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

PURE GREEN ENERGY LIMITED

1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
Company Registration Number
05887663
Private Limited Company
Liquidation

Company Overview

About Pure Green Energy Ltd
PURE GREEN ENERGY LIMITED was founded on 2006-07-26 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Pure Green Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PURE GREEN ENERGY LIMITED
 
Legal Registered Office
1580 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AG
Other companies in PO33
 
Previous Names
GREENER ENERGY PROJECTS LIMITED19/06/2008
Filing Information
Company Number 05887663
Company ID Number 05887663
Date formed 2006-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB902267643  
Last Datalog update: 2024-09-09 05:24:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURE GREEN ENERGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.V. PAGET & CO. LIMITED   CUSTOMS 558 LIMITED   KIMBELL & CO. (CHICHESTER) LIMITED   SBS (SOUTH) LTD
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 PURE GREEN ENERGY LIMITED
The following companies were found which have the same name as PURE GREEN ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PURE GREEN ENERGY SOLUTIONS LTD SUITE 115 ANFIELD BUSINESS CENTER 58 BREAKFIELD ROAD SOUTH ANFIELD LIVERPOOL UNITED KINGDOM L6 5DR Dissolved Company formed on the 2013-08-22
PURE GREEN ENERGY INC. #280 1414 - 8 STREET S.W. CALGARY ALBERTA T2R 1J6 Dissolved Company formed on the 2008-10-03
PURE GREEN ENERGY SOLUTIONS LLC 8550 W DESERT INN #102-181 LAS VEGAS NV 89117 Revoked Company formed on the 2013-09-07
PURE GREEN ENERGY PTY LTD VIC 3166 Active Company formed on the 2016-04-13
PURE GREEN ENERGY INC 6515 N BLUE ANGEL PKWY PENSACOLA FL 32526 Inactive Company formed on the 2014-08-01
PURE GREEN ENERGY LLC PO BOX 1295 VAN ALSTYNE TX 75495 Forfeited Company formed on the 2011-03-09
Pure Green Energy LLC 12775 N Washington Thornton CO 80241 Good Standing Company formed on the 2015-10-12
PURE GREEN ENERGY INC Arkansas Unknown

Company Officers of PURE GREEN ENERGY LIMITED

Current Directors
Officer Role Date Appointed
JOHN HOLWELL FISHER
Director 2007-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RAYMOND CLEWLEY
Director 2016-03-14 2018-05-11
NICHOLAS JEREMY WAKEFIELD
Director 2015-02-11 2018-05-11
MARGARET EVELINE PRATT
Director 2016-03-14 2018-05-02
DAVID JOHN MAUNDER
Director 2010-02-08 2013-01-23
JOHN LEONARD SANDIFORD HAIGH
Director 2010-02-08 2012-10-01
JOHN HAIGH
Company Secretary 2009-10-01 2011-04-30
PETER CHILCOTT
Company Secretary 2008-06-10 2009-10-01
CHRISTINE MCCLELLAN
Company Secretary 2006-10-17 2008-06-10
MALCOLM STUART MCCLELLAN
Director 2006-10-17 2007-01-18
DANIEL JOHN DWYER
Company Secretary 2006-07-26 2006-07-26
DANIEL JAMES DWYER
Director 2006-07-26 2006-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HOLWELL FISHER SPENCER PARK (IOW) LIMITED Director 2011-09-07 CURRENT 2011-08-31 Active

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
2024-02-28Notice to Registrar of Companies of Notice of disclaimer
2024-01-23DIRECTOR APPOINTED MISS DEBBIE ROBINSON
2024-01-23Director's details changed for Miss Debbie Robinson on 2024-01-23
2023-10-16Notice of completion of voluntary arrangement
2023-10-13Voluntary arrangement supervisor's abstract of receipts and payments to 2023-08-09
2023-10-02CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2022-12-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12Voluntary arrangement supervisor's abstract of receipts and payments to 2022-08-09
2022-10-12CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2022-08-09
2022-08-30CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2021-09-22CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-08-09
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-07-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-08-09
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-15CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-08-09
2019-08-02SH0110/07/19 STATEMENT OF CAPITAL GBP 625.45
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-08-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HOLWELL FISHER
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET EVELINE PRATT
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLEWLEY
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WAKEFIELD
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 606.7
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-24PSC09Withdrawal of a person with significant control statement on 2017-08-24
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 600.45
2016-12-20SH0127/10/16 STATEMENT OF CAPITAL GBP 600.45
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-24SH0122/06/16 STATEMENT OF CAPITAL GBP 594.2
2016-08-23SH0118/04/16 STATEMENT OF CAPITAL GBP 584.82
2016-08-23SH0101/04/16 STATEMENT OF CAPITAL GBP 572.32
2016-08-23SH0114/03/16 STATEMENT OF CAPITAL GBP 556.7
2016-08-23SH0107/03/16 STATEMENT OF CAPITAL GBP 550.45
2016-06-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13AP01DIRECTOR APPOINTED MR JOHN RAYMOND CLEWLEY
2016-04-13AP01DIRECTOR APPOINTED MRS MARGARET EVELINE PRATT
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 537.95
2015-09-04AR0117/08/15 ANNUAL RETURN FULL LIST
2015-05-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16AP01DIRECTOR APPOINTED MR NICHOLAS JEREMY WAKEFIELD
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 537.95
2014-08-28AR0117/08/14 ANNUAL RETURN FULL LIST
2014-08-20SH0120/04/14 STATEMENT OF CAPITAL GBP 537.95
2014-06-02AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-03SH0109/05/13 STATEMENT OF CAPITAL GBP 471.15
2013-09-05AR0117/08/13 FULL LIST
2013-06-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAUNDER
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SANDIFORD HAIGH
2012-09-19AR0117/08/12 FULL LIST
2012-06-18AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-22AR0117/08/11 FULL LIST
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOLWELL FISHER / 16/08/2011
2011-09-21SH0118/07/11 STATEMENT OF CAPITAL GBP 40
2011-09-21SH0128/03/11 STATEMENT OF CAPITAL GBP 20
2011-09-19TM02APPOINTMENT TERMINATED, SECRETARY JOHN HAIGH
2010-08-19AR0117/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLWELL FISHER / 17/08/2010
2010-07-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-23AP01DIRECTOR APPOINTED MR JOHN LEONARD SANDIFORD HAIGH
2010-02-22AP01DIRECTOR APPOINTED MR DAVID JOHN MAUNDER
2009-12-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-15AR0126/07/09 FULL LIST
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM C/O THE SECRETARY ASHEY BROOKE BUILDINGS EAST ASHEY LANE RYDE ISLE OF WIGHT PO33 4AT UNITED KINGDOM
2009-11-09AP03SECRETARY APPOINTED MR JOHN HAIGH
2009-11-09TM02APPOINTMENT TERMINATED, SECRETARY PETER CHILCOTT
2009-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 3RD FLOOR, MONTPELIER HOUSE 99 MONTPELIER ROAD BRIGHTON EAST SUSSEX BN1 3BE
2009-05-16AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-29225PREVSHO FROM 31/03/2008 TO 30/03/2008
2008-12-21363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-07-23123GBP NC 10000/1000000 19/05/08
2008-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-23RES13SUBDIVIDED INTO 100 SHARES OF1P EACH 09/04/2008
2008-06-18CERTNMCOMPANY NAME CHANGED GREENER ENERGY PROJECTS LIMITED CERTIFICATE ISSUED ON 19/06/08
2008-06-11288aSECRETARY APPOINTED PETER EDWIN CHILCOTT
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE MCCLELLAN
2008-06-0288(2)AD 09/04/08 GBP SI 3158@0.01=31.58 GBP IC 1/32.58
2008-05-23122S-DIV
2008-01-10395PARTICULARS OF MORTGAGE/CHARGE
2008-01-08363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-15288bDIRECTOR RESIGNED
2007-02-15288aNEW DIRECTOR APPOINTED
2007-01-23288bSECRETARY RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2006-10-17225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PURE GREEN ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-08-19
Fines / Sanctions
No fines or sanctions have been issued against PURE GREEN ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 145,392
Creditors Due After One Year 2012-03-31 £ 166,562
Creditors Due Within One Year 2013-03-31 £ 337,749
Creditors Due Within One Year 2012-03-31 £ 248,839

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PURE GREEN ENERGY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 49,781
Cash Bank In Hand 2012-03-31 £ 36,067
Current Assets 2013-03-31 £ 152,126
Current Assets 2012-03-31 £ 101,866
Debtors 2013-03-31 £ 66,041
Debtors 2012-03-31 £ 41,190
Fixed Assets 2013-03-31 £ 17,955
Fixed Assets 2012-03-31 £ 7,507
Secured Debts 2013-03-31 £ 211,936
Secured Debts 2012-03-31 £ 193,947
Stocks Inventory 2013-03-31 £ 36,304
Stocks Inventory 2012-03-31 £ 24,609
Tangible Fixed Assets 2013-03-31 £ 17,955
Tangible Fixed Assets 2012-03-31 £ 7,507

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PURE GREEN ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURE GREEN ENERGY LIMITED
Trademarks
We have not found any records of PURE GREEN ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURE GREEN ENERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PURE GREEN ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PURE GREEN ENERGY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURE GREEN ENERGY 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 PURE GREEN ENERGY 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.