Puretrack Developments Limited RICHMOND


Puretrack Developments Limited is a private limited company situated at 1 Duncan Road, Richmond TW9 2JD. Its net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-06-06, this 6-year-old company is run by 1 director.
Director Rajib B., appointed on 30 March 2021.
The company is classified as "development of building projects" (SIC: 41100). According to CH data there was a name change on 2021-03-31 and their previous name was J D H Motors Limited.
The latest confirmation statement was filed on 2023-03-22 and the deadline for the subsequent filing is 2024-04-05. What is more, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Puretrack Developments Limited Address / Contact

Office Address 1 Duncan Road
Town Richmond
Post code TW9 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10804620
Date of Incorporation Tue, 6th Jun 2017
Industry Development of building projects
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Rajib B.

Position: Director

Appointed: 30 March 2021

John H.

Position: Director

Appointed: 06 June 2017

Resigned: 30 March 2021

Moyra H.

Position: Director

Appointed: 06 June 2017

Resigned: 30 March 2021

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Rajib B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Rajib B.

Notified on 30 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John H.

Notified on 6 June 2017
Ceased on 30 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

J D H Motors March 31, 2021
Lettuce Eat Healthy March 9, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8412152814 67112 255
Current Assets 5662 5572 112 0952 954 010
Debtors 4452 0287070
Net Assets Liabilities-21 553-21 785-21 025-72 966-193 866
Other Debtors 4455867070
Property Plant Equipment23 7371 6161 3743 4117 425
Total Inventories   2 097 3542 941 685
Other
Accumulated Depreciation Impairment Property Plant Equipment7 6146208629902 299
Additions Other Than Through Business Combinations Property Plant Equipment31 351  4 4015 323
Average Number Employees During Period1 111
Bank Borrowings10 6065 3502 808482 3361 631 288
Bank Overdrafts6 2794 2723 220  
Creditors34 76818 61722 1471 706 1371 524 013
Increase From Depreciation Charge For Year Property Plant Equipment7 6142852429901 309
Net Current Assets Liabilities-34 684-18 051-19 591405 9581 429 997
Other Creditors27 20013 28317 9521 470 2541 504 993
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 279 862 
Other Disposals Property Plant Equipment 29 115 2 236 
Property Plant Equipment Gross Cost31 3512 2362 2364 4019 724
Taxation Social Security Payable508398398-1 980-2 450
Total Assets Less Current Liabilities-10 947-16 434-18 217409 3701 437 422
Trade Creditors Trade Payables781664577237 86321 470
Trade Debtors Trade Receivables  1 442  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of satisfaction of charge in full
filed on: 12th, October 2023
Free Download (1 page)

Company search