About

Registered Number: 00949175
Date of Incorporation: 04/03/1969 (55 years and 3 months ago)
Company Status: Active
Registered Address: Buckingham Industrial Park, Buckingham, MK18 1XT

 

Puratos Ltd was registered on 04 March 1969 and are based in the United Kingdom, it's status in the Companies House registry is set to "Active". There are 15 directors listed for this organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILKENS, Olivier Luc Remy 01 April 2020 - 1
AMEYE, Serge N/A 21 April 1994 1
ARMOUR, John N/A 06 October 1995 1
BLUMENTHAL, Michel 21 April 1994 04 March 1995 1
BOUVY, Raymond Joseph Alphonse Ghislain N/A 05 May 2011 1
DE BOEVER, Gert Julien 05 May 2011 31 March 2013 1
DEMANET, Michel Jean Pierre N/A 05 May 2011 1
DERIEMAEKER, Peter 06 October 1995 10 September 2014 1
DUQUESNE, Jean-Francois 08 February 1996 31 December 2003 1
LEWIS, Julian Benjamin 10 October 2014 18 August 2017 1
OAKLEY, Daniel Thomas 05 May 2011 31 March 2013 1
SANDERS, Piet Herman Jozef 10 September 2014 01 April 2020 1
VAN BELLE, Eddy N/A 05 May 2011 1
VANTHOURNOUT, Bertrand Auguste Yvon Andre 05 May 2011 23 November 2011 1
Secretary Name Appointed Resigned Total Appointments
VANTHOURNOUT, Bertrand N/A 22 December 2011 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
TM01 - Termination of appointment of director 09 May 2020
AP01 - Appointment of director 09 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 24 August 2017
TM01 - Termination of appointment of director 24 August 2017
CS01 - N/A 11 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 19 May 2015
AP01 - Appointment of director 15 October 2014
AA - Annual Accounts 03 October 2014
TM01 - Termination of appointment of director 26 September 2014
AP01 - Appointment of director 26 September 2014
AP01 - Appointment of director 26 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 03 June 2013
AP01 - Appointment of director 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
CH01 - Change of particulars for director 02 May 2013
CH01 - Change of particulars for director 02 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 May 2012
RP04 - N/A 14 March 2012
TM01 - Termination of appointment of director 09 January 2012
AP01 - Appointment of director 19 May 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 18 May 2011
TM01 - Termination of appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 06 May 2010
RESOLUTIONS - N/A 23 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2009
AA - Annual Accounts 18 November 2009
RESOLUTIONS - N/A 14 May 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 26 June 2006
353 - Register of members 30 May 2006
353 - Register of members 22 December 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 10 May 2005
363a - Annual Return 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
AA - Annual Accounts 17 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 28 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2003
AA - Annual Accounts 02 November 2002
363a - Annual Return 12 June 2002
AA - Annual Accounts 12 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
363a - Annual Return 24 July 2001
AA - Annual Accounts 26 October 2000
353 - Register of members 09 May 2000
363a - Annual Return 09 May 2000
AA - Annual Accounts 29 September 1999
288c - Notice of change of directors or secretaries or in their particulars 18 June 1999
288c - Notice of change of directors or secretaries or in their particulars 18 June 1999
288c - Notice of change of directors or secretaries or in their particulars 18 June 1999
363a - Annual Return 18 June 1999
AA - Annual Accounts 22 May 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 23 September 1996
363x - Annual Return 17 May 1996
288 - N/A 18 March 1996
288 - N/A 15 January 1996
AUD - Auditor's letter of resignation 07 November 1995
AUD - Auditor's letter of resignation 02 November 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 17 May 1995
288 - N/A 25 April 1995
288 - N/A 09 June 1994
AA - Annual Accounts 09 May 1994
363x - Annual Return 27 April 1994
AA - Annual Accounts 24 June 1993
363x - Annual Return 27 May 1993
RESOLUTIONS - N/A 05 January 1993
RESOLUTIONS - N/A 05 January 1993
RESOLUTIONS - N/A 05 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1993
123 - Notice of increase in nominal capital 05 January 1993
288 - N/A 03 September 1992
363x - Annual Return 13 May 1992
AA - Annual Accounts 16 April 1992
363x - Annual Return 12 September 1991
363x - Annual Return 12 September 1991
AA - Annual Accounts 25 July 1991
288 - N/A 23 July 1991
288 - N/A 18 January 1991
287 - Change in situation or address of Registered Office 04 January 1991
AA - Annual Accounts 25 October 1990
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 December 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 December 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 December 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 December 1989
MEM/ARTS - N/A 06 November 1989
CERTNM - Change of name certificate 25 August 1989
363 - Annual Return 28 July 1989
AA - Annual Accounts 29 June 1989
363 - Annual Return 26 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1988
395 - Particulars of a mortgage or charge 22 June 1988
AA - Annual Accounts 29 April 1988
AA - Annual Accounts 24 October 1987
363 - Annual Return 19 October 1987
MEM/ARTS - N/A 07 July 1987
288 - N/A 21 May 1987
RESOLUTIONS - N/A 26 March 1987
GAZ(U) - N/A 29 January 1987
AA - Annual Accounts 31 May 1986
363 - Annual Return 31 May 1986
288a - Notice of appointment of directors or secretaries 29 May 1985
288a - Notice of appointment of directors or secretaries 04 August 1977
NEWINC - New incorporation documents 04 March 1969

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 June 1988 Fully Satisfied

N/A

Legal charge 23 October 1984 Fully Satisfied

N/A

Legal charge 23 October 1984 Fully Satisfied

N/A

Deed 16 December 1981 Fully Satisfied

N/A

Legal charge 29 May 1979 Fully Satisfied

N/A

Legal charge 29 May 1979 Fully Satisfied

N/A

Legal charge 29 May 1979 Fully Satisfied

N/A

Debenture 07 November 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.