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

PURICO LIMITED

ENVIRONMENT HOUSE, 1 ST MARKS STREET, NOTTINGHAM, NG3 1DE,
Company Registration Number
03606531
Private Limited Company
Active

Company Overview

About Purico Ltd
PURICO LIMITED was founded on 1998-07-30 and has its registered office in Nottingham. The organisation's status is listed as "Active". Purico Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PURICO LIMITED
 
Legal Registered Office
ENVIRONMENT HOUSE
1 ST MARKS STREET
NOTTINGHAM
NG3 1DE
Other companies in NG3
 
Filing Information
Company Number 03606531
Company ID Number 03606531
Date formed 1998-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB789679726  
Last Datalog update: 2023-10-07 19:43:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURICO 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.
Companies with same name PURICO LIMITED
The following companies were found which have the same name as PURICO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PURICO (UK) LIMITED ENVIRONMENT HOUSE 1 ST. MARKS STREET NOTTINGHAM NG3 1DE Active Company formed on the 2006-06-20
PURICO (USA) LIMITED ENVIRONMENT HOUSE 1 ST. MARKS STREET NOTTINGHAM NG3 1DE Active Company formed on the 2006-06-20
PURICO (USA) LIMITED Active Company formed on the 2011-02-28
PURICO CONSULTING LIMITED ENVIRONMENT HOUSE 1 ST. MARKS STREET NOTTINGHAM NG3 1DE Active Company formed on the 2023-06-02
PURICO GROUP LIMITED ENVIRONMENT HOUSE 1 ST. MARKS STREET NOTTINGHAM NG3 1DE Active Company formed on the 2006-06-20
PURICO HOTELS LIMITED ENVIRONMENT HOUSE 1 ST. MARKS STREET NOTTINGHAM NG3 1DE Active Company formed on the 2017-05-10
PURICO INFORMATION TECHNOLOGY LIMITED ENVIRONMENT HOUSE 1 ST. MARKS STREET NOTTINGHAM NG3 1DE Active Company formed on the 2023-06-02
PURICO LANDINVEST LIMITED ENVIRONMENT HOUSE 1 ST MARKS STREET NOTTINGHAM NG3 1DE Active Company formed on the 2022-04-06
PURICO NEWCO 1 LIMITED ENVIRONMENT HOUSE 1 ST MARKS STREET NOTTINGHAM NG3 1DE Active Company formed on the 2023-08-31
PURICO NEWCO 2 LIMITED ENVIRONMENT HOUSE 1 ST MARKS STREET NOTTINGHAM NG3 1DE Active Company formed on the 2023-08-31
PURICO PAPER COMPANY LIMITED ENVIRONMENT HOUSE 1 ST. MARKS STREET NOTTINGHAM NG3 1DE Active Company formed on the 2001-11-07
PURICO PROPERTY LIMITED ENVIRONMENT HOUSE 1 ST MARKS STREET NOTTINGHAM NG3 1DE Active Company formed on the 2022-04-05
PURICO SPECIALITY PAPER COMPANY LIMITED ENVIRONMENT HOUSE 1 ST. MARKS STREET NOTTINGHAM NG3 1DE Active Company formed on the 2010-12-23
PURICO US INC Delaware Unknown
PURICODE INC Delaware Unknown
PURICODE LLC Michigan UNKNOWN
PURICOM WATER PVT. LTD. SHOP NO 10 D-380 GALI NO 12LALITA PARK LAXMI NAGAR DELHI Delhi 110092 ACTIVE Company formed on the 2001-09-18
PURICOMBE DEVELOPMENT LIMITED 10 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN Active - Proposal to Strike off Company formed on the 2017-04-12
PURICON ANG MO KIO AVENUE 10 Singapore 560416 Dissolved Company formed on the 2013-10-16
PURICON ENGINEERING PTE. LTD. ANG MO KIO INDUSTRIAL PARK 2 Singapore 569510 Active Company formed on the 2015-08-10

Company Officers of PURICO LIMITED

Current Directors
Officer Role Date Appointed
M M SECRETARIAT LIMITED
Company Secretary 2003-01-21
ROY STEWART MOCHOR
Director 1999-09-24
ANIL PURI
Director 2005-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
NATHU RAM PURI
Director 1999-09-24 2005-01-04
ROY STEWART MOCHOR
Company Secretary 1999-09-24 2003-08-11
AUCKLAND SECRETARIES LIMITED
Company Secretary 1998-12-30 1999-09-24
JOHN HENRY NUGENT
Director 1998-12-30 1999-09-24
JOHN SCOTT
Director 1998-12-30 1999-09-24
PAUL ADRIAN SEAWARD
Director 1998-12-30 1999-09-24
ILS (ISLE OF MAN) LIMITED
Company Secretary 1998-08-07 1998-12-30
FIRST CLIFTON NOMINEES LIMITED
Director 1998-08-07 1998-12-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1998-07-30 1998-08-07
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1998-07-30 1998-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M M SECRETARIAT LIMITED CRICKLADE PROPERTY LIMITED Company Secretary 2017-05-08 CURRENT 2017-01-05 Active
M M SECRETARIAT LIMITED CRICKLADE HOUSE HOTEL LIMITED Company Secretary 2016-06-16 CURRENT 2016-06-16 Active
M M SECRETARIAT LIMITED CONDER ALLSLADE LIMITED Company Secretary 2010-04-20 CURRENT 2008-12-11 In Administration
M M SECRETARIAT LIMITED PEAK DISTRICT LODGES AND COTTAGES LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
M M SECRETARIAT LIMITED CONDER M & E LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-11 Dissolved 2017-07-25
M M SECRETARIAT LIMITED TIFFIN AND THALI LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
M M SECRETARIAT LIMITED DEVON VALLEY LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED CROMPTON PAPER LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED PURICO (USA) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO GROUP LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO (UK) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED UNION PAPERTECH LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Liquidation
M M SECRETARIAT LIMITED MELHAM INVESTMENTS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELHAM HOLDINGS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELTON MEDES LIMITED Company Secretary 2005-01-15 CURRENT 1998-01-16 Active
M M SECRETARIAT LIMITED PURICO PAPER COMPANY LIMITED Company Secretary 2001-11-07 CURRENT 2001-11-07 Active
M M SECRETARIAT LIMITED DOORLOCK LIMITED Company Secretary 2001-08-02 CURRENT 2001-07-19 Active
M M SECRETARIAT LIMITED MICROSYS CLARETDENE TECHNOLOGIES LIMITED Company Secretary 2000-11-02 CURRENT 2000-11-02 Active - Proposal to Strike off
M M SECRETARIAT LIMITED E M LALS LIMITED Company Secretary 2000-10-27 CURRENT 2000-10-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED CREDITOFFER LIMITED Company Secretary 1998-06-26 CURRENT 1998-04-14 Active
M M SECRETARIAT LIMITED F.G.SKERRITT LIMITED Company Secretary 1998-06-01 CURRENT 1962-04-02 Active - Proposal to Strike off
M M SECRETARIAT LIMITED WHITE CAPSTAN LIMITED Company Secretary 1996-10-10 CURRENT 1996-09-03 Liquidation
M M SECRETARIAT LIMITED DOVESTONE HOLIDAY PARK LIMITED Company Secretary 1996-04-04 CURRENT 1996-04-04 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE HOLDINGS LIMITED Company Secretary 1995-12-29 CURRENT 1995-12-19 Dissolved 2017-05-02
M M SECRETARIAT LIMITED M.M. TRUSTEES LIMITED Company Secretary 1995-12-12 CURRENT 1995-11-28 Active
M M SECRETARIAT LIMITED WILLIAM FREEMAN LIMITED Company Secretary 1995-01-31 CURRENT 1962-12-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED BLUGILT HOLDINGS LIMITED Company Secretary 1995-01-31 CURRENT 1936-12-02 Active
M M SECRETARIAT LIMITED PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED Company Secretary 1993-11-04 CURRENT 1992-11-04 Active
M M SECRETARIAT LIMITED COOPER & JONES LTD. Company Secretary 1993-03-04 CURRENT 1993-01-25 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER (STONECLOUGH) LIMITED Company Secretary 1992-12-31 CURRENT 1928-08-04 Liquidation
M M SECRETARIAT LIMITED CONDER STRUCTURES LIMITED Company Secretary 1992-09-30 CURRENT 1992-09-18 Active - Proposal to Strike off
M M SECRETARIAT LIMITED M M NOMINEES LIMITED Company Secretary 1991-12-31 CURRENT 1987-09-03 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER (GREENFIELD) LIMITED Company Secretary 1991-12-31 CURRENT 1956-05-01 Liquidation
M M SECRETARIAT LIMITED MELTON MEDES PENSION TRUSTEES LIMITED Company Secretary 1991-12-31 CURRENT 1983-12-23 Active
M M SECRETARIAT LIMITED BETTIX LIMITED Company Secretary 1991-12-30 CURRENT 1938-10-24 Active
M M SECRETARIAT LIMITED MELHAM GROUP LIMITED Company Secretary 1991-12-30 CURRENT 1949-05-24 Active
M M SECRETARIAT LIMITED GREATWICH LIMITED Company Secretary 1991-12-30 CURRENT 1901-08-13 Active - Proposal to Strike off
M M SECRETARIAT LIMITED SKERRITT PROPERTIES LIMITED Company Secretary 1991-12-30 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED LORIVAL PLASTICS LIMITED Company Secretary 1991-10-26 CURRENT 1934-10-11 Liquidation
M M SECRETARIAT LIMITED TOURNEX LIMITED Company Secretary 1991-10-17 CURRENT 1991-01-31 Active
M M SECRETARIAT LIMITED AUTOFORGE LIMITED Company Secretary 1991-09-12 CURRENT 1988-10-06 Active
M M SECRETARIAT LIMITED TOTAL ACCEPTANCE LIMITED Company Secretary 1991-08-23 CURRENT 1990-08-23 Active
M M SECRETARIAT LIMITED FIELDBONDS LIMITED Company Secretary 1991-06-08 CURRENT 1990-06-08 Active
M M SECRETARIAT LIMITED MMS HOLDINGS LIMITED Company Secretary 1991-05-24 CURRENT 1982-11-11 Active - Proposal to Strike off
M M SECRETARIAT LIMITED ANCEFIN LIMITED Company Secretary 1990-12-31 CURRENT 1929-12-28 Active
M M SECRETARIAT LIMITED SKERRITTS OF NOTTINGHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED Company Secretary 1990-12-31 CURRENT 1934-03-05 Active
M M SECRETARIAT LIMITED MELLHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-03-14 Active
M M SECRETARIAT LIMITED CORDLINE LIMITED Company Secretary 1990-12-31 CURRENT 1981-08-12 Active
M M SECRETARIAT LIMITED BLUGILT PETERLEE LIMITED Company Secretary 1990-12-30 CURRENT 1978-07-20 Liquidation
M M SECRETARIAT LIMITED BOLTON PLASTIC COMPONENTS LIMITED Company Secretary 1990-12-30 CURRENT 1983-11-16 Active
M M SECRETARIAT LIMITED RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) Company Secretary 1990-12-30 CURRENT 1896-04-16 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER AND SON LIMITED Company Secretary 1990-12-30 CURRENT 1958-11-17 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE LIMITED Company Secretary 1990-12-30 CURRENT 1896-03-26 Liquidation
M M SECRETARIAT LIMITED HCML (HOLDINGS) LIMITED Company Secretary 1990-12-30 CURRENT 1969-09-01 Active
M M SECRETARIAT LIMITED DISPOSAL COMPANY (RICHBOROUGH) LIMITED Company Secretary 1990-12-30 CURRENT 1951-02-05 Active
ROY STEWART MOCHOR PURICO (USA) LIMITED Director 2014-06-30 CURRENT 2006-06-20 Active
ROY STEWART MOCHOR M.M. TRUSTEES LIMITED Director 2014-06-30 CURRENT 1995-11-28 Active
ROY STEWART MOCHOR ROBERT FLETCHER AND SON LIMITED Director 2014-06-30 CURRENT 1958-11-17 Active
ROY STEWART MOCHOR MELTON MEDES GROUP LIMITED Director 2014-06-30 CURRENT 1997-10-02 Active
ROY STEWART MOCHOR F.G.SKERRITT LIMITED Director 2012-02-02 CURRENT 1962-04-02 Active - Proposal to Strike off
ROY STEWART MOCHOR F.G.SKERRITT LIMITED Director 2011-11-02 CURRENT 1962-04-02 Active - Proposal to Strike off
ROY STEWART MOCHOR CONDER M & E LIMITED Director 2010-02-17 CURRENT 2006-12-11 Dissolved 2017-07-25
ROY STEWART MOCHOR PURICO GROUP LIMITED Director 2010-01-20 CURRENT 2006-06-20 Active
ROY STEWART MOCHOR PURICO (UK) LIMITED Director 2010-01-20 CURRENT 2006-06-20 Active
ROY STEWART MOCHOR CONDER STRUCTURES LIMITED Director 2009-12-11 CURRENT 1992-09-18 Active - Proposal to Strike off
ROY STEWART MOCHOR PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED Director 2009-12-11 CURRENT 1992-11-04 Active
ROY STEWART MOCHOR DOVESTONE HOLIDAY PARK LIMITED Director 2009-12-11 CURRENT 1996-04-04 Active
ROY STEWART MOCHOR PEAK DISTRICT LODGES AND COTTAGES LIMITED Director 2009-12-11 CURRENT 2007-06-11 Active
ROY STEWART MOCHOR NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED Director 2009-12-11 CURRENT 1934-03-05 Active
ROY STEWART MOCHOR CONDER ALLSLADE LIMITED Director 2009-01-26 CURRENT 2008-12-11 In Administration
ROY STEWART MOCHOR UNION PAPERTECH LIMITED Director 2006-06-06 CURRENT 2006-06-06 Liquidation
ROY STEWART MOCHOR MELHAM INVESTMENTS LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
ROY STEWART MOCHOR MELHAM HOLDINGS LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
ROY STEWART MOCHOR MELHAM GROUP LIMITED Director 2004-12-22 CURRENT 1949-05-24 Active
ROY STEWART MOCHOR SKERRITT PROPERTIES LIMITED Director 2004-12-22 CURRENT 1984-01-31 Active
ROY STEWART MOCHOR MELLHAM LIMITED Director 2004-12-22 CURRENT 1984-03-14 Active
ROY STEWART MOCHOR BLUGILT HOLDINGS LIMITED Director 2004-12-22 CURRENT 1936-12-02 Active
ROY STEWART MOCHOR CORDLINE SERVICES LIMITED Director 2001-08-10 CURRENT 2001-08-10 Active
ROY STEWART MOCHOR M M NOMINEES LIMITED Director 2000-06-09 CURRENT 1987-09-03 Active
ROY STEWART MOCHOR CREDITOFFER LIMITED Director 2000-06-09 CURRENT 1998-04-14 Active
ROY STEWART MOCHOR TOTAL ACCEPTANCE LIMITED Director 2000-06-09 CURRENT 1990-08-23 Active
ROY STEWART MOCHOR HCML (HOLDINGS) LIMITED Director 2000-06-09 CURRENT 1969-09-01 Active
ROY STEWART MOCHOR RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) Director 2000-05-16 CURRENT 1896-04-16 Active
ROY STEWART MOCHOR GRAINWAVE DEVELOPMENTS LIMITED Director 1998-05-06 CURRENT 1998-03-13 Active
ROY STEWART MOCHOR CLARETDENE TRADING LIMITED Director 1998-05-06 CURRENT 1998-03-13 Active
ROY STEWART MOCHOR MELTON MEDES LIMITED Director 1998-03-13 CURRENT 1998-01-16 Active
ROY STEWART MOCHOR TOURNEX LIMITED Director 1998-03-13 CURRENT 1991-01-31 Active
ROY STEWART MOCHOR WHITE CAPSTAN LIMITED Director 1996-10-10 CURRENT 1996-09-03 Liquidation
ROY STEWART MOCHOR M. M. SECRETARIAT LIMITED Director 1991-12-31 CURRENT 1983-12-23 Active
ROY STEWART MOCHOR BLUGILT PETERLEE LIMITED Director 1990-12-30 CURRENT 1978-07-20 Liquidation
ANIL PURI PURICO HOTELS LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
ANIL PURI AHK PROPERTIES LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ANIL PURI WHEF LONDON CIC Director 2014-10-22 CURRENT 2014-10-22 Active
ANIL PURI NOTTINGHAM CARE VILLAGE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
ANIL PURI F.G.SKERRITT LIMITED Director 2012-02-02 CURRENT 1962-04-02 Active - Proposal to Strike off
ANIL PURI CONDER STRUCTURES LIMITED Director 2009-12-11 CURRENT 1992-09-18 Active - Proposal to Strike off
ANIL PURI NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED Director 2009-12-11 CURRENT 1934-03-05 Active
ANIL PURI CONDER ALLSLADE LIMITED Director 2008-12-11 CURRENT 2008-12-11 In Administration
ANIL PURI CONDER SMALL PROJECTS LIMITED Director 2008-12-10 CURRENT 2008-12-10 Active
ANIL PURI PARTEL LIMITED Director 2008-11-01 CURRENT 2006-05-05 Active
ANIL PURI DOORLOCK LIMITED Director 2008-07-03 CURRENT 2001-07-19 Active
ANIL PURI WHITE CAPSTAN LIMITED Director 2007-06-06 CURRENT 1996-09-03 Liquidation
ANIL PURI DISPOSAL COMPANY (RICHBOROUGH) LIMITED Director 2006-07-26 CURRENT 1951-02-05 Active
ANIL PURI TIFFIN AND THALI LIMITED Director 2006-07-25 CURRENT 2006-07-25 Active
ANIL PURI DEVON VALLEY LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
ANIL PURI CROMPTON PAPER LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
ANIL PURI PURICO (USA) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
ANIL PURI PURICO GROUP LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
ANIL PURI PURICO (UK) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
ANIL PURI UNION PAPERTECH LIMITED Director 2006-06-06 CURRENT 2006-06-06 Liquidation
ANIL PURI MELHAM INVESTMENTS LIMITED Director 2005-11-17 CURRENT 2005-02-24 Active
ANIL PURI CREDITOFFER LIMITED Director 2005-03-30 CURRENT 1998-04-14 Active
ANIL PURI RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) Director 2005-02-07 CURRENT 1896-04-16 Active
ANIL PURI HCML (HOLDINGS) LIMITED Director 2004-12-22 CURRENT 1969-09-01 Active
ANIL PURI TOTAL ACCEPTANCE LIMITED Director 2004-10-22 CURRENT 1990-08-23 Active
ANIL PURI AUTOFORGE LIMITED Director 2004-04-26 CURRENT 1988-10-06 Active
ANIL PURI SKERRITT PROPERTIES LIMITED Director 2003-12-30 CURRENT 1984-01-31 Active
ANIL PURI COOPER & JONES LTD. Director 2003-08-26 CURRENT 1993-01-25 Active
ANIL PURI TOURNEX LIMITED Director 2003-06-26 CURRENT 1991-01-31 Active
ANIL PURI ROBERT FLETCHER AND SON LIMITED Director 2003-03-06 CURRENT 1958-11-17 Active
ANIL PURI SKERRITTS OF NOTTINGHAM LIMITED Director 2002-05-30 CURRENT 1984-01-31 Active
ANIL PURI MARK BILLINGS LTD. Director 2001-10-09 CURRENT 1993-01-28 Active
ANIL PURI CORDLINE LIMITED Director 2000-06-23 CURRENT 1981-08-12 Active
ANIL PURI GEORGIAN GOODACRE HOLDINGS LIMITED Director 2000-06-09 CURRENT 1995-12-19 Dissolved 2017-05-02
ANIL PURI ANCEFIN LIMITED Director 2000-06-09 CURRENT 1929-12-28 Active
ANIL PURI MELHAM GROUP LIMITED Director 2000-06-09 CURRENT 1949-05-24 Active
ANIL PURI M. M. SECRETARIAT LIMITED Director 2000-06-09 CURRENT 1983-12-23 Active
ANIL PURI MELTON MEDES PENSION TRUSTEES LIMITED Director 2000-06-09 CURRENT 1983-12-23 Active
ANIL PURI MELLHAM LIMITED Director 2000-06-09 CURRENT 1984-03-14 Active
ANIL PURI MELTON MEDES GROUP LIMITED Director 2000-05-31 CURRENT 1997-10-02 Active

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
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-06-27DIRECTOR APPOINTED MRS KINGA ZANETA DRAZDZEWSKA
2023-06-27APPOINTMENT TERMINATED, DIRECTOR ROY STEWART MOCHOR
2022-12-16APPOINTMENT TERMINATED, DIRECTOR ANIL PURI
2022-12-16DIRECTOR APPOINTED MR STEPHEN ALLEN YOUNG
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-07-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2020-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM Environment House 6 Union Road Nottingham Nottinghamshire NG3 1FH
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-09-04PSC08Notification of a person with significant control statement
2018-09-04PSC07CESSATION OF LJ CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-29PSC07CESSATION OF CLARY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-29PSC02Notification of Lj Capital Limited as a person with significant control on 2018-04-06
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-25CH01Director's details changed for Mr Roy Stewart Mochor on 2016-05-25
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-06AR0130/07/15 ANNUAL RETURN FULL LIST
2015-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-05AR0130/07/14 ANNUAL RETURN FULL LIST
2014-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-08-01AR0130/07/13 ANNUAL RETURN FULL LIST
2013-08-01CH01Director's details changed for Mr Anil Puri on 2012-12-24
2013-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-05MISCAuditors resignation
2012-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-30AR0130/07/12 ANNUAL RETURN FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-10AR0130/07/11 ANNUAL RETURN FULL LIST
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-02AR0130/07/10 FULL LIST
2010-08-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M M SECRETARIAT LIMITED / 30/07/2010
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-30363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2008-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-05363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-03363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-08-16363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-09-29244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-23363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288bDIRECTOR RESIGNED
2004-09-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-17363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-04-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-23244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-11363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-08-20288bSECRETARY RESIGNED
2003-04-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-02-07288aNEW SECRETARY APPOINTED
2002-11-05244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-13363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-27244DELIVERY EXT'D 3 MTH 31/12/00
2001-09-27363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-09-04CERTNMCOMPANY NAME CHANGED CHELWOOD SUN LIMITED CERTIFICATE ISSUED ON 04/09/01
2001-04-23225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
2000-08-17363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-10-15288bSECRETARY RESIGNED
1999-10-15288bDIRECTOR RESIGNED
1999-10-15288aNEW DIRECTOR APPOINTED
1999-10-15288bDIRECTOR RESIGNED
1999-10-15288bDIRECTOR RESIGNED
1999-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-09363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-08-09288aNEW DIRECTOR APPOINTED
1999-08-09288bDIRECTOR RESIGNED
1999-08-09287REGISTERED OFFICE CHANGED ON 09/08/99 FROM: 3RD FLOOR 45-47 CORNHILL LONDON EC3V 3PD
1999-08-09288aNEW SECRETARY APPOINTED
1999-08-09288bSECRETARY RESIGNED
1999-08-09288aNEW DIRECTOR APPOINTED
1999-08-09288aNEW DIRECTOR APPOINTED
1998-08-19288bSECRETARY RESIGNED
1998-08-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PURICO 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 PURICO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PURICO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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

PURICO LIMITED owns 1 domain names.

purico.co.uk  

Trademarks
We have not found any records of PURICO LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE BLUGILT HOLDINGS LIMITED 2002-02-22 Outstanding
DEBENTURE WILLIAM FREEMAN LIMITED 2002-02-13 Outstanding
MORTGAGE WILLIAM FREEMAN LIMITED 2002-02-13 Outstanding

We have found 3 mortgage charges which are owed to PURICO LIMITED

Income
Government Income
We have not found government income sources for PURICO 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 (70100 - Activities of head offices) as PURICO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
Business rates information was found for PURICO LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) 6, Union Road, Nottingham, NG3 1FH NG3 1FH GBP £27,7502005-04-01
Nottingham City Council Factories 22-26, Union Road, Nottingham, NG3 1FH NG3 1FH 27,50020140630

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by PURICO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0025152000Ecaussine and other calcareous monumental or building stone of an apparent specific gravity of >= 2,5, and alabaster, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. in the form of granules, chippings or powder, and marble and travertine)
2018-01-0025152000Ecaussine and other calcareous monumental or building stone of an apparent specific gravity of >= 2,5, and alabaster, whether or not roughly trimmed or merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. in the form of granules, chippings or powder, and marble and travertine)
2016-07-0062105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)
2014-09-0185238091Recorded media for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURICO 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 PURICO 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.