PULTREX LIMITED

Register to unlock more data on OkredoRegister

PULTREX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04694438

Incorporation date

12/03/2003

Size

Small

Contacts

Registered address

Registered address

18-20 Riverside Avenue West, Dale Hall Industrial Estate, Lawford, Manningtree, Essex CO11 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2003)
dot icon02/03/2026
Confirmation statement made on 2026-02-18 with updates
dot icon19/12/2025
Accounts for a small company made up to 2024-12-31
dot icon26/09/2025
Termination of appointment of Florian Gerhard Kirchner as a director on 2025-07-17
dot icon03/03/2025
Confirmation statement made on 2025-02-18 with updates
dot icon24/10/2024
Accounts for a small company made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon03/01/2024
Appointment of Mr Florian Gerhard Kirchner as a director on 2023-12-21
dot icon03/01/2024
Appointment of Dr Frank Oliver Hans Szimmat as a director on 2023-12-21
dot icon03/01/2024
Director's details changed for Dr Frank Oliver Hans Szimmat on 2023-12-21
dot icon02/01/2024
Termination of appointment of Berthold Curt Alfons Butzmann as a director on 2023-12-21
dot icon27/11/2023
Accounts for a small company made up to 2022-12-31
dot icon03/03/2023
Confirmation statement made on 2023-02-18 with updates
dot icon04/01/2023
Termination of appointment of Franz Georg Obermaier as a director on 2022-11-30
dot icon04/01/2023
Termination of appointment of Frank Josef Kegelmann as a director on 2022-08-01
dot icon20/09/2022
Accounts for a small company made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-18 with updates
dot icon04/01/2022
Termination of appointment of Russell Hazelhurst as a director on 2021-12-31
dot icon04/01/2022
Termination of appointment of Ian David Raymant as a director on 2021-12-31
dot icon26/04/2021
Accounts for a small company made up to 2020-12-31
dot icon12/03/2021
Termination of appointment of Michael Robert Welham as a director on 2021-03-12
dot icon08/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon26/11/2020
Appointment of Dr Franz Georg Obermaier as a director on 2020-11-26
dot icon26/11/2020
Appointment of Mr Frank Josef Kegelmann as a director on 2020-11-26
dot icon26/11/2020
Appointment of Mr Berthold Curt Alfons Butzmann as a director on 2020-11-26
dot icon26/11/2020
Termination of appointment of Philipp Peter Zimmermann as a director on 2020-10-31
dot icon17/04/2020
Accounts for a small company made up to 2019-12-31
dot icon02/03/2020
Termination of appointment of Colin Anthony Leek as a director on 2020-02-28
dot icon02/03/2020
Appointment of Mr Russell Hazelhurst as a director on 2020-03-01
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon18/02/2020
Director's details changed for Mr Ian David Raymant on 2020-02-18
dot icon11/12/2019
Director's details changed for Mr Ian David Raymant on 2019-12-11
dot icon04/09/2019
Current accounting period extended from 2018-12-31 to 2019-12-31
dot icon18/04/2019
Previous accounting period shortened from 2020-01-31 to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon06/03/2019
Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to 18-20 Riverside Avenue West Dale Hall Industrial Estate Lawford, Manningtree Essex CO11 1UN on 2019-03-06
dot icon05/03/2019
Notification of Kraussmaffei Technologies Gmbh as a person with significant control on 2019-03-01
dot icon05/03/2019
Cessation of Douglas Curtis Machine Tools Colchester Ltd as a person with significant control on 2019-03-01
dot icon05/03/2019
Current accounting period extended from 2019-07-31 to 2020-01-31
dot icon05/03/2019
Appointment of Mr Philipp Peter Zimmermann as a director on 2019-03-01
dot icon05/03/2019
Termination of appointment of Richard Martin Curtis as a director on 2019-03-01
dot icon04/03/2019
Satisfaction of charge 1 in full
dot icon13/02/2019
Accounts for a small company made up to 2018-07-31
dot icon01/08/2018
Appointment of Mr Ian David Raymant as a director on 2018-08-01
dot icon01/06/2018
Satisfaction of charge 046944380005 in full
dot icon01/06/2018
Satisfaction of charge 2 in full
dot icon01/06/2018
Satisfaction of charge 3 in full
dot icon01/06/2018
Satisfaction of charge 4 in full
dot icon19/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon13/03/2018
Director's details changed for Mr Colin Anthony Leek on 2018-03-13
dot icon13/03/2018
Director's details changed for Mr Stephen Michael Stiff on 2018-03-13
dot icon13/03/2018
Director's details changed for Mr Richard Martin Curtis on 2018-03-13
dot icon21/12/2017
Accounts for a small company made up to 2017-07-31
dot icon15/11/2017
Director's details changed for Mr Michael Robert Welham on 2017-11-08
dot icon10/11/2017
Director's details changed for Mr Richard Martin Curtis on 2017-11-10
dot icon24/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon18/01/2017
Full accounts made up to 2016-07-31
dot icon24/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon01/02/2016
Accounts for a small company made up to 2015-07-31
dot icon31/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon17/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon13/03/2014
Termination of appointment of Helen Curtis as a secretary
dot icon20/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/06/2013
Registration of charge 046944380005
dot icon21/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon19/12/2012
Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 2012-12-19
dot icon07/12/2012
Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 2012-12-07
dot icon29/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon15/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon07/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon04/08/2010
Appointment of Mr Michael Robert Welham as a director
dot icon07/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr Richard Martin Curtis on 2010-03-11
dot icon07/04/2010
Secretary's details changed for Mrs Helen Curtis on 2010-03-11
dot icon07/04/2010
Director's details changed for Stephen Michael Stiff on 2010-03-11
dot icon07/04/2010
Director's details changed for Colin Anthony Leek on 2010-03-11
dot icon22/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon05/04/2009
Return made up to 12/03/09; full list of members
dot icon03/04/2009
Ad 02/04/09\gbp si 4500@1=4500\gbp ic 33500/38000\
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon25/03/2008
Return made up to 12/03/08; full list of members
dot icon25/03/2008
Director's change of particulars / richard curtis / 14/12/2007
dot icon25/03/2008
Secretary's change of particulars / helen curtis / 14/12/2007
dot icon06/07/2007
Registered office changed on 06/07/07 from: martells industrial estate slough lane, ardleigh colchester essex CO7 7RU
dot icon27/04/2007
Return made up to 12/03/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon26/04/2006
Accounts for a small company made up to 2005-07-31
dot icon29/03/2006
Return made up to 12/03/06; full list of members
dot icon29/03/2006
Location of debenture register
dot icon29/03/2006
Location of register of members
dot icon02/08/2005
Auditor's resignation
dot icon12/04/2005
Accounts for a small company made up to 2004-07-31
dot icon30/03/2005
Return made up to 12/03/05; full list of members
dot icon06/10/2004
New secretary appointed
dot icon06/10/2004
Secretary resigned
dot icon03/06/2004
New director appointed
dot icon02/04/2004
Return made up to 12/03/04; full list of members
dot icon17/07/2003
Particulars of mortgage/charge
dot icon04/07/2003
Certificate of change of name
dot icon04/07/2003
Ad 19/06/03--------- £ si 33498@1=33498 £ ic 2/33500
dot icon17/06/2003
Accounting reference date extended from 31/03/04 to 31/07/04
dot icon17/06/2003
Registered office changed on 17/06/03 from: 24-26 museum street ipswich suffolk IP1 1HZ
dot icon17/06/2003
Secretary resigned
dot icon17/06/2003
Director resigned
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New director appointed
dot icon17/06/2003
New secretary appointed
dot icon17/06/2003
Resolutions
dot icon17/06/2003
Resolutions
dot icon17/06/2003
Resolutions
dot icon17/06/2003
£ nc 1000/50000 05/06/03
dot icon12/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

21
2022
change arrow icon+47.23 % *

* during past year

Cash in Bank

£240,627.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
617.45K
-
0.00
163.44K
-
2022
21
749.99K
-
0.00
240.63K
-
2022
21
749.99K
-
0.00
240.63K
-

Employees

2022

Employees

21 Descended-16 % *

Net Assets(GBP)

749.99K £Ascended21.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

240.63K £Ascended47.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hazelhurst, Russell
Director
29/02/2020 - 30/12/2021
27
BIRKETTS SECRETARIES LIMITED
Corporate Secretary
11/03/2003 - 04/06/2003
239
BIRKETTS DIRECTORS LIMITED
Corporate Director
11/03/2003 - 04/06/2003
253
Curtis, Richard Martin
Director
04/06/2003 - 28/02/2019
9
Stiff, Stephen Michael
Director
01/06/2004 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About PULTREX LIMITED

PULTREX LIMITED is an(a) Active company incorporated on 12/03/2003 with the registered office located at 18-20 Riverside Avenue West, Dale Hall Industrial Estate, Lawford, Manningtree, Essex CO11 1UN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of PULTREX LIMITED?

toggle

PULTREX LIMITED is currently Active. It was registered on 12/03/2003 .

Where is PULTREX LIMITED located?

toggle

PULTREX LIMITED is registered at 18-20 Riverside Avenue West, Dale Hall Industrial Estate, Lawford, Manningtree, Essex CO11 1UN.

What does PULTREX LIMITED do?

toggle

PULTREX LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

How many employees does PULTREX LIMITED have?

toggle

PULTREX LIMITED had 21 employees in 2022.

What is the latest filing for PULTREX LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-18 with updates.