Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NANO-PURIFICATION SOLUTIONS LTD
Company Information for

NANO-PURIFICATION SOLUTIONS LTD

DUKESWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE & WEAR, NE11 0PZ,
Company Registration Number
06258937
Private Limited Company
Active

Company Overview

About Nano-purification Solutions Ltd
NANO-PURIFICATION SOLUTIONS LTD was founded on 2007-05-24 and has its registered office in Gateshead. The organisation's status is listed as "Active". Nano-purification Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NANO-PURIFICATION SOLUTIONS LTD
 
Legal Registered Office
DUKESWAY
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE & WEAR
NE11 0PZ
Other companies in NE11
 
Previous Names
NANO-POROUS SOLUTIONS LIMITED03/02/2016
BEALAW (862) LIMITED10/07/2007
Filing Information
Company Number 06258937
Company ID Number 06258937
Date formed 2007-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 12:30:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NANO-PURIFICATION SOLUTIONS LTD
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 NANO-PURIFICATION SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
MICHAEL LESLIE ECCLES
Director 2015-12-15
DAVID ANTHONY GILLIGAN
Director 2015-12-15
DAVID ARTHUR PETERS
Director 2015-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAM PRINCE
Director 2013-10-29 2015-12-15
MARK WRIGLEY
Director 2013-10-29 2015-12-15
IAN RUSSELL FRASER
Company Secretary 2007-07-04 2015-11-06
IAN RUSSELL FRASER
Director 2007-07-04 2015-11-06
COLIN THOMAS BILLIET
Director 2007-07-04 2015-10-12
RICHARD JAMES FENTON
Director 2013-10-29 2014-07-14
JOHN WILLIAM CLOUGH
Director 2009-12-22 2013-10-29
PHILLIP BENJAMIN HUDDY
Director 2012-01-17 2013-10-29
ALAN PETER MACKENZIE LAMB
Director 2010-02-19 2013-10-29
ANDREW JOHN MACKINTOSH
Director 2009-12-22 2013-10-29
DAVID ARTHUR ROUTLEDGE
Director 2012-04-04 2013-10-29
NEIL MCPHERSON
Director 2007-07-04 2010-10-27
SEMALI PRIYANTHI PERERA
Director 2007-07-04 2010-10-27
MALCOLM GORDON CROSS
Director 2008-08-31 2009-10-26
GEORGE GORDON LUNT
Director 2007-06-18 2008-08-31
DIANE ADERYN
Company Secretary 2007-06-18 2007-07-04
BEACH SECRETARIES LIMITED
Nominated Secretary 2007-05-24 2007-06-18
CROFT NOMINEES LIMITED
Nominated Director 2007-05-24 2007-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL LESLIE ECCLES NANO-POROUS SYSTEMS LIMITED Director 2016-04-19 CURRENT 2008-07-09 Active - Proposal to Strike off
MICHAEL LESLIE ECCLES PURIFICATION SOLUTIONS UK LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
DAVID ANTHONY GILLIGAN NANO-POROUS SYSTEMS LIMITED Director 2016-04-19 CURRENT 2008-07-09 Active - Proposal to Strike off
DAVID ANTHONY GILLIGAN PURIFICATION SOLUTIONS UK LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
DAVID ANTHONY GILLIGAN NORTH EAST PROCUREMENT LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2015-06-16

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
2024-03-13DIRECTOR APPOINTED MR RODRIGO MAMMANA VICENTINI
2024-03-01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR PETERS
2024-02-07Change of details for Atlas Copco Uk Holdings as a person with significant control on 2024-01-01
2023-08-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-27CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-03-28DIRECTOR APPOINTED MR DAVID ANTHONY GILLIGAN
2023-03-28DIRECTOR APPOINTED MR DAVID ANTHONY GILLIGAN
2023-01-05APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN JONES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-30PSC07CESSATION OF PURIFICATION SOLUTIONS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-03-29PSC02Notification of Atlas Copco Uk Holdings as a person with significant control on 2021-12-31
2022-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-01-08AP01DIRECTOR APPOINTED MR JOERI OOMS
2021-01-07AP01DIRECTOR APPOINTED MR KEVIN JOHN JONES
2021-01-05AP01DIRECTOR APPOINTED MR ALEX CHRISTIAAN JAN BONGAERTS
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LESLIE ECCLES
2020-12-30AAMDAmended small company accounts made up to 2019-12-31
2020-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062589370003
2020-12-22RP04SH01Second filing of capital allotment of shares GBP2,304.38
2020-12-14RP04CS01
2020-12-14RP04SH01Second filing of capital allotment of shares GBP2,673.36
2020-11-26SH0129/10/13 STATEMENT OF CAPITAL GBP 26733.79
2020-11-26RP04CS01
2020-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-04-30CH01Director's details changed for Mr David Anthony Gilligan on 2020-04-30
2019-12-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-03-05CH01Director's details changed for Mr Michael Leslie Eccles on 2018-03-03
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 23043.97
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062589370003
2016-02-16AP01DIRECTOR APPOINTED MR DAVID ARTHUR PETERS
2016-02-15CH01Director's details changed for Mr Dave Anthony Giligan on 2015-12-15
2016-02-15AP01DIRECTOR APPOINTED MR MICHAEL LESLIE ECCLES
2016-02-15AP01DIRECTOR APPOINTED MR DAVE ANTHONY GILIGAN
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK WRIGLEY
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRINCE
2016-02-03RES15CHANGE OF NAME 01/01/2016
2016-02-03CERTNMCompany name changed nano-porous solutions LIMITED\certificate issued on 03/02/16
2015-12-09MR05All of the property or undertaking has been released from charge for charge number 2
2015-12-08MR05All of the property or undertaking has been released from charge for charge number 1
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BILLIET
2015-11-06TM02Termination of appointment of Ian Russell Fraser on 2015-11-06
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRASER
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 23043.97
2015-07-03AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FENTON
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 23043.97
2014-06-24AR0124/05/14 FULL LIST
2013-12-20AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-11-06RES01ADOPT ARTICLES 29/10/2013
2013-11-06RES01ADOPT ARTICLES 29/10/2013
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROUTLEDGE
2013-10-30AP01DIRECTOR APPOINTED MR RICHARD JAMES FENTON
2013-10-30AP01DIRECTOR APPOINTED MR MARK WRIGLEY
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACKINTOSH
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LAMB
2013-10-30AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM PRINCE
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP HUDDY
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLOUGH
2013-06-25AR0124/05/13 FULL LIST
2013-03-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2013-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-31AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-11SH0131/07/12 STATEMENT OF CAPITAL GBP 23043.97
2012-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-25AR0124/05/12 FULL LIST
2012-06-25AP01DIRECTOR APPOINTED MR DAVID ROUTLEDGE
2012-04-20SH0104/04/12 STATEMENT OF CAPITAL GBP 2118.97
2012-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-20RES01ADOPT ARTICLES 04/04/2012
2012-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-27SH0120/03/12 STATEMENT OF CAPITAL GBP 1703.53
2012-03-21AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-23AP01DIRECTOR APPOINTED MR PHILLIP BENJAMIN HUDDY
2011-07-06AR0124/05/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SEMALI PERERA
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCPHERSON
2010-06-01AR0124/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SEMALI PRIYANTHI PERERA / 10/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCPHERSON / 10/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS BILLIET / 10/05/2010
2010-03-17AP01DIRECTOR APPOINTED MR ALAN PETER MACKENZIE LAMB
2010-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MACKINTOSH / 01/02/2010
2010-01-28AP01DIRECTOR APPOINTED MR ANDREW JOHN MACKINTOSH
2010-01-20AP01DIRECTOR APPOINTED MR JOHN WILLIAM CLOUGH
2010-01-12SH0122/12/09 STATEMENT OF CAPITAL GBP 1339.82
2010-01-12RES01ADOPT ARTICLES 22/12/2009
2010-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM CROSS
2009-06-12363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-03-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-09RES12VARYING SHARE RIGHTS AND NAMES
2009-03-09RES01ADOPT ARTICLES 24/12/2008
2008-12-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-22288aDIRECTOR APPOINTED DR MALCOLM CROSS
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR GEORGE LUNT
2008-06-26363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 30 RICHMOND COURT KELLS LANE LOW FELL GATESHEAD TYNE & WEAR NE9 5JG
2007-09-18225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08
2007-08-21288aNEW DIRECTOR APPOINTED
2007-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-31288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NANO-PURIFICATION SOLUTIONS LTD 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 NANO-PURIFICATION SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-09 Outstanding LLOYDS BANK PLC
DEBENTURE 2013-02-05 Satisfied HITACHI CAPITAL (UK) PLC T/AS HITACHI CAPITAL INVOICE FINANCE
DEBENTURE 2009-03-17 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31

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 NANO-PURIFICATION SOLUTIONS LTD

Intangible Assets
Patents

Intellectual Property Patents Registered by NANO-PURIFICATION SOLUTIONS LTD

NANO-PURIFICATION SOLUTIONS LTD has registered 1 patents

GB2468741 ,

Domain Names
We do not have the domain name information for NANO-PURIFICATION SOLUTIONS LTD
Trademarks

Trademark applications by NANO-PURIFICATION SOLUTIONS LTD

NANO-PURIFICATION SOLUTIONS LTD is the Owner at publication for the trademark NANO ™ (85330742) through the USPTO on the 2011-05-26
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for NANO-PURIFICATION SOLUTIONS LTD. 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as NANO-PURIFICATION SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where NANO-PURIFICATION SOLUTIONS LTD 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.
Import/Export of Goods
Goods imported/exported by NANO-PURIFICATION SOLUTIONS LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2015-05-0128209090Manganese oxides (excl. manganese dioxide and manganese oxide containing by weight >= 77% of manganese)
2015-04-0126020000Manganese ores and concentrates, incl. ferruginous manganese ores and concentrates, with a manganese content of >= 20%, calculated on the dry weight
2015-04-0184193900Dryers (excl. dryers for agricultural products, for wood, paper pulp, paper or paperboard, for yarns, fabrics and other textile products, dryers for bottles or other containers, hairdryers, hand dryers and domestic appliances)
2015-03-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2014-12-0126020000Manganese ores and concentrates, incl. ferruginous manganese ores and concentrates, with a manganese content of >= 20%, calculated on the dry weight
2014-10-0126020000Manganese ores and concentrates, incl. ferruginous manganese ores and concentrates, with a manganese content of >= 20%, calculated on the dry weight
2014-10-0128
2014-10-0128209090Manganese oxides (excl. manganese dioxide and manganese oxide containing by weight >= 77% of manganese)
2014-04-0138021000Activated carbon (excl. medicaments or deodorant products for fridges, vehicles etc., put up for retail sale)
2014-02-0184193900Dryers (excl. dryers for agricultural products, for wood, paper pulp, paper or paperboard, for yarns, fabrics and other textile products, dryers for bottles or other containers, hairdryers, hand dryers and domestic appliances)
2012-12-0138029000Activated kieselguhr and other activated natural mineral products; animal black, whether or not spent (excl. activated carbon, calcinated diatomite without the addition of sintering agents and activated chemical products)
2012-11-0138029000Activated kieselguhr and other activated natural mineral products; animal black, whether or not spent (excl. activated carbon, calcinated diatomite without the addition of sintering agents and activated chemical products)
2012-10-0138021000Activated carbon (excl. medicaments or deodorant products for fridges, vehicles etc., put up for retail sale)
2012-09-0138021000Activated carbon (excl. medicaments or deodorant products for fridges, vehicles etc., put up for retail sale)
2010-03-0138021000Activated carbon (excl. medicaments or deodorant products for fridges, vehicles etc., put up for retail sale)

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 NANO-PURIFICATION SOLUTIONS LTD 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 NANO-PURIFICATION SOLUTIONS LTD 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.