Background WavePink WaveYellow Wave

PURE TECHNICAL PRODUCTIONS LIMITED (06836689)

PURE TECHNICAL PRODUCTIONS LIMITED (06836689) is an active UK company. incorporated on 4 March 2009. with registered office in Minehead. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. PURE TECHNICAL PRODUCTIONS LIMITED has been registered for 17 years. Current directors include MILLINS, Jeremy Philip.

Company Number
06836689
Status
active
Type
ltd
Incorporated
4 March 2009
Age
17 years
Address
Croydon Hall Felons Oak, Minehead, TA24 6QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
MILLINS, Jeremy Philip
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE TECHNICAL PRODUCTIONS LIMITED

PURE TECHNICAL PRODUCTIONS LIMITED is an active company incorporated on 4 March 2009 with the registered office located in Minehead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. PURE TECHNICAL PRODUCTIONS LIMITED was registered 17 years ago.(SIC: 77390)

Status

active

Active since 17 years ago

Company No

06836689

LTD Company

Age

17 Years

Incorporated 4 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Croydon Hall Felons Oak Rodhuish Minehead, TA24 6QT,

Previous Addresses

Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England
From: 20 February 2018To: 9 June 2020
141-143 st. Albans Road Watford WD17 1RA England
From: 20 September 2016To: 20 February 2018
Pure 2-12 Avebury Avenue Tonbridge Kent TN9 1TF England
From: 29 November 2015To: 20 September 2016
Purity 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU
From: 6 November 2014To: 29 November 2015
3 North Farm Road Tunbridge Wells Kent TN2 3DR
From: 4 December 2013To: 6 November 2014
53 Chipstead Lane Sevenoaks Kent TN13 2AJ England
From: 30 August 2013To: 4 December 2013
Hardys Yard London Road Riverhead Sevenoaks Kent TN13 2DN United Kingdom
From: 3 January 2012To: 30 August 2013
24 Chaucer Business Park Kemsing Sevenoaks Kent TN15 6PJ
From: 4 March 2009To: 3 January 2012
Timeline

3 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Mar 16
Loan Cleared
Jul 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MILLINS, Jeremy Philip

Active
Felons Oak, MineheadTA24 6QT
Born December 1968
Director
Appointed 04 Mar 2009

KUTCHERA, Paul Francis

Resigned
2-12 Avebury Avenue, TonbridgeTN9 1TF
Born March 1970
Director
Appointed 04 Mar 2009
Resigned 29 Feb 2016

Persons with significant control

1

Rodhuish, MineheadTA24 6QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Legacy
24 March 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Incorporation Company
4 March 2009
NEWINCIncorporation