Background WavePink WaveYellow Wave

PURE EQUIPMENT RENTAL LIMITED (10635933)

PURE EQUIPMENT RENTAL LIMITED (10635933) is an active UK company. incorporated on 23 February 2017. with registered office in Minehead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PURE EQUIPMENT RENTAL LIMITED has been registered for 9 years. Current directors include LEWIS, Rylene.

Company Number
10635933
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
Croydon Hall, Minehead, TA24 6QT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEWIS, Rylene
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE EQUIPMENT RENTAL LIMITED

PURE EQUIPMENT RENTAL LIMITED is an active company incorporated on 23 February 2017 with the registered office located in Minehead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PURE EQUIPMENT RENTAL LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10635933

LTD Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Croydon Hall Rodhuish Minehead, TA24 6QT,

Previous Addresses

Lytchett House 13 Freeland Park , Wareham Road Lytchett Matravers Poole BH16 6FA England
From: 2 March 2018To: 3 July 2020
141-143 st. Albans Road Watford WD17 1RA England
From: 23 February 2017To: 2 March 2018
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Feb 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LEWIS, Rylene

Active
Rodhuish, MineheadTA24 6QT
Born October 1983
Director
Appointed 23 Feb 2017

Persons with significant control

1

Miss Rylene Michelle Lewis

Active
Rodhuish, MineheadTA24 6QT
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 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
30 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Incorporation Company
23 February 2017
NEWINCIncorporation