Background WavePink WaveYellow Wave

PURE FILTERS (INTERNATIONAL) LIMITED (06528875)

PURE FILTERS (INTERNATIONAL) LIMITED (06528875) is an active UK company. incorporated on 10 March 2008. with registered office in Lymm. The company operates in the Manufacturing sector, engaged in unknown sic code (28250). PURE FILTERS (INTERNATIONAL) LIMITED has been registered for 18 years.

Company Number
06528875
Status
active
Type
ltd
Incorporated
10 March 2008
Age
18 years
Address
5a Church Road, Lymm, WA13 0QG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
SIC Codes
28250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE FILTERS (INTERNATIONAL) LIMITED

PURE FILTERS (INTERNATIONAL) LIMITED is an active company incorporated on 10 March 2008 with the registered office located in Lymm. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250). PURE FILTERS (INTERNATIONAL) LIMITED was registered 18 years ago.(SIC: 28250)

Status

active

Active since 18 years ago

Company No

06528875

LTD Company

Age

18 Years

Incorporated 10 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

PURA FILTER LIMITED
From: 10 March 2008To: 13 June 2008
Contact
Address

5a Church Road Lymm, WA13 0QG,

Previous Addresses

10 Market Place Heywood Rochdale Lancashire OL10 4NL England
From: 24 February 2016To: 7 December 2023
83 Church Street Littleborough Rochdale Lancashire OL15 8AB
From: 21 September 2010To: 24 February 2016
1&2 Alma Industrial Estate Regent Street Rochdale Lancashire OL12 0HQ England
From: 20 September 2010To: 21 September 2010
14 Victoria Square Droitwich Worcestershire WR9 8DS United Kingdom
From: 10 March 2008To: 20 September 2010
Timeline

4 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Feb 10
Loan Cleared
Sept 15
Loan Secured
Sept 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
23 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Legacy
27 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Legacy
14 September 2009
287Change of Registered Office
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Certificate Change Of Name Company
20 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
287Change of Registered Office
Incorporation Company
10 March 2008
NEWINCIncorporation