About

Registered Number: 05887663
Date of Incorporation: 26/07/2006 (17 years and 10 months ago)
Company Status: VoluntaryArrangement
Registered Address: Asheybrooke Buildings East Ashey Lane, Ashey, Ryde, Isle Of Wight, PO33 4AT

 

Pure Green Energy Ltd was setup in 2006, it's status in the Companies House registry is set to "VoluntaryArrangement". There are 6 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEWLEY, John Raymond 14 March 2016 11 May 2018 1
MAUNDER, David John 08 February 2010 23 January 2013 1
MCCLELLAN, Malcolm Stuart 17 October 2006 18 January 2007 1
Secretary Name Appointed Resigned Total Appointments
CHILCOTT, Peter 10 June 2008 01 October 2009 1
HAIGH, John 01 October 2009 30 April 2011 1
MCCLELLAN, Christine 17 October 2006 10 June 2008 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 19 December 2019
CVA3 - N/A 15 October 2019
SH01 - Return of Allotment of shares 02 August 2019
AA - Annual Accounts 20 December 2018
CVA1 - N/A 28 August 2018
CS01 - N/A 20 August 2018
PSC01 - N/A 20 August 2018
TM01 - Termination of appointment of director 15 May 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 24 August 2017
PSC09 - N/A 24 August 2017
SH01 - Return of Allotment of shares 20 December 2016
CS01 - N/A 08 September 2016
SH01 - Return of Allotment of shares 24 August 2016
SH01 - Return of Allotment of shares 23 August 2016
SH01 - Return of Allotment of shares 23 August 2016
SH01 - Return of Allotment of shares 23 August 2016
SH01 - Return of Allotment of shares 23 August 2016
AA - Annual Accounts 22 June 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 14 May 2015
AP01 - Appointment of director 16 February 2015
AR01 - Annual Return 28 August 2014
SH01 - Return of Allotment of shares 20 August 2014
AA - Annual Accounts 02 June 2014
SH01 - Return of Allotment of shares 03 October 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 23 January 2013
TM01 - Termination of appointment of director 12 October 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 18 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
SH01 - Return of Allotment of shares 21 September 2011
SH01 - Return of Allotment of shares 21 September 2011
TM02 - Termination of appointment of secretary 19 September 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 01 July 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 22 February 2010
AA - Annual Accounts 10 December 2009
AR01 - Annual Return 15 November 2009
AD01 - Change of registered office address 10 November 2009
TM02 - Termination of appointment of secretary 09 November 2009
AP03 - Appointment of secretary 09 November 2009
AD01 - Change of registered office address 09 November 2009
AA - Annual Accounts 16 May 2009
225 - Change of Accounting Reference Date 29 January 2009
363a - Annual Return 21 December 2008
RESOLUTIONS - N/A 23 July 2008
123 - Notice of increase in nominal capital 23 July 2008
CERTNM - Change of name certificate 18 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 May 2008
395 - Particulars of a mortgage or charge 10 January 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 04 January 2008
RESOLUTIONS - N/A 05 November 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
225 - Change of Accounting Reference Date 17 October 2006
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.