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

PURE COMMISSIONING LIMITED

6 STIRLING PARK, LAKER ROAD, ROCHESTER, KENT, ME1 3QR,
Company Registration Number
03180490
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pure Commissioning Ltd
PURE COMMISSIONING LIMITED was founded on 1996-03-29 and has its registered office in Rochester. The organisation's status is listed as "Active - Proposal to Strike off". Pure Commissioning Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PURE COMMISSIONING LIMITED
 
Legal Registered Office
6 STIRLING PARK
LAKER ROAD
ROCHESTER
KENT
ME1 3QR
Other companies in WR4
 
Filing Information
Company Number 03180490
Company ID Number 03180490
Date formed 1996-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-08-31
Account next due 2017-05-31
Latest return 2017-03-29
Return next due 2018-04-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-21 05:33:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURE COMMISSIONING LIMITED
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.

Company Officers of PURE COMMISSIONING 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 1996-03-29 2010-07-01
JUDITH CARMEL TAYLOR
Director 2005-04-08 2010-07-01
MARK TAYLOR
Director 1996-03-29 2010-07-01
STEVEN PAUL BROWN
Director 1996-03-29 2005-04-06
ELWYN ROSSER WILLIAMS
Director 1997-07-06 2003-02-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-03-29 1996-03-29
COMPANY DIRECTORS LIMITED
Nominated Director 1996-03-29 1996-03-29

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 WATER PURE SYSTEMS LIMITED Director 2010-07-01 CURRENT 1989-11-17 Dissolved 2017-09-12
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
2017-09-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-06-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-12DS01Application to strike the company off the register
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 300
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM 47 Riverside Medway City Estate Rochester Kent ME2 4DP England
2016-05-30AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 300
2016-04-18AR0129/03/16 ANNUAL RETURN FULL LIST
2015-08-28AA01Current accounting period extended from 31/03/15 TO 31/08/15
2015-05-15AP03Appointment of Mr Hugh Francis Edmonds as company secretary on 2015-05-14
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM CHARLES CHARLTON
2015-05-15TM02Termination of appointment of John William Charles Charlton on 2015-04-30
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/15 FROM Unit 2 Derwent Close Warndon Worcester WR4 9TY
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-09AR0129/03/15 ANNUAL RETURN FULL LIST
2015-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-19LATEST SOC19/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-19AR0129/03/14 ANNUAL RETURN FULL LIST
2014-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-02AR0129/03/13 ANNUAL RETURN FULL LIST
2013-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2013-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PROWSE
2012-04-10AR0129/03/12 ANNUAL RETURN FULL LIST
2012-04-10CH03SECRETARY'S DETAILS CHNAGED FOR JOHN WILLIAM CHARLES CHARLTON on 2012-03-17
2012-04-10CH01Director's details changed for John William Charles on 2012-03-17
2012-04-09CH01Director's details changed for Mr Richard Hodgson on 2012-03-17
2012-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-12MEM/ARTSARTICLES OF ASSOCIATION
2011-10-12RES01ALTER ARTICLES 25/08/2011
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2011 FROM PURLIEUS COTSWOLD CENTRE EWEN CIRENCESTER GLOUCESTERSHIRE GL7 6BY
2011-05-05AR0129/03/11 FULL LIST
2011-03-28AA01CURRSHO FROM 30/04/2011 TO 31/03/2011
2011-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-16AP03SECRETARY APPOINTED JOHN WILLIAM CHARLES CHARLTON
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY MARK TAYLOR
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH TAYLOR
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM FOXHOLE COTTAGE CROSSWAYS LANE THORNBURY SOUTH GLOUCESTERSHIRE BS35 3UE
2010-07-15AP01DIRECTOR APPOINTED MR JOHN PROWSE
2010-07-15AP01DIRECTOR APPOINTED MR RICHARD HODGSON
2010-07-15AP01DIRECTOR APPOINTED JOHN WILLIAM CHARLES
2010-04-06AR0129/03/10 FULL LIST
2009-06-15AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-07-31363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2007-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-11363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-04-27363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-31363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-10-21288aNEW DIRECTOR APPOINTED
2005-04-14288bDIRECTOR RESIGNED
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-19363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-05-27363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2003-05-27288bDIRECTOR RESIGNED
2003-05-27363(288)DIRECTOR RESIGNED
2003-01-21288cDIRECTOR'S PARTICULARS CHANGED
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/02
2002-06-07363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00
2001-05-25363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-05-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-15363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-02288cDIRECTOR'S PARTICULARS CHANGED
1999-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-02363sRETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-04-11363sRETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS
1997-12-18288aNEW DIRECTOR APPOINTED
1997-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-10363sRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
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 PURE COMMISSIONING 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 PURE COMMISSIONING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-19 Satisfied HSBC 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 PURE COMMISSIONING LIMITED

Intangible Assets
Patents
We have not found any records of PURE COMMISSIONING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURE COMMISSIONING LIMITED
Trademarks
We have not found any records of PURE COMMISSIONING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURE COMMISSIONING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as PURE COMMISSIONING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PURE COMMISSIONING 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 PURE COMMISSIONING 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 PURE COMMISSIONING 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.