-01 CURRENT 1983-10-06 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS COMMERCIAL COACHWORKS LIMITED Director 1997-12-01 CURRENT 1992-06-02 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS COMMERCIAL (LEA VALLEY) LIMITED Director 1997-12-01 CURRENT 1993-10-05 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS' PROPERTIES (GRAYS) LIMITED Director 1997-12-01 CURRENT 1963-12-06 Active
DANIELLE ELIZABETH VAN DER WIEL PFS FUELTEC LIMITED Director 1997-12-01 CURRENT 1996-03-18 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS COMMERCIAL SALES LIMITED Director 1997-05-02 CURRENT 1976-05-24 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS COMMERCIAL REPAIRS LIMITED Director 1997-05-02 CURRENT 1974-01-02 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS HOLDINGS (GRAYS) LIMITED Director 1991-12-26 CURRENT 1973-10-23 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS FINANCE (GRAYS) LIMITED Director 1991-12-25 CURRENT 1982-10-11 Active
DANIELLE ELIZABETH VAN DER WIEL HARRIS TRAVEL AGENCY LIMITED Director 1991-04-01 CURRENT 1970-01-06 Active
JOHN ROBERT VICKERY PURFLEET COMMERCIALS (MAIDSTONE) LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
JOHN ROBERT VICKERY VEHICLE MAINTENANCE SERVICES LIMITED Director 2006-11-15 CURRENT 2006-11-15 Dissolved 2017-03-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 26/12/23, WITH NO UPDATES
2023-12-31FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-03CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-04CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT VICKERY
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-03CS01CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 26/12/19, WITH NO UPDATES
2019-12-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH GREENYER
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 26/12/18, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 26/12/17, WITH NO UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-30AR0126/12/15 ANNUAL RETURN FULL LIST
2015-12-21AP03Appointment of Mr Peter James Harlow as company secretary on 2015-12-03
2015-12-21TM02Termination of appointment of Peter Joseph Greenyer on 2015-12-03
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-29AR0126/12/14 ANNUAL RETURN FULL LIST
2014-12-19AP01DIRECTOR APPOINTED MR JAMES DANIEL SELWAY
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DANIEL HARLOW
2014-12-19AP01DIRECTOR APPOINTED MR JAMES DANIEL HARLOW
2014-12-19AP01DIRECTOR APPOINTED MRS FRANCESCA EMMA HARLOW
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-20AP01DIRECTOR APPOINTED MR PETER JAMES HARLOW
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-21AR0126/12/13 ANNUAL RETURN FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-03AR0126/12/12 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-28AR0126/12/11 ANNUAL RETURN FULL LIST
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DOUGLAS HARRIS / 14/11/2011
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT VICKERY / 20/12/2011
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE ELIZABETH VAN DER WIEL / 31/03/2011
2011-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH GREENYER / 20/12/2011
2011-12-28CH03SECRETARY'S DETAILS CHNAGED FOR PETER JOSEPH GREENYER on 2011-12-20
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-30AR0126/12/10 FULL LIST
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE ELIZABETH VAN DER WIEL / 11/05/2010
2010-12-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-29AR0126/12/09 FULL LIST
2009-01-08363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / FRANK HARRIS / 28/03/2008
2008-12-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-28363aRETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS
2007-12-28288cDIRECTOR'S PARTICULARS CHANGED
2007-12-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-27288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28363aRETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS
2006-01-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-09363sRETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS
2005-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2005-01-11288aNEW DIRECTOR APPOINTED
2004-12-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-21363sRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2003-12-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-01363sRETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS
2003-01-20288bDIRECTOR RESIGNED
2002-12-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-30288bDIRECTOR RESIGNED
2002-01-14363sRETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS
2002-01-14288bDIRECTOR RESIGNED
2002-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-09-21288aNEW SECRETARY APPOINTED
2001-09-11288bSECRETARY RESIGNED
2001-04-0288(2)RAD 19/03/01--------- £ SI 90000@1=90000 £ IC 10000/100000
2001-03-22123£ NC 10000/100000 19/03/01
2001-03-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/01
2001-03-22ORES04NC INC ALREADY ADJUSTED 19/03/01
2001-01-04363sRETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS
2000-12-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-01-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
2000-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-17363sRETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS
1999-01-14363sRETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS
1999-01-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/98
1998-01-25363sRETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS
1997-12-08AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-06-05288aNEW DIRECTOR APPOINTED
1997-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-22363sRETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS
1996-12-09AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-29363sRETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS
1995-12-13AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-02-09363sRETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to PURFLEET COMMERCIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURFLEET COMMERCIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PURFLEET COMMERCIALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURFLEET COMMERCIALS LIMITED

Intangible Assets
Patents
We have not found any records of PURFLEET COMMERCIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURFLEET COMMERCIALS LIMITED
Trademarks
We have not found any records of PURFLEET COMMERCIALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PURFLEET COMMERCIALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-1 GBP £11,397 Collection Fund
London Borough of Havering 2014-6 GBP £1,274
London Borough of Havering 2014-5 GBP £614
London Borough of Havering 2014-3 GBP £1,008
London Borough of Havering 2014-2 GBP £2,356
London Borough of Redbridge 2014-1 GBP £564 Materials
London Borough of Havering 2014-1 GBP £904
London Borough of Havering 2013-12 GBP £1,029
London Borough of Havering 2013-10 GBP £1,261
London Borough of Havering 2013-8 GBP £1,769
London Borough of Havering 2013-7 GBP £1,054
London Borough of Redbridge 2013-6 GBP £2,316 Materials
London Borough of Redbridge 2013-3 GBP £464 Materials
London Borough of Havering 2013-3 GBP £899
London Borough of Redbridge 2013-2 GBP £603 Materials
London Borough of Redbridge 2013-1 GBP £1,249 Materials
London Borough of Havering 2012-12 GBP £3,035
London Borough of Redbridge 2012-11 GBP £1,041 Materials
London Borough of Havering 2012-11 GBP £984
London Borough of Redbridge 2012-10 GBP £642 Materials
London Borough of Redbridge 2012-8 GBP £3,489 Materials
London Borough of Havering 2012-3 GBP £1,492
London Borough of Havering 2011-10 GBP £748
London Borough of Havering 2011-7 GBP £-58
London Borough of Havering 2010-11 GBP £1,504

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PURFLEET COMMERCIALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PURFLEET COMMERCIALS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-05-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-04-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-08-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2011-12-0184139100Parts of pumps for liquids, n.e.s.
2011-10-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURFLEET COMMERCIALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PURFLEET COMMERCIALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.