About

Registered Number: 07061268
Date of Incorporation: 29/10/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 32 Portland Terrace, Newcastle Upon Tyne, Tyne And Wear, NE2 1QP,

 

2pure Products Ltd was registered on 29 October 2009 and are based in Tyne And Wear, it's status in the Companies House registry is set to "Active". The companies directors are listed as Law, James, Wildy, David Bruce, Rutherford, Philip David, Taylor, Victoria. We don't currently know the number of employees at 2pure Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW, James 31 March 2020 - 1
WILDY, David Bruce 31 March 2020 - 1
RUTHERFORD, Philip David 29 October 2009 31 March 2020 1
TAYLOR, Victoria 29 October 2009 31 March 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 April 2020
CH01 - Change of particulars for director 14 April 2020
CH01 - Change of particulars for director 14 April 2020
AD01 - Change of registered office address 06 April 2020
AP01 - Appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
AP01 - Appointment of director 02 April 2020
AP01 - Appointment of director 02 April 2020
AP01 - Appointment of director 02 April 2020
AP01 - Appointment of director 02 April 2020
PSC02 - N/A 02 April 2020
PSC07 - N/A 02 April 2020
PSC07 - N/A 02 April 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 24 September 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 12 November 2018
CH01 - Change of particulars for director 10 October 2018
PSC04 - N/A 10 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 11 November 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 03 September 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 29 October 2013
AR01 - Annual Return 20 November 2012
CH01 - Change of particulars for director 20 November 2012
CH01 - Change of particulars for director 20 November 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 14 December 2011
AD01 - Change of registered office address 15 November 2011
AA - Annual Accounts 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2011
AR01 - Annual Return 08 December 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
AA01 - Change of accounting reference date 07 May 2010
NEWINC - New incorporation documents 29 October 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 07 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.