About

Registered Number: 07816055
Date of Incorporation: 19/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 32 Portland Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 1QP

 

2pure Products (Distribution) Ltd was registered on 19 October 2011 with its registered office in Newcastle Upon Tyne in Tyne And Wear, it's status at Companies House is "Active". The current directors of the business are listed as Donaghey, Barry John, Law, James, Wildy, David Bruce, Trett, Paul. We do not know the number of employees at 2pure Products (Distribution) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONAGHEY, Barry John 19 October 2011 - 1
LAW, James 01 September 2014 - 1
WILDY, David Bruce 27 May 2016 - 1
TRETT, Paul 19 October 2011 21 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CH01 - Change of particulars for director 29 May 2020
CH01 - Change of particulars for director 29 May 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 29 July 2019
SH03 - Return of purchase of own shares 10 July 2019
RESOLUTIONS - N/A 28 June 2019
SH06 - Notice of cancellation of shares 28 June 2019
CS01 - N/A 26 September 2018
SH01 - Return of Allotment of shares 09 August 2018
AA - Annual Accounts 25 July 2018
SH01 - Return of Allotment of shares 13 February 2018
RP04SH01 - N/A 06 February 2018
CH01 - Change of particulars for director 02 October 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 09 June 2017
RP04CS01 - N/A 30 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 29 July 2016
MR01 - N/A 05 July 2016
AP01 - Appointment of director 09 June 2016
AD01 - Change of registered office address 09 June 2016
AP01 - Appointment of director 09 June 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 June 2016
SH01 - Return of Allotment of shares 03 June 2016
RESOLUTIONS - N/A 01 June 2016
AR01 - Annual Return 27 November 2015
DISS40 - Notice of striking-off action discontinued 04 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 04 December 2014
AP01 - Appointment of director 04 December 2014
DISS40 - Notice of striking-off action discontinued 29 November 2014
AA - Annual Accounts 26 November 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AR01 - Annual Return 17 January 2014
TM01 - Termination of appointment of director 24 July 2013
AD01 - Change of registered office address 03 July 2013
CERTNM - Change of name certificate 28 June 2013
CONNOT - N/A 28 June 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 13 November 2012
NEWINC - New incorporation documents 19 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.