Fourpure Limited LONDON


Fourpure Limited is a private limited company situated at 22 Bermondsey Trading Estate, Rotherhithe New Road, London SE16 3LL. Its total net worth is valued to be roughly 100 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2011-09-16, this 12-year-old company is run by 1 director.
Director Stephen C., appointed on 08 August 2022.
The company is officially categorised as "wholesale of wine, beer, spirits and other alcoholic beverages" (SIC code: 46342), "retail sale of beverages in specialised stores" (SIC: 47250), "manufacture of beer" (SIC: 11050). According to CH database there was a name change on 2012-12-19 and their previous name was Aspiring Point Hydrogen Limited.
The latest confirmation statement was sent on 2022-11-13 and the date for the next filing is 2023-11-27. Furthermore, the statutory accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Fourpure Limited Address / Contact

Office Address 22 Bermondsey Trading Estate, Rotherhithe New Road
Town London
Post code SE16 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07777184
Date of Incorporation Fri, 16th Sep 2011
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Retail sale of beverages in specialised stores
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Stephen C.

Position: Director

Appointed: 08 August 2022

Brian B.

Position: Director

Appointed: 08 August 2022

Resigned: 01 December 2022

Melissa S.

Position: Director

Appointed: 15 June 2020

Resigned: 08 August 2022

Gordon T.

Position: Director

Appointed: 10 January 2020

Resigned: 08 August 2022

Francis M.

Position: Director

Appointed: 13 December 2019

Resigned: 08 August 2022

Matthew T.

Position: Director

Appointed: 18 September 2019

Resigned: 09 June 2022

Thomas P.

Position: Director

Appointed: 16 September 2019

Resigned: 15 June 2020

Triston K.

Position: Director

Appointed: 12 September 2019

Resigned: 08 August 2022

Luke S.

Position: Director

Appointed: 05 July 2018

Resigned: 12 September 2019

Toby K.

Position: Director

Appointed: 05 July 2018

Resigned: 29 February 2020

SPIRITS & WINE (UK) LTD Lion-Beer

Position: Corporate Director

Appointed: 05 July 2018

Resigned: 08 August 2022

Jemma L.

Position: Director

Appointed: 17 August 2016

Resigned: 06 July 2018

Lucy L.

Position: Director

Appointed: 16 August 2013

Resigned: 06 July 2018

Daniel L.

Position: Director

Appointed: 16 September 2011

Resigned: 06 July 2018

Thomas L.

Position: Director

Appointed: 16 September 2011

Resigned: 06 July 2018

William L.

Position: Director

Appointed: 16 September 2011

Resigned: 26 July 2012

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is In Good Company Operations Ltd from London, England. This PSC is classified as "a limited company", 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 persons with significant control register is In Good Company Brewing Limited that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Fourpure Holdco Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

In Good Company Operations Ltd

Unit 22 Rotherhithe New Road, London, SE16 3LL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 15274120
Notified on 24 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

In Good Company Brewing Limited

U22 Bermondsey Trading Estate Rotherhithe New Road, London, SE16 3LL, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 25 July 2023
Ceased on 24 January 2024
Nature of control: 75,01-100% shares

Fourpure Holdco Limited

22 Bermondsey Trading Estate 22 Bermondsey Trading Estate, Rotherhithe New Road, London, SE16 3LL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 07776926
Notified on 6 April 2016
Ceased on 25 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aspiring Point Hydrogen December 19, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-30
Net Worth10038 231-119 934-243 403-557 486
Balance Sheet
Cash Bank In Hand10017 48834 70323 028152 204
Current Assets 452 888222 174467 967858 805
Debtors 435 400135 799383 657671 776
Intangible Fixed Assets  21 22419 68948 315
Net Assets Liabilities Including Pension Asset Liability100    
Stocks Inventory  51 67261 28234 825
Tangible Fixed Assets  421 734860 9101 943 067
Reserves/Capital
Called Up Share Capital 100100100100
Profit Loss Account Reserve 38 131-120 034-243 503-557 586
Shareholder Funds10038 231-119 934-243 403-557 486
Other
Creditors Due After One Year   1 340 4482 865 012
Creditors Due Within One Year 414 657785 066251 521536 842
Fixed Assets  442 958880 5991 991 382
Intangible Fixed Assets Additions  24 7413 99036 146
Intangible Fixed Assets Aggregate Amortisation Impairment  3 5179 04216 562
Intangible Fixed Assets Amortisation Charged In Period  3 5175 5257 520
Intangible Fixed Assets Cost Or Valuation  24 74128 73164 877
Net Current Assets Liabilities 38 231-562 892-1 124 002321 963
Number Shares Allotted100 100100100
Par Value Share1 111
Provisions For Liabilities Charges    5 819
Share Capital Allotted Called Up Paid100100100100100
Tangible Fixed Assets Additions  458 916554 8731 414 155
Tangible Fixed Assets Cost Or Valuation  451 916932 7872 246 652
Tangible Fixed Assets Depreciation  30 18271 877303 585
Tangible Fixed Assets Depreciation Charged In Period  30 18248 023242 616
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   6 32610 908
Tangible Fixed Assets Disposals  7 00074 000100 290
Total Assets Less Current Liabilities 38 231-119 9341 097 0452 313 345

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 30th, October 2023
Free Download (9 pages)

Company search

Advertisements