Puremedium Cnc Limited LONDON


Puremedium Cnc started in year 1996 as Private Limited Company with registration number 03293077. The Puremedium Cnc company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 71-75 Shelton Street. Postal code: WC2H 9JQ.

The company has 3 directors, namely Adam R., Martyn W. and Rebecca W.. Of them, Rebecca W. has been with the company the longest, being appointed on 30 April 2021 and Adam R. and Martyn W. have been with the company for the least time - from 1 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Puremedium Cnc Limited Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03293077
Date of Incorporation Tue, 17th Dec 1996
Industry Manufacture of tools
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Adam R.

Position: Director

Appointed: 01 November 2023

Martyn W.

Position: Director

Appointed: 01 November 2023

Rebecca W.

Position: Director

Appointed: 30 April 2021

Winifred H.

Position: Director

Appointed: 07 March 2000

Resigned: 27 November 2015

Alan H.

Position: Director

Appointed: 29 March 1999

Resigned: 27 November 2015

Keith O.

Position: Secretary

Appointed: 18 March 1999

Resigned: 31 October 2023

Jennifer L.

Position: Director

Appointed: 24 January 1997

Resigned: 18 March 1999

Paula O.

Position: Director

Appointed: 24 January 1997

Resigned: 30 April 2021

Keith O.

Position: Director

Appointed: 17 December 1996

Resigned: 31 October 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1996

Resigned: 17 December 1996

Jennifer L.

Position: Secretary

Appointed: 17 December 1996

Resigned: 18 March 1999

Peter L.

Position: Director

Appointed: 17 December 1996

Resigned: 18 March 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Rebecca W. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Pcnc Holdings Limited that entered Nuneaton, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Rebecca W.

Notified on 31 October 2023
Nature of control: 75,01-100% shares

Pcnc Holdings Limited

Unit 5 Trident Business Park, Holman Way, Nuneaton, Warwickshire, CV11 4PN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 04527899
Notified on 6 April 2016
Ceased on 31 October 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand54 142205 55359 38948 826  265 755166
Current Assets473 554468 708359 359608 722268 895170 791861 690417 068
Debtors413 912257 655294 470554 396  580 935401 902
Net Assets Liabilities254 077279 726329 967364 376168 61098 359193 785-109 975
Property Plant Equipment58 80639 363126 215118 798  184 616240 001
Total Inventories5 5005 5005 5005 500  15 00015 000
Other Debtors      7 83319 233
Other
Accumulated Depreciation Impairment Property Plant Equipment100 527104 704113 529120 946  191 271219 511
Creditors266 483220 346149 805358 936191 43850 00033 14230 448
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 407      
Disposals Property Plant Equipment 17 285      
Fixed Assets58 80639 364126 215118 79894 20575 364184 616 
Increase From Depreciation Charge For Year Property Plant Equipment 10 584 7 417   28 240
Net Current Assets Liabilities207 071248 362209 554249 78677 45772 99542 311-319 528
Property Plant Equipment Gross Cost159 333144 067239 744239 744  375 887459 512
Provisions For Liabilities Balance Sheet Subtotal11 8008 0005 8024 2083 052   
Total Additions Including From Business Combinations Property Plant Equipment 2 019     83 625
Total Assets Less Current Liabilities265 877287 726335 769368 584171 662148 359226 927-79 527
Average Number Employees During Period   344313
Bank Borrowings Overdrafts      33 14223 357
Finance Lease Liabilities Present Value Total       7 091
Number Shares Issued Fully Paid       200
Other Creditors      111 977136 238
Other Taxation Social Security Payable      85 461211 289
Par Value Share       1
Trade Creditors Trade Payables      612 193363 530
Trade Debtors Trade Receivables      573 102382 669

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, April 2024
Free Download (7 pages)

Company search