Purex International Limited DONCASTER


Purex International started in year 2004 as Private Limited Company with registration number 05136616. The Purex International company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Doncaster at Qwp House Capitol Park. Postal code: DN8 5TX. Since 2004/07/08 Purex International Limited is no longer carrying the name Deckfile.

The firm has 4 directors, namely Luke F., Leigh E. and Charlie E. and others. Of them, Kenneth E. has been with the company the longest, being appointed on 25 March 2015 and Luke F. and Leigh E. and Charlie E. have been with the company for the least time - from 12 April 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Purex International Limited Address / Contact

Office Address Qwp House Capitol Park
Office Address2 Thorne
Town Doncaster
Post code DN8 5TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05136616
Date of Incorporation Tue, 25th May 2004
Industry Manufacture of other electrical equipment
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Luke F.

Position: Director

Appointed: 12 April 2023

Leigh E.

Position: Director

Appointed: 12 April 2023

Charlie E.

Position: Director

Appointed: 12 April 2023

Kenneth E.

Position: Director

Appointed: 25 March 2015

Trefor J.

Position: Director

Appointed: 25 March 2015

Resigned: 01 November 2019

Andrew H.

Position: Director

Appointed: 25 July 2011

Resigned: 25 March 2015

Paul P.

Position: Director

Appointed: 10 July 2007

Resigned: 08 October 2010

Richard P.

Position: Secretary

Appointed: 28 February 2006

Resigned: 25 March 2015

Jill M.

Position: Director

Appointed: 30 June 2004

Resigned: 17 October 2007

Philip M.

Position: Director

Appointed: 30 June 2004

Resigned: 22 May 2008

Simon B.

Position: Director

Appointed: 16 June 2004

Resigned: 28 February 2006

Nigel B.

Position: Director

Appointed: 16 June 2004

Resigned: 25 March 2015

Simon B.

Position: Secretary

Appointed: 16 June 2004

Resigned: 28 February 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2004

Resigned: 16 June 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 May 2004

Resigned: 16 June 2004

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Ale Holdings Limited from Doncaster, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Qwp Limited that entered Doncaster, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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.

Ale Holdings Limited

Qwp House Capitol Park, Thorne, Doncaster, DN8 5TX, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12216812
Notified on 27 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Qwp Limited

Qwp House Omega Boulevard, Capitol Park, Thorne, Doncaster, DN8 5TX, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 9257286
Notified on 6 April 2016
Ceased on 27 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Deckfile July 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand944 440178 814846 1652 438 1881 846 7613 015 747
Current Assets8 384 4537 731 1448 342 1058 159 81910 031 59011 181 438
Debtors6 306 1955 995 4756 522 1595 056 3437 266 8327 236 569
Net Assets Liabilities6 589 8297 228 0337 241 0267 705 4248 683 7919 851 876
Other Debtors15 41488 69317 311 3 1232 917
Property Plant Equipment1 467 2132 148 9962 096 9961 892 9361 794 9621 672 714
Total Inventories1 133 8181 556 855973 781665 288917 997929 122
Other
Audit Fees Expenses  15 00020 00022 50025 000
Accrued Liabilities Deferred Income422 923233 989124 414283 697477 611305 667
Accumulated Amortisation Impairment Intangible Assets2 378 2562 577 4662 771 6762 965 8863 160 0963 354 306
Accumulated Depreciation Impairment Property Plant Equipment219 237333 627568 279786 021985 0361 215 047
Additions Other Than Through Business Combinations Property Plant Equipment   26 712129 966107 763
Administrative Expenses  1 568 8581 264 7591 578 9831 201 070
Amortisation Expense Intangible Assets  194 210194 210194 210194 210
Amounts Owed By Group Undertakings4 011 5044 005 4224 301 7952 932 0004 781 6954 781 695
Average Number Employees During Period  55475461
Bank Borrowings1 149 076959 248838 504759 627721 138687 063
Bank Borrowings Overdrafts958 083809 193759 628721 138683 756644 853
Bank Overdrafts787 7901 022 542930 946   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  102 667   
Corporation Tax Payable372 930 45 022245 426336 525229 753
Corporation Tax Recoverable 1 655    
Cost Sales  8 955 1497 970 0329 720 82710 277 583
Creditors958 0831 205 3061 062 170721 138683 756644 853
Current Tax For Period  102 022245 426336 525442 662
Deferred Income  97 37373 03053 06526 526
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  4 200-12 100-14 90091 700
Depreciation Expense Property Plant Equipment  206 652230 772227 940230 011
Distribution Costs  423 238211 106213 761233 863
Dividends Paid  276 456516 890432 238312 667
Dividends Paid On Shares  1 027 530   
Dividends Paid On Shares Final  276 456516 890432 238312 667
Finance Lease Liabilities Present Value Total 396 113396 112   
Finance Lease Payments Owing Minimum Gross  438 756   
Finished Goods Goods For Resale  323 336144 927433 519430 935
Fixed Assets2 888 1633 370 7363 124 5262 726 2562 434 0722 117 614
Further Item Interest Expense Component Total Interest Expense  3 338139  
Further Item Tax Increase Decrease Component Adjusting Items  4 200-12 100-14 90091 700
Future Finance Charges On Finance Leases  42 644   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  333 793197 315105 42733 879
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  39 358-31 664-234 738264 433
Gain Loss On Disposals Property Plant Equipment    2 599872
Government Grant Income  24 34325 34326 85427 231
Gross Profit Loss  2 561 7542 651 6853 520 3043 460 165
Income From Related Parties  1 607 528   
Increase Decrease In Current Tax From Adjustment For Prior Periods   -52 533  
Increase From Amortisation Charge For Year Intangible Assets 199 210 194 210194 210194 210
Increase From Depreciation Charge For Year Property Plant Equipment 115 392 230 772227 940230 011
Intangible Assets1 420 9501 221 7401 027 530833 320639 110444 900
Intangible Assets Gross Cost3 799 206 3 799 2063 799 2063 799 206 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  25 27133 27123 48238 227
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  26 6796 339  
Interest Income On Bank Deposits   117878
Interest Payable Similar Charges Finance Costs  55 28839 74923 48238 227
Net Current Assets Liabilities4 667 1495 122 2035 242 4705 752 0066 970 2758 507 615
Net Finance Income Costs  1 1456671 298878
Number Shares Issued Fully Paid 2    
Operating Profit Loss  594 0011 201 1631 754 4142 052 463
Other Creditors47 4545 81311 5134 9597 2808 537
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 002 13 03028 925 
Other Disposals Property Plant Equipment 20 040 13 03028 925 
Other Interest Income  1 1456561 291 
Other Interest Receivable Similar Income Finance Income  1 1456671 298878
Other Operating Income Format1  24 34325 34326 85427 231
Other Taxation Social Security Payable48 58034 25871 565133 454174 29285 314
Par Value Share 1    
Pension Other Post-employment Benefit Costs Other Pension Costs  32 55330 62036 18240 265
Prepayments Accrued Income40 62663 03585 29678 48277 82963 737
Profit Loss  433 636981 2881 410 6051 480 752
Profit Loss On Ordinary Activities Before Tax  539 8581 162 0811 732 2302 015 114
Property Plant Equipment Gross Cost1 686 4502 482 6232 665 2752 678 9572 779 9982 887 761
Provisions For Liabilities Balance Sheet Subtotal7 40059 600    
Raw Materials Consumables  650 445506 904484 478498 187
Research Development Expense Recognised In Profit Or Loss  16 8752 357856 705
Social Security Costs  179 030128 868137 168165 377
Staff Costs Employee Benefits Expense  1 895 8161 403 7721 620 7091 954 344
Taxation Including Deferred Taxation Balance Sheet Subtotal  63 80051 70036 800128 500
Tax Decrease Increase From Effect Revenue Exempt From Taxation  3 5504 6255 0074 984
Tax Expense Credit Applicable Tax Rate  102 573220 795329 124382 872
Tax Increase Decrease From Effect Capital Allowances Depreciation  -3 47225 3826 76811 157
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  6 4713 8745 64053 617
Tax Tax Credit On Profit Or Loss On Ordinary Activities  106 222180 793321 625534 362
Total Additions Including From Business Combinations Property Plant Equipment 816 213    
Total Assets Less Current Liabilities7 555 3128 492 9398 366 9968 478 2629 404 34710 625 229
Total Borrowings958 083809 1931 769 450759 627683 756644 853
Total Current Tax Expense Credit  102 022192 893336 525 
Total Operating Lease Payments  91 44873 81267 99871 415
Trade Creditors Trade Payables1 846 6341 073 3971 646 3561 628 7581 975 1601 975 816
Trade Debtors Trade Receivables2 238 6511 836 6702 117 7572 045 8612 404 1852 388 220
Turnover Revenue  11 516 90310 621 71713 241 13113 737 748
Wages Salaries  1 684 2331 244 2841 447 3591 748 702
Work In Progress   13 457  
Director Remuneration   16 9959 0009 012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 2022/10/31
filed on: 25th, July 2023
Free Download (26 pages)

Company search

Advertisements