PURUS WIND FLEET MANAGEMENT LTD

Register to unlock more data on OkredoRegister

PURUS WIND FLEET MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10954400

Incorporation date

08/09/2017

Size

Group

Contacts

Registered address

Registered address

Units 32-35 Innovation Matrix Kings Road, Swansea SA1 8FFCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2022)
dot icon19/03/2026
Satisfaction of charge 109544000014 in full
dot icon19/03/2026
Satisfaction of charge 109544000015 in full
dot icon12/12/2025
Confirmation statement made on 2025-11-18 with updates
dot icon24/11/2025
Termination of appointment of Pontus Kristofer Berg as a director on 2025-11-17
dot icon24/11/2025
Appointment of Mr Luke Paul Hendriksen as a director on 2025-11-17
dot icon12/11/2025
Registered office address changed from Creative Cluster 221 High Street Swansea SA1 1NW Wales to Units 32-35 Innovation Matrix Kings Road Swansea SA1 8FF on 2025-11-12
dot icon17/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/09/2025
Registration of charge 109544000046, created on 2025-08-28
dot icon28/05/2025
Registered office address changed from 11 Axis Court Riverside Business Park Swansea Vale Swansea SA7 0AJ Wales to Creative Cluster 221 High Street Swansea SA1 1NW on 2025-05-28
dot icon25/03/2025
Registration of charge 109544000045, created on 2025-03-24
dot icon17/03/2025
Satisfaction of charge 109544000010 in full
dot icon17/03/2025
Satisfaction of charge 109544000009 in full
dot icon14/03/2025
Satisfaction of charge 109544000008 in full
dot icon14/03/2025
Satisfaction of charge 109544000011 in full
dot icon13/02/2025
Registration of charge 109544000041, created on 2025-02-11
dot icon13/02/2025
Registration of charge 109544000042, created on 2025-02-11
dot icon13/02/2025
Registration of charge 109544000043, created on 2025-02-11
dot icon13/02/2025
Registration of charge 109544000044, created on 2025-02-11
dot icon31/01/2025
Registration of charge 109544000040, created on 2025-01-27
dot icon09/12/2024
Second filing of a statement of capital following an allotment of shares on 2024-11-07
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-11-07
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon13/11/2024
Satisfaction of charge 109544000006 in full
dot icon05/11/2024
Satisfaction of charge 109544000003 in full
dot icon05/11/2024
Satisfaction of charge 109544000004 in full
dot icon05/11/2024
Satisfaction of charge 109544000005 in full
dot icon04/11/2024
Satisfaction of charge 109544000002 in full
dot icon04/11/2024
Satisfaction of charge 109544000001 in full
dot icon24/10/2024
Statement of capital following an allotment of shares on 2024-05-23
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Memorandum and Articles of Association
dot icon17/09/2024
Termination of appointment of Dale Carman as a director on 2024-09-06
dot icon17/09/2024
Termination of appointment of Julian Proctor as a director on 2024-09-06
dot icon04/06/2024
Certificate of change of name
dot icon17/04/2024
Statement of capital following an allotment of shares on 2024-02-16
dot icon17/04/2024
Statement of capital following an allotment of shares on 2024-03-22
dot icon24/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-08
dot icon24/01/2024
Second filing of a statement of capital following an allotment of shares on 2023-07-10
dot icon23/01/2024
Statement of capital following an allotment of shares on 2023-12-29
dot icon27/11/2023
Confirmation statement made on 2023-11-21 with updates
dot icon10/11/2023
Registration of charge 109544000038, created on 2023-11-10
dot icon10/11/2023
Registration of charge 109544000039, created on 2023-11-10
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-07-10
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-09-08
dot icon30/09/2023
Accounts for a small company made up to 2022-12-31
dot icon10/08/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-26
dot icon20/06/2023
Statement of capital following an allotment of shares on 2023-06-06
dot icon16/06/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-16
dot icon16/06/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-26
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon01/05/2023
Appointment of Mr Pontus Berg as a director on 2023-05-01
dot icon01/05/2023
Termination of appointment of Chetan Sood as a director on 2023-05-01
dot icon06/04/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon31/03/2023
Registration of charge 109544000030, created on 2023-03-31
dot icon31/03/2023
Registration of charge 109544000031, created on 2023-03-31
dot icon31/03/2023
Registration of charge 109544000032, created on 2023-03-31
dot icon31/03/2023
Registration of charge 109544000033, created on 2023-03-31
dot icon31/03/2023
Registration of charge 109544000034, created on 2023-03-31
dot icon31/03/2023
Registration of charge 109544000035, created on 2023-03-31
dot icon31/03/2023
Registration of charge 109544000036, created on 2023-03-31
dot icon31/03/2023
Registration of charge 109544000037, created on 2023-03-31
dot icon02/02/2023
Registration of charge 109544000028, created on 2023-02-03
dot icon02/02/2023
Registration of charge 109544000029, created on 2023-02-03
dot icon14/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon01/12/2022
Director's details changed for Mr Dale Carman on 2022-09-05
dot icon01/12/2022
Director's details changed for Mr Alastair Mcdonald on 2022-09-05
dot icon01/12/2022
Director's details changed for Mr Thomas Anthony Nevin on 2020-02-01
dot icon01/12/2022
Director's details changed for Mr Ian Oxford on 2021-02-12
dot icon01/12/2022
Director's details changed for Mr Julian Proctor on 2022-09-05
dot icon01/12/2022
Director's details changed for Mr Chetan Sood on 2022-09-05
dot icon01/12/2022
Current accounting period shortened from 2023-02-28 to 2022-12-31
dot icon01/12/2022
Change of details for Hst Marine Holdings Limited as a person with significant control on 2022-08-11
dot icon28/11/2022
Accounts for a small company made up to 2022-02-28
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

16
2022
change arrow icon-32.77 % *

* during past year

Cash in Bank

£673,696.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
9
489.32K
-
0.00
1.00M
-
2022
16
6.54M
-
0.00
673.70K
-
2022
16
6.54M
-
0.00
673.70K
-

Employees

2022

Employees

16 Ascended78 % *

Net Assets(GBP)

6.54M £Ascended1.24K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

673.70K £Descended-32.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carman, Dale
Director
11/08/2022 - 06/09/2024
66
Proctor, Julian
Director
11/08/2022 - 06/09/2024
11
Mcdonald, Alastair
Director
11/08/2022 - Present
5
Oxford, Ian
Director
21/03/2018 - Present
21
Monan, Christopher
Director
21/03/2018 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About PURUS WIND FLEET MANAGEMENT LTD

PURUS WIND FLEET MANAGEMENT LTD is an(a) Active company incorporated on 08/09/2017 with the registered office located at Units 32-35 Innovation Matrix Kings Road, Swansea SA1 8FF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of PURUS WIND FLEET MANAGEMENT LTD?

toggle

PURUS WIND FLEET MANAGEMENT LTD is currently Active. It was registered on 08/09/2017 .

Where is PURUS WIND FLEET MANAGEMENT LTD located?

toggle

PURUS WIND FLEET MANAGEMENT LTD is registered at Units 32-35 Innovation Matrix Kings Road, Swansea SA1 8FF.

What does PURUS WIND FLEET MANAGEMENT LTD do?

toggle

PURUS WIND FLEET MANAGEMENT LTD operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

How many employees does PURUS WIND FLEET MANAGEMENT LTD have?

toggle

PURUS WIND FLEET MANAGEMENT LTD had 16 employees in 2022.

What is the latest filing for PURUS WIND FLEET MANAGEMENT LTD?

toggle

The latest filing was on 19/03/2026: Satisfaction of charge 109544000014 in full.