Company Information for THE PURA WATER COMPANY LTD
CONWAY HOUSE PATTENDEN LANE, MARDEN, TONBRIDGE, KENT, TN12 9QJ,
|
Company Registration Number
04995707
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THE PURA WATER COMPANY LTD | |
Legal Registered Office | |
CONWAY HOUSE PATTENDEN LANE MARDEN TONBRIDGE KENT TN12 9QJ Other companies in HP14 | |
Company Number | 04995707 | |
---|---|---|
Company ID Number | 04995707 | |
Date formed | 2003-12-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB833952412 |
Last Datalog update: | 2019-09-06 16:23:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE PURA WATER COMPANY (SOUTH) LIMITED | EAST LODGE, HIGH BEECHES LANE HANDCROSS HANDCROSS WEST SUSSEX RH17 6HQ | Dissolved | Company formed on the 2007-02-20 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MAURICE VICKERS |
||
BENJAMIN RAYMOND MCGANNAN |
||
ANDREW MAURICE VICKERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET CHRISTINE HOLLINGWORTH |
Company Secretary | ||
CLIFTON TIMOTHY WELDON HOLLINGWORTH |
Director | ||
TERRENCE GEORGE WARREN |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATURAL WELSH WATER LIMITED | Director | 2018-07-12 | CURRENT | 2005-10-14 | Active - Proposal to Strike off | |
HUNTER WHITE LTD | Director | 2018-02-14 | CURRENT | 2011-02-08 | Active | |
KWL ENTERPRISES LIMITED | Director | 2017-09-29 | CURRENT | 2012-08-28 | Active | |
HYDRATE WATER LIMITED | Director | 2015-12-08 | CURRENT | 2006-12-06 | Active | |
WATERCOOLERS SOUTHERN LIMITED | Director | 2012-12-31 | CURRENT | 2003-01-14 | Active - Proposal to Strike off | |
WELLBEING PEOPLE LTD | Director | 2011-11-23 | CURRENT | 2011-11-23 | Active | |
WATERLINE (UK) LTD | Director | 2003-06-13 | CURRENT | 1998-12-14 | Active - Proposal to Strike off | |
EDGAR'S COOLWATER LIMITED | Director | 1999-03-22 | CURRENT | 1999-03-22 | Active - Proposal to Strike off | |
HAWK SPRING WATER (S.E.) LIMITED | Director | 1996-02-15 | CURRENT | 1995-10-20 | Active - Proposal to Strike off | |
CULLIGAN WATER LIMITED | Director | 1991-12-31 | CURRENT | 1977-08-25 | Active | |
NATURAL WELSH WATER LIMITED | Director | 2018-07-12 | CURRENT | 2005-10-14 | Active - Proposal to Strike off | |
FIRST CHOICE SERVICES LIMITED | Director | 2017-12-07 | CURRENT | 1998-11-18 | Active | |
KWL ENTERPRISES LIMITED | Director | 2017-09-29 | CURRENT | 2012-08-28 | Active | |
HYDRATE WATER LIMITED | Director | 2015-12-08 | CURRENT | 2006-12-06 | Active | |
WATERCOOLERS SOUTHERN LIMITED | Director | 2012-12-31 | CURRENT | 2003-01-14 | Active - Proposal to Strike off | |
CULLIGAN WATER LIMITED | Director | 2011-04-21 | CURRENT | 1977-08-25 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES | |
LATEST SOC | 21/12/17 STATEMENT OF CAPITAL;GBP 143 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 143 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/02/17 TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MAURICE VICKERS | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN RAYMOND MCGANNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFTON TIMOTHY WELDON HOLLINGWORTH | |
AP03 | Appointment of Mr Andrew Maurice Vickers as company secretary on 2016-06-30 | |
TM02 | Termination of appointment of Janet Christine Hollingworth on 2016-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/16 FROM Unit 14 C R Bates Industrial Estate Stokenchurch High Wycombe Buckinghamshire HP14 3PD | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 143 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/01/15 STATEMENT OF CAPITAL;GBP 143 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 143 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/13 FROM Unit 5, Crusader Ind. Estate Stirling Road Cressex Business Park High Wycombe Buckinghamshire HP12 3ST England | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Clifton Timothy Weldon Hollingworth on 2012-01-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANET CHRISTINE HOLLINGWORTH / 01/01/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM UNIT 2 CRUSADER IND EST STIRLING ROAD CRESSEX BUSINESS PARK, HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3ST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRENCE WARREN | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFTON TIMOTHY WELDON HOLLINGWORTH / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE GEORGE WARREN / 15/12/2009 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED TERRENCE GEORGE WARREN | |
123 | GBP NC 100/1000 03/04/08 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: UNIT 2 CRUSADER INDUSTRIAL ESTATE CRESSEX BUSINESS PARK STIRLING ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3ST | |
363a | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/04--------- £ SI 98@1=98 £ IC 2/100 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/01/04 FROM: A G KELLY LIMITED 80 HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5SN | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2010-06-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products
Creditors Due After One Year | 2012-03-01 | £ 22,000 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 67,117 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 THE PURA WATER COMPANY LTD
Called Up Share Capital | 2012-03-01 | £ 143 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 98 |
Current Assets | 2012-03-01 | £ 98,471 |
Debtors | 2012-03-01 | £ 41,673 |
Fixed Assets | 2012-03-01 | £ 32,741 |
Stocks Inventory | 2012-03-01 | £ 56,700 |
Tangible Fixed Assets | 2012-03-01 | £ 11,741 |
Debtors and other cash assets
THE PURA WATER COMPANY LTD owns 1 domain names.
purawatercompany.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe Council | Unit 14, Bates Industrial Est, Wycombe Road,, Stokenchurch, High Wycombe, Bucks, HP14 3PD | 20,000 | ||
Wycombe District Council | Unit 14, Bates Industrial Est, Wycombe Road,, Stokenchurch, High Wycombe, Bucks, HP14 3PD HP14 3PD | 20,000 | ||
Wycombe District Council | Unit 14, Bates Industrial Est, Wycombe Road,, Stokenchurch, High Wycombe, Bucks, HP14 3PD HP14 3PD | GBP £20,000 | 2013-11-29 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | THE PURA WATER COMPANY LIMITED | Event Date | 2010-05-25 |
In the High Court of Justice (Chancery Division) Companies Court case number 4365 A Petition to wind up the above-named Company of Unit 2, Crusader Industrial Estate, Stirling Road, Cressex Business Park, High Wycombe, Buckinghamshire HP12 3ST , presented on 25 May 2010 by TERENCE GEORGE WARREN , of 19 St Andrews Crescent, Windsor, Berkshire SL4 4EW , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 7 July 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 1600 hours on 6 July 2010. The Petitioners Solicitor is Hilary N Messer , RWP Solicitors Limited, Meadow House, 22 Reading Road, Pangbourne, Berkshire RG8 7LY . : | |||
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. |