ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Pure Water Company Ltd

The Pure Water Company Ltd is a dissolved company incorporated on 29 August 1997 with the registered office located in Reading, Berkshire. The Pure Water Company Ltd was registered 28 years ago.
Status
Dissolved
Dissolved on 3 December 2024 (1 year 1 month ago)
Was 27 years old at the time of dissolution
Via voluntary strike-off
Company No
03426300
Private limited company
Age
28 years
Incorporated 29 August 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 August 2023 (2 years 4 months ago)
Next confirmation dated 1 January 1970
Last change occurred 9 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Fourth Floor Abbots House
Abbey Street
Reading
Berkshire
RG1 3BD
United Kingdom
Address changed on 5 Nov 2024 (1 year 2 months ago)
Previous address was Unit 1 Maidenhead Enterprise Centre Cordwallis Street Maidenhead Berkshire SL6 7BE England
Telephone
08448094404
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Sep 1984
The WCD Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rainham Industrial Services Limited
Jamie Christian Kent is a mutual person.
Active
Vulcan Topco Limited
Jamie Christian Kent is a mutual person.
Active
Vulcan Midco Limited
Jamie Christian Kent is a mutual person.
Active
Vulcan Bidco Limited
Jamie Christian Kent is a mutual person.
Active
Tei Industrial Services Limited
Jamie Christian Kent is a mutual person.
Active
Zenith S.A.S. Limited
Jamie Christian Kent is a mutual person.
Active
Zenith Property Conservation Limited
Jamie Christian Kent is a mutual person.
Active
Zenith (Edinburgh) Holdings Limited
Jamie Christian Kent is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£484.81K
Increased by £221.88K (+84%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£2.51M
Increased by £620.85K (+33%)
Total Liabilities
-£2.22M
Increased by £592.43K (+36%)
Net Assets
£291.43K
Increased by £28.42K (+11%)
Debt Ratio (%)
88%
Increased by 2.3% (+3%)
Latest Activity
Voluntarily Dissolution
1 Year 1 Month Ago on 3 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 5 Nov 2024
The Wcd Group Limited (PSC) Details Changed
1 Year 3 Months Ago on 7 Oct 2024
Voluntary Strike-Off Suspended
1 Year 6 Months Ago on 13 Jul 2024
Voluntary Gazette Notice
1 Year 7 Months Ago on 18 Jun 2024
Application To Strike Off
1 Year 7 Months Ago on 5 Jun 2024
Registers Moved To Inspection Address
1 Year 7 Months Ago on 29 May 2024
Inspection Address Changed
1 Year 7 Months Ago on 29 May 2024
Erik Christoffer Berggren Resigned
2 Years 1 Month Ago on 28 Nov 2023
Mr Jamie Christian Kent Appointed
2 Years 1 Month Ago on 22 Nov 2023
Get Credit Report
Discover The Pure Water Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 3 Dec 2024
Registered office address changed from Unit 1 Maidenhead Enterprise Centre Cordwallis Street Maidenhead Berkshire SL6 7BE England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 5 November 2024
Submitted on 5 Nov 2024
Change of details for The Wcd Group Limited as a person with significant control on 7 October 2024
Submitted on 8 Oct 2024
Voluntary strike-off action has been suspended
Submitted on 13 Jul 2024
First Gazette notice for voluntary strike-off
Submitted on 18 Jun 2024
Application to strike the company off the register
Submitted on 5 Jun 2024
Register inspection address has been changed to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
Submitted on 29 May 2024
Register(s) moved to registered inspection location Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
Submitted on 29 May 2024
Submitted on 20 Mar 2024
Solvency Statement dated 04/03/24
Submitted on 6 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year