Company Information for PUREBASE TECHNICAL SERVICES LIMITED
UNIT 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
|
Company Registration Number
07451393
Private Limited Company
Liquidation |
Company Name | |
---|---|
PUREBASE TECHNICAL SERVICES LIMITED | |
Legal Registered Office | |
UNIT 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF Other companies in NN4 | |
Company Number | 07451393 | |
---|---|---|
Company ID Number | 07451393 | |
Date formed | 2010-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-16 01:02:00 |
Companies House |
Menu
|
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. |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Trainee Pipework Engineer | Northampton | We are looking for a trainee pipework engineer to assist in the installation of water treatment systems across the UK. You will be working with our existing |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/19 FROM Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/19 FROM Office 6, Town Hall 86 Watling Street East Towcester Northamptonshire NN12 6BS | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES | |
AD02 | Register inspection address changed to 2 Gresham Drive Northampton NN4 9SB | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH FAGENCE / 26/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REUBEN FAGENCE / 26/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/15 FROM 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REUBEN FAGENCE / 25/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/14 FROM 2 Gresham Drive West Hunsbury Northampton Northamptonshire NN4 9SB England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH FAGENCE / 25/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/14 FROM 2 Gresham Drive East Hunsbury Northampton Northamptonshire NN4 9SB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH FAGENCE / 29/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REUBEN FAGENCE / 29/07/2014 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REUBEN FAGENCE / 26/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH FAGENCE / 26/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 8 ROBINSON WAY WOOTTON NORTHAMPTON NORTHAMPTONSHIRE NN4 6FJ UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 FULL LIST | |
AA01 | CURREXT FROM 30/11/2011 TO 31/03/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-09-16 |
Resolution | 2019-09-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.56 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 42210 - Construction of utility projects for fluids
Creditors Due Within One Year | 2013-03-31 | £ 45,833 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 54,818 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,445 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,004 |
Creditors and other liabilities
|
|
|
|
|
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 PUREBASE TECHNICAL SERVICES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 9,891 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 12,944 |
Current Assets | 2013-03-31 | £ 22,597 |
Current Assets | 2012-03-31 | £ 33,060 |
Debtors | 2013-03-31 | £ 12,706 |
Debtors | 2012-03-31 | £ 20,116 |
Fixed Assets | 2013-03-31 | £ 25,107 |
Fixed Assets | 2012-03-31 | £ 28,441 |
Shareholder Funds | 2012-03-31 | £ 4,679 |
Tangible Fixed Assets | 2013-03-31 | £ 7,220 |
Tangible Fixed Assets | 2012-03-31 | £ 9,541 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42210 - Construction of utility projects for fluids) as PUREBASE TECHNICAL SERVICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PUREBASE TECHNICAL SERVICES LIMITED | Event Date | 2019-09-16 |
Name of Company: PUREBASE TECHNICAL SERVICES LIMITED Company Number: 07451393 Nature of Business: Construction - Building Construction Registered office: Office 6, Town Hall, 86 Watling Street East, T… | |||
Initiating party | Event Type | Resolution | |
Defending party | PUREBASE TECHNICAL SERVICES LIMITED | Event Date | 2019-09-16 |
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. |