Background WavePink WaveYellow Wave

PURETEC SEPARATIONS LIMITED (11485938)

PURETEC SEPARATIONS LIMITED (11485938) is an active UK company. incorporated on 26 July 2018. with registered office in Ledbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. PURETEC SEPARATIONS LIMITED has been registered for 7 years. Current directors include PAYNE, Christopher Nathan, Mr., PAYNE, Vincent.

Company Number
11485938
Status
active
Type
ltd
Incorporated
26 July 2018
Age
7 years
Address
14a Bromyard Road Industrial Estate, Ledbury, HR8 1NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
PAYNE, Christopher Nathan, Mr., PAYNE, Vincent
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURETEC SEPARATIONS LIMITED

PURETEC SEPARATIONS LIMITED is an active company incorporated on 26 July 2018 with the registered office located in Ledbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. PURETEC SEPARATIONS LIMITED was registered 7 years ago.(SIC: 71121)

Status

active

Active since 7 years ago

Company No

11485938

LTD Company

Age

7 Years

Incorporated 26 July 2018

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 20 September 2025 (6 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

14a Bromyard Road Industrial Estate Ledbury, HR8 1NS,

Previous Addresses

60 Beech Road Chorlton Manchester Lancashire M21 9EG United Kingdom
From: 15 October 2018To: 24 January 2019
80 Oxford Street Burnham-on-Sea Somerset TA8 1EF United Kingdom
From: 26 July 2018To: 15 October 2018
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Feb 19
Loan Secured
Jul 19
Director Joined
Sept 22
Loan Cleared
Sept 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PAYNE, Christopher Nathan, Mr.

Active
Sutton St. Nicholas, HerefordHR1 3AY
Born July 1991
Director
Appointed 12 Oct 2018

PAYNE, Vincent

Active
Bromyard Road, LedburyHR8 1NS
Born May 1962
Director
Appointed 12 Sept 2022

KENNEDY-REARDON, Joanne

Resigned
Burnham-On-SeaTA8 1EF
Born December 1968
Director
Appointed 26 Jul 2018
Resigned 15 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Bromyard Road Industrial Estate, LedburyHR8 1NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2018

Mrs Joanne Kennedy-Reardon

Ceased
Burnham-On-SeaTA8 1EF
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2018
Ceased 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
8 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Incorporation Company
26 July 2018
NEWINCIncorporation