Founded in 2009, 2pure Products, classified under reg no. 07061268 is an active company. Currently registered at 32 Portland Terrace NE2 1QP, Newcastle Upon Tyne the company has been in the business for fifteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.
The firm has 5 directors, namely Barry D., James L. and David W. and others. Of them, Barry D., James L., David W., Iain M., Philip N. have been with the company the longest, being appointed on 31 March 2020. As of 28 April 2024, there were 2 ex directors - Philip R., Victoria T. and others listed below. There were no ex secretaries.
Office Address | 32 Portland Terrace |
Town | Newcastle Upon Tyne |
Post code | NE2 1QP |
Country of origin | United Kingdom |
Registration Number | 07061268 |
Date of Incorporation | Thu, 29th Oct 2009 |
Industry | Other business support service activities not elsewhere classified |
End of financial Year | 31st March |
Company age | 15 years old |
Account next due date | Sun, 31st Dec 2023 (119 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Sun, 12th Nov 2023 (2023-11-12) |
Last confirmation statement dated | Sat, 29th Oct 2022 |
The list of PSCs that own or control the company includes 3 names. As we found, there is 2Pure Group Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Philip R. This PSC owns 25-50% shares. Then there is Victoria T., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.
2pure Group Limited
32 Portland Terrace, Newcastle Upon Tyne, NE2 1QP, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Corporate |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 12494730 |
Notified on | 31 March 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Philip R.
Notified on | 6 April 2016 |
Ceased on | 31 March 2020 |
Nature of control: |
25-50% shares |
Victoria T.
Notified on | 6 April 2016 |
Ceased on | 31 March 2020 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | |||||
Cash Bank On Hand | 75 913 | 95 756 | 11 338 | 37 145 | 48 897 |
Current Assets | 108 982 | 193 552 | 298 889 | 383 652 | 461 586 |
Debtors | 33 069 | 97 796 | 287 551 | 346 507 | 412 689 |
Net Assets Liabilities | 136 284 | 185 873 | 242 028 | 333 254 | |
Other Debtors | 20 250 | 253 075 | 288 381 | 347 438 | |
Other | |||||
Average Number Employees During Period | 2 | 2 | 5 | 5 | 5 |
Bank Borrowings Overdrafts | 41 606 | 32 523 | 22 500 | ||
Corporation Tax Payable | 17 199 | 27 400 | 1 843 | 2 066 | 7 301 |
Creditors | 75 944 | 57 268 | 41 606 | 32 523 | 22 500 |
Net Current Assets Liabilities | 33 038 | 136 284 | 227 479 | 274 551 | 355 754 |
Other Creditors | 904 | 2 000 | 31 825 | 32 000 | 32 200 |
Other Taxation Social Security Payable | 1 400 | 11 535 | 1 036 | 3 925 | 6 458 |
Trade Creditors Trade Payables | 56 441 | 16 333 | 28 312 | 61 123 | 49 873 |
Trade Debtors Trade Receivables | 33 069 | 77 546 | 34 476 | 58 126 | 65 251 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 31st March 2023 filed on: 30th, December 2023 |
accounts | Free Download (7 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy