PUREX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PUREX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12328179

Incorporation date

22/11/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corium Building Devonia Site, Mardle Way, Buckfastleigh, Devon TQ11 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2023)
dot icon06/05/2026
Confirmation statement made on 2026-04-25 with updates
dot icon15/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Cessation of Michael George Scott as a person with significant control on 2025-04-25
dot icon06/06/2025
Termination of appointment of Michael George Scott as a director on 2025-04-25
dot icon06/06/2025
Confirmation statement made on 2025-04-25 with updates
dot icon06/06/2025
Change of details for Mr Richard Neil Scott as a person with significant control on 2025-04-25
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/05/2024
Registered office address changed from The Steam Shop Pottery Road Bovey Tracey Newton Abbot Devon TQ13 9TZ United Kingdom to Corium Building Devonia Site Mardle Way Buckfastleigh Devon TQ11 0AG on 2024-05-17
dot icon17/05/2024
Director's details changed for Mr Richard Neil Scott on 2024-05-17
dot icon17/05/2024
Cessation of Jigsaw Holdings Group Limited as a person with significant control on 2022-12-23
dot icon17/05/2024
Director's details changed for Mr Michael George Scott on 2024-05-17
dot icon17/05/2024
Notification of Richard Neil Scott as a person with significant control on 2022-12-23
dot icon17/05/2024
Notification of Michael George Scott as a person with significant control on 2022-12-23
dot icon19/12/2023
Registered office address changed from Greenstalls Park Costello Hill Ilchester Yeovil BA22 8HD England to The Steam Shop Pottery Road Bovey Tracey Newton Abbot Devon TQ13 9TZ on 2023-12-19
dot icon12/12/2023
Confirmation statement made on 2023-11-21 with updates
dot icon09/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/05/2023
Termination of appointment of Jason Bob Tallamy as a director on 2022-12-23
dot icon12/02/2023
Purchase of own shares.
dot icon19/01/2023
Cancellation of shares. Statement of capital on 2022-12-23
dot icon19/01/2023
Resolutions
dot icon17/01/2023
Confirmation statement made on 2022-11-21 with updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
0.00
-
0.00
-
-
2022
3
8.60K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael George Scott
Director
22/11/2019 - 25/04/2025
8
Mr Richard Neil Scott
Director
22/11/2019 - Present
11
Mr Kevin John Humphreys
Director
22/11/2019 - 15/02/2020
11
Tallamy, Jason Bob
Director
22/11/2019 - 23/12/2022
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PUREX HOLDINGS LIMITED

PUREX HOLDINGS LIMITED is an(a) Active company incorporated on 22/11/2019 with the registered office located at Corium Building Devonia Site, Mardle Way, Buckfastleigh, Devon TQ11 0AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PUREX HOLDINGS LIMITED?

toggle

PUREX HOLDINGS LIMITED is currently Active. It was registered on 22/11/2019 .

Where is PUREX HOLDINGS LIMITED located?

toggle

PUREX HOLDINGS LIMITED is registered at Corium Building Devonia Site, Mardle Way, Buckfastleigh, Devon TQ11 0AG.

What does PUREX HOLDINGS LIMITED do?

toggle

PUREX HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PUREX HOLDINGS LIMITED?

toggle

The latest filing was on 06/05/2026: Confirmation statement made on 2026-04-25 with updates.