PURE FOODS SYSTEMS LIMITED
CROYDON HEAVY DUTY EQUIPMENT LIMITED

Hellopages » Greater London » Croydon » CR0 4WD

Company number 03217647
Status Active
Incorporation Date 27 June 1996
Company Type Private Limited Company
Address UNIT 9 SPITFIRE BUSINESS PARK, HAWKER ROAD, CROYDON, SURREY, CR0 4WD
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 4 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 27 June 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 4 . The most likely internet sites of PURE FOODS SYSTEMS LIMITED are www.purefoodssystems.co.uk, and www.pure-foods-systems.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and four months. Pure Foods Systems Limited is a Private Limited Company. The company registration number is 03217647. Pure Foods Systems Limited has been working since 27 June 1996. The present status of the company is Active. The registered address of Pure Foods Systems Limited is Unit 9 Spitfire Business Park Hawker Road Croydon Surrey Cr0 4wd. The company`s financial liabilities are £399.25k. It is £48.26k against last year. The cash in hand is £292.61k. It is £49.01k against last year. And the total assets are £632.83k, which is £76.84k against last year. MATTEY, Duncan is a Secretary of the company. MATTEY, Duncan is a Director of the company. MATTEY, Nicholas Benjamin is a Director of the company. Secretary BOXALL, Clive Douglas has been resigned. Secretary HARCOURT SMITH, James has been resigned. Secretary MATTEY, Giles has been resigned. Secretary ROWAN ACER LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARCOURT SMITH, Charles has been resigned. Director SYMONDS, Edward John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


pure foods systems Key Finiance

LIABILITIES £399.25k
+13%
CASH £292.61k
+20%
TOTAL ASSETS £632.83k
+13%
All Financial Figures

Current Directors

Secretary
MATTEY, Duncan
Appointed Date: 01 January 2010

Director
MATTEY, Duncan
Appointed Date: 07 July 2009
37 years old

Director
MATTEY, Nicholas Benjamin
Appointed Date: 01 October 2003
72 years old

Resigned Directors

Secretary
BOXALL, Clive Douglas
Resigned: 26 October 2005
Appointed Date: 24 June 1997

Secretary
HARCOURT SMITH, James
Resigned: 24 June 1997
Appointed Date: 27 June 1996

Secretary
MATTEY, Giles
Resigned: 31 December 2009
Appointed Date: 01 February 2008

Secretary
ROWAN ACER LIMITED
Resigned: 01 February 2008
Appointed Date: 26 October 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 June 1996
Appointed Date: 27 June 1996

Director
HARCOURT SMITH, Charles
Resigned: 24 June 1997
Appointed Date: 27 June 1996
72 years old

Director
SYMONDS, Edward John
Resigned: 19 January 2006
Appointed Date: 24 June 1997
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 June 1996
Appointed Date: 27 June 1996

PURE FOODS SYSTEMS LIMITED Events

21 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 4

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 4

23 Jun 2015
Amended total exemption full accounts made up to 31 July 2014
30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 70 more events
01 Jul 1996
New secretary appointed
01 Jul 1996
New director appointed
01 Jul 1996
Secretary resigned
01 Jul 1996
Director resigned
27 Jun 1996
Incorporation

PURE FOODS SYSTEMS LIMITED Charges

18 January 2013
Legal charge
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 9, spitfire business park, 1 hawker road, croydon t/no…
26 August 2010
Rent deposit deed
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Law 2380 Limited
Description: Interest in all monies standing the credit of the account…
4 December 2007
Rent deposit deed
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Law 2380 Limited
Description: All the monies standing to the credit of the account…