PURE FILTERS (INTERNATIONAL) LIMITED
ROCHDALE PURA FILTER LIMITED

Hellopages » Greater Manchester » Rochdale » OL10 4NL

Company number 06528875
Status Active
Incorporation Date 10 March 2008
Company Type Private Limited Company
Address 10 MARKET PLACE, HEYWOOD, ROCHDALE, LANCASHIRE, ENGLAND, OL10 4NL
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2 . The most likely internet sites of PURE FILTERS (INTERNATIONAL) LIMITED are www.purefiltersinternational.co.uk, and www.pure-filters-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Eccles Rail Station is 8.8 miles; to Belle Vue Rail Station is 9.2 miles; to Guide Bridge Rail Station is 9.3 miles; to Chassen Road Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pure Filters International Limited is a Private Limited Company. The company registration number is 06528875. Pure Filters International Limited has been working since 10 March 2008. The present status of the company is Active. The registered address of Pure Filters International Limited is 10 Market Place Heywood Rochdale Lancashire England Ol10 4nl. . WALKER, Brian is a Secretary of the company. WALKER, Dorothy is a Director of the company. Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary ROBINSON, Nicholas John has been resigned. Director HANOVER DIRECTORS LIMITED has been resigned. Director SIMMONDS, Andrew Thomas Benjamin has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
WALKER, Brian
Appointed Date: 05 June 2009

Director
WALKER, Dorothy
Appointed Date: 05 June 2009
58 years old

Resigned Directors

Secretary
HCS SECRETARIAL LIMITED
Resigned: 10 March 2008
Appointed Date: 10 March 2008

Secretary
ROBINSON, Nicholas John
Resigned: 29 May 2009
Appointed Date: 25 March 2008

Director
HANOVER DIRECTORS LIMITED
Resigned: 10 March 2008
Appointed Date: 10 March 2008

Director
SIMMONDS, Andrew Thomas Benjamin
Resigned: 29 May 2009
Appointed Date: 25 March 2008
66 years old

Persons With Significant Control

Ms Dorothy Walker
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

PURE FILTERS (INTERNATIONAL) LIMITED Events

20 Mar 2017
Confirmation statement made on 10 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

24 Feb 2016
Registered office address changed from 83 Church Street Littleborough Rochdale Lancashire OL15 8AB to 10 Market Place Heywood Rochdale Lancashire OL10 4NL on 24 February 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 28 more events
28 Mar 2008
Director appointed andrew thomas benjamin simmonds
12 Mar 2008
Appointment terminated secretary hcs secretarial LIMITED
12 Mar 2008
Appointment terminated director hanover directors LIMITED
12 Mar 2008
Registered office changed on 12/03/2008 from bramley house, evesham road salford priors evesham WR11 8UU
10 Mar 2008
Incorporation

PURE FILTERS (INTERNATIONAL) LIMITED Charges

24 September 2015
Charge code 0652 8875 0003
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 November 2012
All assets debenture
Delivered: 27 November 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
31 March 2008
Debenture
Delivered: 3 April 2008
Status: Satisfied on 25 September 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…