Company Information for PURESOURCE LIMITED
MURPHY THOMPSON MOORE LLP, 3RD FLOOR, 82 KING STREET, MANCHESTER, M2 4WQ,
|
Company Registration Number
05078309
Private Limited Company
Active |
Company Name | |
---|---|
PURESOURCE LIMITED | |
Legal Registered Office | |
MURPHY THOMPSON MOORE LLP 3RD FLOOR 82 KING STREET MANCHESTER M2 4WQ Other companies in M2 | |
Company Number | 05078309 | |
---|---|---|
Company ID Number | 05078309 | |
Date formed | 2004-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 04:09:11 |
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 | ||
---|---|---|---|---|
PURESOURCE TECHNOLOGY LIMITED | 90 GEORGE'S STREET UPPER DUN LAOGHAIRE CO. DUBLIN A96R8R9 | Strike Off Listed | Company formed on the 2015-01-06 | |
PURESOURCE, INC. | 1150 140TH AVE NE BELLEVUE WA 98005 | Dissolved | Company formed on the 1998-06-09 | |
PURESOURCE GLOBAL COMMODITIES LTD. | 2515 LINCOLN WAY E - MASSILLON OH 44646 | Active | Company formed on the 2006-06-29 | |
PURESOURCE POWER LLC | 686 Snake Rd Newbury VT 05051 | Active | Company formed on the 2014-07-02 | |
PURESOURCE COMPUTER SERVICES | Singapore | Dissolved | Company formed on the 2008-09-10 | |
PURESOURCER LIMITED | KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX | Active - Proposal to Strike off | Company formed on the 2017-01-19 | |
PURESOURCE WATER LIMITED | Dissolved | Company formed on the 1988-12-02 | ||
PURESOURCE INDUSTRIES, LLC | 14230 NE 18th Ave Miami FL 33140 | Inactive | Company formed on the 2008-08-20 | |
PURESOURCE LIMITED | Dissolved | Company formed on the 1993-08-03 | ||
PURESOURCE FINANCIAL INCORPORATED | California | Unknown | ||
PURESOURCEPOWER INCORPORATED | California | Unknown | ||
PURESOURCE BOTANICALS INCORPORATED | California | Unknown | ||
PURESOURCE INCORPORATED | Michigan | UNKNOWN | ||
PURESOURCE ENERGY SOLUTIONS LLC | California | Unknown | ||
PURESOURCE LLC | California | Unknown | ||
PURESOURCE BOTANICALS INCORPORATED | California | Unknown | ||
PURESOURCE WATER INCORPORATED | California | Unknown | ||
PURESOURCE, LLC | 2109 W PARKER RD STE 208 PLANO TX 75023 | Active | Company formed on the 2020-01-11 | |
PURESOURCE HEALTH LLC | 1201 E. SUNRISE BLVD FORT LAUDERDALE FL 33304 | Active | Company formed on the 2020-04-08 | |
PURESOURCE HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CASTLEFIELD SECRETARIES LIMITED |
||
KAREN MALLETT |
||
ROBERT RICHARD MALLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL ROGERS BOTTOMLEY |
Company Secretary | ||
JANET PEART |
Company Secretary | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANGEL NUMBER 66 LIMITED | Company Secretary | 2017-11-17 | CURRENT | 2017-11-17 | Active | |
KESWICK (ESSEX) LTD | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
BLB PARTNERSHIP LTD | Company Secretary | 2017-09-04 | CURRENT | 2017-09-04 | Active | |
CHAPEL APARTMENTS (ASTLEY) MANAGEMENT COMPANY LTD | Company Secretary | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
MTM BUSINESS ADVISORS LTD | Company Secretary | 2017-04-24 | CURRENT | 2017-04-24 | Active | |
PROFESSIONAL COACHING SERVICES LTD | Company Secretary | 2016-07-25 | CURRENT | 2016-07-25 | Active | |
GLOBAL OIL & GAS TRAINING LTD | Company Secretary | 2016-07-13 | CURRENT | 2016-07-13 | Active - Proposal to Strike off | |
LINE SONG LIMITED | Company Secretary | 2016-07-01 | CURRENT | 2016-07-01 | Dissolved 2018-01-16 | |
XETRA040716 LIMITED | Company Secretary | 2016-06-13 | CURRENT | 2016-06-13 | Dissolved 2017-06-27 | |
IAN CAFEARO GRAPHIC DESIGN LIMITED | Company Secretary | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
JB&S CONSULTING LTD | Company Secretary | 2016-05-17 | CURRENT | 2016-05-17 | Active - Proposal to Strike off | |
MOVINGIT LIMITED | Company Secretary | 2016-04-28 | CURRENT | 2016-04-28 | Active - Proposal to Strike off | |
1 FASHION GLOBAL LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2016-02-26 | Dissolved 2017-08-08 | |
ESCORTLY LTD | Company Secretary | 2015-12-03 | CURRENT | 2015-12-03 | Active | |
FRIARS POINT CONSULTING LIMITED | Company Secretary | 2015-04-14 | CURRENT | 2015-04-14 | Active | |
LAMPEDUSA TO YOU LTD | Company Secretary | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
VENTUM ONLINE LTD | Company Secretary | 2015-02-27 | CURRENT | 2015-02-27 | Active - Proposal to Strike off | |
TECOD LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2013-09-16 | Dissolved 2016-05-24 | |
EUROPHARMIMPORT LIMITED | Company Secretary | 2014-03-17 | CURRENT | 2014-03-17 | Dissolved 2015-06-23 | |
COGGERS LTD | Company Secretary | 2013-11-20 | CURRENT | 2013-11-20 | Active - Proposal to Strike off | |
NOVUM ONLINE LIMITED | Company Secretary | 2013-09-05 | CURRENT | 2013-09-05 | Active - Proposal to Strike off | |
EDIL CO. MA.R. UK LIMITED | Company Secretary | 2013-06-27 | CURRENT | 2013-06-27 | Dissolved 2016-05-24 | |
PRIMUS CORPORATION LIMITED | Company Secretary | 2012-09-14 | CURRENT | 2012-09-14 | Dissolved 2018-05-01 | |
MANCHESTER LAWYERS LTD | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Active - Proposal to Strike off | |
JUBILEE COURT (GOLBORNE) RTM COMPANY LIMITED | Company Secretary | 2012-01-05 | CURRENT | 2012-01-05 | Active | |
CASTLEFIELD NOMINEES LIMITED | Company Secretary | 2011-01-16 | CURRENT | 1996-01-16 | Active - Proposal to Strike off | |
THINKCO (UK) LIMITED | Company Secretary | 2010-12-10 | CURRENT | 2003-12-19 | Active | |
FENLAND ECO BUILDERS (SOHAM) LIMITED | Company Secretary | 2010-11-26 | CURRENT | 2010-11-26 | Active | |
PHB ASSOCIATES LIMITED | Company Secretary | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
JUBILEE CONSULTANTS LTD | Company Secretary | 2008-10-01 | CURRENT | 2002-04-09 | Dissolved 2013-10-01 | |
APLIN ENTERPRISES LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2002-10-01 | Dissolved 2016-08-09 | |
K C CONSULTING LTD | Company Secretary | 2008-10-01 | CURRENT | 2000-11-22 | Active - Proposal to Strike off | |
TONY BARTLE LTD | Company Secretary | 2008-10-01 | CURRENT | 1998-02-16 | Active | |
R&R INVESTMENT PROPERTIES LIMITED | Company Secretary | 2006-11-22 | CURRENT | 2006-11-22 | Active | |
INNISTON LIMITED | Company Secretary | 2005-10-07 | CURRENT | 2005-10-07 | Dissolved 2014-03-25 | |
FRENCH LAW PUBLICATIONS LIMITED | Company Secretary | 1999-04-27 | CURRENT | 1999-04-27 | Active | |
AGENCY FOR REPRESENTATION AND DISTRIBUTION (A.R.D.) LIMITED | Company Secretary | 1999-04-21 | CURRENT | 1999-04-21 | Active | |
J D S NOMINEES LIMITED | Company Secretary | 1997-06-20 | CURRENT | 1997-06-20 | Dissolved 2014-12-23 | |
NASH STREET NOMINEES LIMITED | Company Secretary | 1997-04-30 | CURRENT | 1996-03-19 | Active | |
CITY CORPORATE NOMINEES LIMITED | Company Secretary | 1996-07-05 | CURRENT | 1996-07-05 | Active | |
TRUSTED FORMATIONS LIMITED | Company Secretary | 1996-07-05 | CURRENT | 1996-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARD MALLETT / 19/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/11 FROM C/O Murphy Thompson Moore Llp 82 King Street Manchester M2 4WQ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MALLETT / 19/03/2011 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARD MALLETT / 20/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MALLETT / 20/12/2010 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CASTLEFIELD SECRETARIES LIMITED on 2010-03-19 | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARD MALLETT / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN MALLETT / 19/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM C/MURPHY THOMPSON MOORE LLP 3RD FLOOR KING STREET MANCHESTER M2 4WQ UNITED KINGDOM | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 4 JACOBSEN AVENUE HYDE CHESHIRE SK14 4DW | |
288a | SECRETARY APPOINTED CASTLEFIELD SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY NIGEL BOTTOMLEY | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/03/04--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
Creditors Due Within One Year | 2012-04-01 | £ 368 |
---|
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 PURESOURCE LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 15,410 |
Current Assets | 2012-04-01 | £ 15,410 |
Shareholder Funds | 2012-04-01 | £ 15,158 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as PURESOURCE LIMITED are:
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. |