Background WavePink WaveYellow Wave

EGL PURACITE LIMITED (04962402)

EGL PURACITE LIMITED (04962402) is an active UK company. incorporated on 13 November 2003. with registered office in Neath. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). EGL PURACITE LIMITED has been registered for 22 years. Current directors include BECKETT, Peter Bevan, DAVIES, Morgan Rhidian, DAVIES, Thomas William and 2 others.

Company Number
04962402
Status
active
Type
ltd
Incorporated
13 November 2003
Age
22 years
Address
Aberpergwm Colliery Engine Cottage Site, Neath, SA11 5AJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BECKETT, Peter Bevan, DAVIES, Morgan Rhidian, DAVIES, Thomas William, LOUGHRAN, Daniel, LOUGHRAN, Michael Oliver
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGL PURACITE LIMITED

EGL PURACITE LIMITED is an active company incorporated on 13 November 2003 with the registered office located in Neath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). EGL PURACITE LIMITED was registered 22 years ago.(SIC: 32990)

Status

active

Active since 22 years ago

Company No

04962402

LTD Company

Age

22 Years

Incorporated 13 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Aberpergwm Colliery Engine Cottage Site Glynneath Neath, SA11 5AJ,

Previous Addresses

2 Oxted Chambers Station Road East Oxted Surrey RH8 0QE England
From: 11 June 2016To: 11 May 2023
3 Oxted Chambers 185-187 Station Road East Oxted Surrey RH8 0QE
From: 13 November 2003To: 11 June 2016
Timeline

16 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Funding Round
Feb 11
Director Left
Jun 15
Director Joined
Nov 15
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
May 23
Loan Cleared
Jan 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BECKETT, Peter Bevan

Active
Engine Cottage Site, NeathSA11 5AJ
Born June 1954
Director
Appointed 26 Nov 2015

DAVIES, Morgan Rhidian

Active
Engine Cottage Site, NeathSA11 5AJ
Born June 1960
Director
Appointed 04 May 2023

DAVIES, Thomas William

Active
Engine Cottage Site, NeathSA11 5AJ
Born April 1987
Director
Appointed 05 May 2023

LOUGHRAN, Daniel

Active
Churchtown, CookstownBT80 9XD
Born October 1978
Director
Appointed 04 May 2023

LOUGHRAN, Michael Oliver

Active
Churchtown Road, CookstownBT80 9XD
Born July 1976
Director
Appointed 04 May 2023

MATTHEWS, Ian Charles

Resigned
Ivor House, MersthamRH1 3BG
Secretary
Appointed 10 Jun 2006
Resigned 04 May 2023

WHEELER, David Peter

Resigned
52 Cramptons Road, SevenoaksTN14 5DS
Secretary
Appointed 13 Nov 2003
Resigned 10 Jun 2006

ISAAC, Lester John

Resigned
Highview, SwanseaSA4 3FU
Born November 1951
Director
Appointed 01 Dec 2004
Resigned 02 Jun 2015

MINES, Amanda

Resigned
Engine Cottage Site, NeathSA11 5AJ
Born May 1961
Director
Appointed 13 Nov 2003
Resigned 04 May 2023

SANFORD, Steven Ronald

Resigned
Engine Cottage Site, NeathSA11 5AJ
Born April 1950
Director
Appointed 13 Nov 2003
Resigned 04 May 2023

WHEELER, David Peter

Resigned
52 Cramptons Road, SevenoaksTN14 5DS
Born November 1973
Director
Appointed 13 Nov 2003
Resigned 31 Dec 2005

WILLY, Steven Robert

Resigned
42 Orchard Grove, LondonSE20 8DZ
Born April 1969
Director
Appointed 13 Nov 2003
Resigned 31 Dec 2005

Persons with significant control

3

1 Active
2 Ceased
Engine Cottage Site, NeathSA11 5AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2023

Mrs Amanda Mines

Ceased
Engine Cottage Site, NeathSA11 5AJ
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2023

Mr Steven Ronald Sanford

Ceased
Engine Cottage Site, NeathSA11 5AJ
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2023
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
10 March 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
10 March 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 March 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
8 March 2023
MR05Certification of Charge
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2011
AAAnnual Accounts
Legacy
28 July 2011
MG01MG01
Legacy
28 July 2011
MG01MG01
Capital Allotment Shares
3 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
88(2)R88(2)R
Legacy
27 January 2006
363aAnnual Return
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
225Change of Accounting Reference Date
Incorporation Company
13 November 2003
NEWINCIncorporation