ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Egl Puracite Limited

Egl Puracite Limited is an active company incorporated on 13 November 2003 with the registered office located in Neath, West Glamorgan. Egl Puracite Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
04962402
Private limited company
Age
21 years
Incorporated 13 November 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (9 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Aberpergwm Colliery Engine Cottage Site
Glynneath
Neath
Neath Port Talbot
SA11 5AJ
Wales
Address changed on 11 May 2023 (2 years 5 months ago)
Previous address was 2 Oxted Chambers Station Road East Oxted Surrey RH8 0QE England
Telephone
01269591477
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Northern Ireland • Born in Jul 1976
Director • British • Lives in Wales • Born in Jun 1960
Director • Irish • Lives in Northern Ireland • Born in Oct 1978
Director • Operations Director • British • Lives in Wales • Born in Jun 1954
Director • British • Lives in Wales • Born in Apr 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Energybuild Limited
Morgan Rhidian Davies, Mr Thomas William Davies, and 1 more are mutual people.
Active
Energybuild Mining Limited
Morgan Rhidian Davies, Mr Thomas William Davies, and 1 more are mutual people.
Active
Mineral Extraction And Handling Limited
Morgan Rhidian Davies and Mr Thomas William Davies are mutual people.
Active
Speciality Carbons Limited
Morgan Rhidian Davies and Mr Thomas William Davies are mutual people.
Active
Pergwm Holdings Limited
Morgan Rhidian Davies and Daniel Loughran are mutual people.
Active
Rossmore Construction Ltd
Mr Michael Oliver Loughran and Daniel Loughran are mutual people.
Active
Chas. Swann (Walsall) Limited
Daniel Loughran is a mutual person.
Active
Limbell Limited
Morgan Rhidian Davies is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£949.99K
Increased by £305.1K (+47%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£2.44M
Increased by £600.85K (+33%)
Total Liabilities
-£568.21K
Increased by £65.17K (+13%)
Net Assets
£1.87M
Increased by £535.67K (+40%)
Debt Ratio (%)
23%
Decreased by 4.09% (-15%)
Latest Activity
Confirmation Submitted
7 Months Ago on 6 Mar 2025
Full Accounts Submitted
10 Months Ago on 1 Jan 2025
Confirmation Submitted
1 Year 8 Months Ago on 7 Feb 2024
Charge Satisfied
1 Year 9 Months Ago on 29 Jan 2024
Abridged Accounts Submitted
2 Years 2 Months Ago on 29 Aug 2023
Mr Thomas William Davies Appointed
2 Years 5 Months Ago on 5 May 2023
New Charge Registered
2 Years 6 Months Ago on 4 May 2023
Pergwm Holdings Limited (PSC) Appointed
2 Years 6 Months Ago on 4 May 2023
Amanda Mines (PSC) Resigned
2 Years 6 Months Ago on 4 May 2023
Steven Ronald Sanford Resigned
2 Years 6 Months Ago on 4 May 2023
Get Credit Report
Discover Egl Puracite Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 February 2025 with no updates
Submitted on 6 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 1 Jan 2025
Confirmation statement made on 1 February 2024 with updates
Submitted on 7 Feb 2024
Satisfaction of charge 049624020003 in full
Submitted on 29 Jan 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 29 Aug 2023
Registration of charge 049624020003, created on 4 May 2023
Submitted on 24 May 2023
Cessation of Steven Ronald Sanford as a person with significant control on 4 May 2023
Submitted on 11 May 2023
Registered office address changed from 2 Oxted Chambers Station Road East Oxted Surrey RH8 0QE England to Aberpergwm Colliery Engine Cottage Site Glynneath Neath Neath Port Talbot SA11 5AJ on 11 May 2023
Submitted on 11 May 2023
Appointment of Mr Morgan Rhidian Davies as a director on 4 May 2023
Submitted on 11 May 2023
Appointment of Mr Michael Oliver Loughran as a director on 4 May 2023
Submitted on 11 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year