About

Registered Number: 04344378
Date of Incorporation: 21/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: The Hollies, Groes Lwyd Guilsfield, Welshpool, Powys, SY21 9NU

 

Based in Welshpool, Purefry Ltd was registered on 21 December 2001, it's status at Companies House is "Active". The organisation has 2 directors listed as Davies, Gwyneth Mary, Davies, John Roger. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, John Roger 21 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Gwyneth Mary 21 December 2001 - 1

Filing History

Document Type Date
CS01 - N/A 04 January 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 01 January 2019
AA - Annual Accounts 01 January 2019
AA - Annual Accounts 07 January 2018
CS01 - N/A 07 January 2018
AA - Annual Accounts 14 January 2017
CS01 - N/A 30 December 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 12 January 2015
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 29 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 01 January 2013
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 05 January 2009
363a - Annual Return 04 January 2009
363a - Annual Return 14 January 2008
AA - Annual Accounts 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
287 - Change in situation or address of Registered Office 25 May 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 23 February 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 13 January 2004
363s - Annual Return 26 January 2003
AA - Annual Accounts 20 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
NEWINC - New incorporation documents 21 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.