About

Registered Number: 06436462
Date of Incorporation: 26/11/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Pure Recycling Warwick Ltd was registered on 26 November 2007 and are based in Manchester, it has a status of "Active". The organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBON, Matthew Grant 28 February 2008 14 May 2010 1
TAYLOR, Rebecca Sandie 28 February 2008 14 May 2010 1
Secretary Name Appointed Resigned Total Appointments
HIGGINS, Philip 09 September 2019 - 1
ARMITAGE, Matthew 22 December 2014 16 July 2015 1
CHIDGEY, Neil John 14 May 2010 08 August 2011 1
HAMILTON, Deborah Pamela 08 August 2011 22 September 2014 1
MELGES, Bethan 16 July 2015 09 September 2019 1

Filing History

Document Type Date
PSC05 - N/A 29 April 2020
AD01 - Change of registered office address 17 April 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 19 December 2019
AP03 - Appointment of secretary 19 September 2019
TM02 - Termination of appointment of secretary 18 September 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 10 January 2019
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 11 December 2017
AA - Annual Accounts 04 April 2017
AP01 - Appointment of director 03 March 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 22 December 2015
MISC - Miscellaneous document 06 August 2015
AP03 - Appointment of secretary 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AUD - Auditor's letter of resignation 24 July 2015
AUD - Auditor's letter of resignation 13 July 2015
AA - Annual Accounts 12 April 2015
TM01 - Termination of appointment of director 12 March 2015
AP01 - Appointment of director 12 March 2015
AP01 - Appointment of director 12 March 2015
AP03 - Appointment of secretary 13 January 2015
AR01 - Annual Return 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
MISC - Miscellaneous document 13 June 2014
AUD - Auditor's letter of resignation 30 April 2014
AUD - Auditor's letter of resignation 30 April 2014
MISC - Miscellaneous document 17 April 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 26 February 2014
TM01 - Termination of appointment of director 17 February 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 22 August 2013
AP01 - Appointment of director 22 August 2013
TM01 - Termination of appointment of director 05 April 2013
AR01 - Annual Return 27 November 2012
AD01 - Change of registered office address 27 November 2012
AA - Annual Accounts 13 November 2012
TM01 - Termination of appointment of director 05 April 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 22 September 2011
TM02 - Termination of appointment of secretary 09 August 2011
AP03 - Appointment of secretary 09 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 26 November 2010
AP01 - Appointment of director 15 June 2010
AP03 - Appointment of secretary 14 June 2010
AP01 - Appointment of director 14 June 2010
AP01 - Appointment of director 04 June 2010
AD01 - Change of registered office address 04 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AA01 - Change of accounting reference date 28 May 2010
RESOLUTIONS - N/A 22 April 2010
RESOLUTIONS - N/A 19 April 2010
MEM/ARTS - N/A 19 April 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
RESOLUTIONS - N/A 27 October 2009
MEM/ARTS - N/A 27 October 2009
AA - Annual Accounts 08 September 2009
AAMD - Amended Accounts 08 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
225 - Change of Accounting Reference Date 05 December 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
NEWINC - New incorporation documents 26 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.