Background WavePink WaveYellow Wave

PUREFLO LIMITED (03056186)

PUREFLO LIMITED (03056186) is an active UK company. incorporated on 12 May 1995. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). PUREFLO LIMITED has been registered for 30 years. Current directors include BOYD, Simon John.

Company Number
03056186
Status
active
Type
ltd
Incorporated
12 May 1995
Age
30 years
Address
Fourth Floor Abbots House, Reading, RG1 3BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
BOYD, Simon John
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUREFLO LIMITED

PUREFLO LIMITED is an active company incorporated on 12 May 1995 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). PUREFLO LIMITED was registered 30 years ago.(SIC: 46760)

Status

active

Active since 30 years ago

Company No

03056186

LTD Company

Age

30 Years

Incorporated 12 May 1995

Size

N/A

Accounts

ARD: 30/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 28 December 2022 (3 years ago)
Period: 1 December 2019 - 31 December 2020(14 months)
Type: Small Company

Next Due

Due by 31 December 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

ASPEN MARSH LIMITED
From: 12 May 1995To: 27 January 1998
Contact
Address

Fourth Floor Abbots House Abbey Street Reading, RG1 3BD,

Previous Addresses

Verulam Point Station Way St Albans AL1 5HE United Kingdom
From: 20 September 2018To: 13 July 2020
2nd Floor 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW
From: 18 June 2013To: 20 September 2018
C/O Wmt Accountants Torrington House Holywell Hill St. Albans Hertfordshire AL1 1HD United Kingdom
From: 21 June 2012To: 18 June 2013
2 Crown Yard Redbournbury Lane St Albans Herts AL3 6RS
From: 6 July 2010To: 21 June 2012
90 Mount Pleasant Lane Bricket Wood St Albans Hertfordshire AL2 3XD
From: 12 May 1995To: 6 July 2010
Timeline

15 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Share Buyback
Jun 15
Loan Cleared
Mar 16
Loan Secured
Apr 16
Loan Cleared
Jun 20
Owner Exit
Jul 20
Director Joined
Jul 20
Loan Secured
Aug 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Mar 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

BOYD, Simon John

Active
Abbots House, ReadingRG1 3BD
Born January 1960
Director
Appointed 05 Oct 2022

COURTNEY, John Adam

Resigned
12 The Mill House, BristolBS1 6HH
Secretary
Appointed 14 Jun 1995
Resigned 07 Mar 1997

COURTNEY, Julie Ann

Resigned
90 Mount Pleasant Lane, St. AlbansAL2 3XD
Secretary
Appointed 02 Jan 2001
Resigned 03 Sept 2007

IVORY, Jean Caroline

Resigned
14 Barrow Court, BristolBS48 3RP
Secretary
Appointed 07 Mar 1997
Resigned 02 Jan 2001

MEADOWS, John Edward, Mr.

Resigned
The Retreat St Marys Lane, Bexhill On SeaTN39 5JE
Secretary
Appointed 03 Apr 2003
Resigned 08 Sept 2003

MURDOCH, Linda

Resigned
89 High Street, AberlourAB38 9QB
Secretary
Appointed 03 Sept 2007
Resigned 07 Jul 2020

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 12 May 1995
Resigned 14 Jun 1995

ASHFIELD, Jeffrey John James

Resigned
Hayselden Manor The Common, CranbrookTN17 2AE
Born February 1950
Director
Appointed 01 Nov 2001
Resigned 27 Jun 2003

COURTNEY, John Adam

Resigned
Abbots House, ReadingRG1 3BD
Born January 1954
Director
Appointed 31 Aug 1998
Resigned 21 Sept 2022

DARFLER, Jay Richard

Resigned
W. Higgins Road, Rosemont60018
Born August 1976
Director
Appointed 27 Sept 2021
Resigned 05 Oct 2022

DAVIS, Jeremy Steven

Resigned
Park Street South, St Petersberg33707
Born September 1970
Director
Appointed 07 Jul 2020
Resigned 06 Aug 2021

IVORY, Peter George

Resigned
14 Barrow Court, BristolBS48 3RP
Born October 1949
Director
Appointed 14 Jun 1995
Resigned 31 Aug 1998

IVORY, Peter George

Resigned
14 Barrow Court, BristolBS48 3RP
Born October 1949
Director
Appointed 14 Jun 1995
Resigned 14 Jun 1995

KENT, Jamie Christian

Resigned
Abbots House, ReadingRG1 3BD
Born September 1984
Director
Appointed 05 Oct 2022
Resigned 14 Mar 2025

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 12 May 1995
Resigned 14 Jun 1995

Persons with significant control

2

1 Active
1 Ceased
Abbots House, ReadingRG1 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2020

Mr John Adam Courtney

Ceased
Ridge Avenue, HarpendenAL5 3LU
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 07 Jul 2020
Fundings
Financials
Latest Activities

Filing History

119

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Restoration Order Of Court
21 January 2025
AC92AC92
Gazette Dissolved Voluntary
5 December 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 September 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 September 2023
DS01DS01
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
28 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Memorandum Articles
27 July 2020
MAMA
Resolution
27 July 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 July 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 July 2020
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
10 July 2020
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
24 March 2016
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Resolution
30 June 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
30 June 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
30 June 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
27 March 2006
225Change of Accounting Reference Date
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
287Change of Registered Office
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2002
AAAnnual Accounts
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2001
AAAnnual Accounts
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 May 1999
AAAnnual Accounts
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
287Change of Registered Office
Legacy
24 November 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1997
AAAnnual Accounts
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 March 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
12 August 1996
287Change of Registered Office
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Legacy
13 December 1995
288288
Resolution
19 June 1995
RESOLUTIONSResolutions
Incorporation Company
12 May 1995
NEWINCIncorporation