Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WATER PURE SYSTEMS LIMITED
Company Information for

WATER PURE SYSTEMS LIMITED

ROCHESTER, KENT, ME1,
Company Registration Number
02443847
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Water Pure Systems Ltd
WATER PURE SYSTEMS LIMITED was founded on 1989-11-17 and had its registered office in Rochester. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
WATER PURE SYSTEMS LIMITED
 
Legal Registered Office
ROCHESTER
KENT
 
Filing Information
Company Number 02443847
Date formed 1989-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2017-09-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-09-10 03:57:12
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WATER PURE SYSTEMS LIMITED
The following companies were found which have the same name as WATER PURE SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATER PURE SYSTEMS, INC. 6710 SW 6 ST MARGATE FL 33068 Inactive Company formed on the 1990-01-02

Company Officers of WATER PURE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
HUGH FRANCIS EDMONDS
Company Secretary 2015-05-14
RICHARD GEORGE HODGSON
Director 2010-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM CHARLES CHARLTON
Company Secretary 2010-07-01 2015-04-30
JOHN WILLIAM CHARLES CHARLTON
Director 2010-07-01 2015-04-30
JOHN PROWSE
Director 2010-07-01 2013-01-07
MARK TAYLOR
Company Secretary 1991-11-17 2010-07-01
BENJAMIN MARK GIBSON
Director 2001-05-01 2010-07-01
JUDITH CARMEL TAYLOR
Director 2005-04-07 2010-07-01
MARK TAYLOR
Director 1991-11-17 2010-07-01
STEVEN PAUL BROWN
Director 1991-11-17 2005-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEORGE HODGSON ASPEN ELECTRONICS LIMITED Director 2018-07-26 CURRENT 1974-04-16 Active
RICHARD GEORGE HODGSON ADMIRAL MICROWAVES LIMITED Director 2018-07-26 CURRENT 1992-03-16 Active
RICHARD GEORGE HODGSON AAREN TECHNOLOGY LIMITED Director 2018-07-26 CURRENT 2006-06-27 Active
RICHARD GEORGE HODGSON FIRST BYTE MICRO LTD Director 2018-01-10 CURRENT 1989-08-04 Active
RICHARD GEORGE HODGSON ALLEZ HOP THEATRE LTD Director 2017-12-11 CURRENT 2017-12-11 Active
RICHARD GEORGE HODGSON MINIMISE TAIWAN LIMITED Director 2015-08-21 CURRENT 2014-03-18 Dissolved 2017-02-14
RICHARD GEORGE HODGSON EEVS INSIGHT LIMITED Director 2015-07-31 CURRENT 2011-01-24 Active
RICHARD GEORGE HODGSON MINIMISE WATER LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
RICHARD GEORGE HODGSON MINIMISE FINANCE LIMITED Director 2015-04-07 CURRENT 2014-02-14 Dissolved 2017-02-14
RICHARD GEORGE HODGSON MINIMISE CONTROLS LIMITED Director 2015-04-07 CURRENT 2011-04-27 Dissolved 2017-09-12
RICHARD GEORGE HODGSON MINIMISE ENERGY SOLUTIONS LIMITED Director 2015-04-07 CURRENT 2011-09-05 Dissolved 2017-09-12
RICHARD GEORGE HODGSON MINIMISE SOLUTIONS LIMITED Director 2015-04-07 CURRENT 2011-08-24 Active
RICHARD GEORGE HODGSON MINIMISE GENERATION LIMITED Director 2015-01-14 CURRENT 2015-01-14 Dissolved 2017-09-12
RICHARD GEORGE HODGSON MINIMISE ENERGY LIMITED Director 2014-10-30 CURRENT 2008-07-16 Active
RICHARD GEORGE HODGSON MINIMISE GROUP LIMITED Director 2014-10-30 CURRENT 2013-05-21 Active
RICHARD GEORGE HODGSON APC TECHNOLOGY GROUP LTD Director 2014-09-12 CURRENT 1982-05-14 Active
RICHARD GEORGE HODGSON GREEN COMPLIANCE ENERGY CONSULTANCY LIMITED Director 2012-06-18 CURRENT 2008-01-21 Active - Proposal to Strike off
RICHARD GEORGE HODGSON INNOVATIVE HIP LIMITED Director 2012-06-18 CURRENT 2007-04-18 Dissolved 2017-09-12
RICHARD GEORGE HODGSON SIMON WEST LIMITED Director 2012-06-18 CURRENT 2008-03-11 Dissolved 2017-09-12
RICHARD GEORGE HODGSON ENVIROGUARD (U.K.) LIMITED Director 2012-06-11 CURRENT 1989-07-17 Dissolved 2017-02-14
RICHARD GEORGE HODGSON FIREWATCHER EXTINGUISHER COMPANY LIMITED Director 2011-12-22 CURRENT 1969-03-11 Dissolved 2017-02-14
RICHARD GEORGE HODGSON RIDGEGATE LIMITED Director 2011-12-22 CURRENT 1987-04-27 Dissolved 2017-09-12
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 4 LIMITED Director 2011-08-09 CURRENT 2001-09-25 Dissolved 2017-09-12
RICHARD GEORGE HODGSON OCTOPUS VCT 2 PLC Director 2011-01-17 CURRENT 2011-01-06 Dissolved 2017-07-21
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 3 LIMITED Director 2011-01-05 CURRENT 2002-08-15 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 2 LIMITED Director 2010-12-01 CURRENT 1991-03-25 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE PEST AND ENVIRONMENTAL SERVICES LIMITED Director 2010-11-14 CURRENT 1989-09-06 Dissolved 2017-09-12
RICHARD GEORGE HODGSON ENVIROCARE GB LTD. Director 2010-07-07 CURRENT 1971-11-16 Dissolved 2017-02-14
RICHARD GEORGE HODGSON PUROTECH LIMITED Director 2010-07-01 CURRENT 1998-07-20 Dissolved 2017-02-14
RICHARD GEORGE HODGSON PURE COMMISSIONING LIMITED Director 2010-07-01 CURRENT 1996-03-29 Active - Proposal to Strike off
RICHARD GEORGE HODGSON PURE GROUP MANAGEMENT LIMITED Director 2010-07-01 CURRENT 2005-03-19 Dissolved 2017-09-12
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 1 LIMITED Director 2010-06-02 CURRENT 2010-05-18 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE SERVICES LIMITED Director 2010-05-04 CURRENT 2000-11-20 Dissolved 2017-09-12
RICHARD GEORGE HODGSON GREEN COMPLIANCE FIRE 5 LIMITED Director 2010-04-29 CURRENT 2009-12-24 Dissolved 2017-02-14
RICHARD GEORGE HODGSON MAPLIN A DIVISION OF WATERCHEM LIMITED Director 2010-04-07 CURRENT 1994-06-08 Dissolved 2017-02-14
RICHARD GEORGE HODGSON TOWERITE LIMITED Director 2010-04-07 CURRENT 1989-10-16 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE EBT LIMITED Director 2010-03-12 CURRENT 2009-10-24 Dissolved 2017-02-14
RICHARD GEORGE HODGSON GREEN COMPLIANCE LIMITED Director 2010-03-01 CURRENT 2000-06-27 Dissolved 2017-09-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-06-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-12DS01APPLICATION FOR STRIKING-OFF
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-24SH1924/05/17 STATEMENT OF CAPITAL GBP 1
2017-05-24CAP-SSSOLVENCY STATEMENT DATED 22/05/17
2017-05-24SH20STATEMENT BY DIRECTORS
2017-05-24RES13CANCEL SHARE PREM A/C 22/05/2017
2017-05-24RES06REDUCE ISSUED CAPITAL 22/05/2017
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 47 RIVERSIDE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4DP
2016-05-20AA31/08/15 TOTAL EXEMPTION SMALL
2015-12-16AR0103/12/15 FULL LIST
2015-08-28AA01CURREXT FROM 31/03/2015 TO 31/08/2015
2015-05-15AP03SECRETARY APPOINTED MR HUGH FRANCIS EDMONDS
2015-05-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN CHARLTON
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLTON
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM UNIT 2 DERWENT CLOSE WARNDON WORCESTER WR4 9TY
2015-01-31LATEST SOC31/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-31AR0103/12/14 FULL LIST
2015-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-06AA31/03/13 TOTAL EXEMPTION FULL
2014-01-01LATEST SOC01/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-01AR0103/12/13 FULL LIST
2013-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-14AR0103/12/12 FULL LIST
2013-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PROWSE
2013-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM CHARLES CHARLTON / 01/12/2012
2012-01-08AR0103/12/11 FULL LIST
2012-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HODGSON / 28/10/2011
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-13MEM/ARTSARTICLES OF ASSOCIATION
2011-10-13RES01ALTER ARTICLES 25/08/2011
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2011 FROM PURLIEUS COTSWOLD CENTRE EWEN CIRENCESTER GLOUCESTERSHIRE GL7 6BY ENGLAND
2011-03-28AA01CURRSHO FROM 30/04/2011 TO 31/03/2011
2011-03-28AR0103/12/10 FULL LIST
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-20AP01DIRECTOR APPOINTED MR JOHN WILLIAM CHARLES CHARLTON
2010-07-20AP03SECRETARY APPOINTED MR JOHN WILLIAM CHARLES CHARLTON
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM FOXHOLE COTTAGE CROSSWAYS LANE THORNBURY SOUTH GLOUCESTERSHIRE BS35 3UE
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GIBSON
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH TAYLOR
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2010-07-20TM02APPOINTMENT TERMINATED, SECRETARY MARK TAYLOR
2010-07-20AP01DIRECTOR APPOINTED MR JOHN PROWSE
2010-07-20AP01DIRECTOR APPOINTED MR RICHARD HODGSON
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-08AR0103/12/09 FULL LIST
2009-12-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2009-01-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-31363sRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-09-2488(2)RAD 17/08/07--------- £ SI 97@1=97 £ IC 3/100
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-18363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-01-26363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-27288aNEW DIRECTOR APPOINTED
2005-04-14288bDIRECTOR RESIGNED
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-12-24363(287)REGISTERED OFFICE CHANGED ON 24/12/03
2003-12-24363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-10-15AUDAUDITOR'S RESIGNATION
2003-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-02-13363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00
2002-01-16288aNEW DIRECTOR APPOINTED
2002-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-16363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-03-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-09363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-06-21395PARTICULARS OF MORTGAGE/CHARGE
1999-12-06363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-03-18363sRETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-13363sRETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to WATER PURE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WATER PURE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-19 Satisfied HSBC BANK PLC
DEBENTURE 2000-06-13 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WATER PURE SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of WATER PURE SYSTEMS LIMITED registering or being granted any patents
Domain Names

WATER PURE SYSTEMS LIMITED owns 3 domain names.

puremechanical.co.uk   purotech.co.uk   airpuresystems.co.uk  

Trademarks
We have not found any records of WATER PURE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WATER PURE SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2011-9 GBP £625 Preventative Property Maintenance
Wiltshire Council 2011-8 GBP £963 Preventative Property Maintenance
Bath & North East Somerset Council 2011-8 GBP £2,060 Service Contract PCB
Wiltshire Council 2011-7 GBP £963 Preventative Property Maintenance
Bath & North East Somerset Council 2011-7 GBP £2,340 Responsive Maintenance PCB
Bath & North East Somerset Council 2011-6 GBP £2,060 Responsive Maintenance PCB
Wiltshire Council 2011-6 GBP £1,588 Preventative Property Maintenance
Wiltshire Council 2011-4 GBP £8,022 Preventative Property Maintenance
Wiltshire Council 2011-3 GBP £14,108 Preventative Property Maintenance
Wiltshire Council 2011-2 GBP £15,591 Preventative Property Maintenance
Wiltshire Council 2011-1 GBP £3,000 Preventative Property Maintenance
Wiltshire Council 2010-11 GBP £1,000 Preventative Property Maintenance
Wiltshire Council 2010-10 GBP £546 Preventative Property Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WATER PURE SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATER PURE SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WATER PURE SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.