About

Registered Number: 06864724
Date of Incorporation: 31/03/2009 (16 years ago)
Company Status: Active
Registered Address: 6-8 Stable Offices, Catton Estate, Catton, Derbyshire, DE12 8LN,

 

Established in 2009, Purovaso Ltd has its registered office in Catton, it has a status of "Active". This organisation has 3 directors listed as Betteley, Duncan Edward, Waterlow Secretaries Limited, Boswell, Louise Sarah. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTELEY, Duncan Edward 26 February 2010 - 1
BOSWELL, Louise Sarah 31 March 2009 26 February 2010 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 31 March 2009 31 March 2009 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 09 December 2019
CH01 - Change of particulars for director 23 September 2019
PSC04 - N/A 23 September 2019
AD01 - Change of registered office address 23 July 2019
CS01 - N/A 01 April 2019
CS01 - N/A 31 March 2019
AA01 - Change of accounting reference date 14 January 2019
CS01 - N/A 31 March 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 02 November 2016
RESOLUTIONS - N/A 05 April 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 31 March 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 04 April 2013
AD01 - Change of registered office address 16 January 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2010
AP01 - Appointment of director 06 March 2010
AD01 - Change of registered office address 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
AA01 - Change of accounting reference date 02 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 05 April 2009
NEWINC - New incorporation documents 31 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.