Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Purestream Process Solutions Limited
Purestream Process Solutions Limited is an active company incorporated on 25 July 2011 with the registered office located in Stockport, Greater Manchester. Purestream Process Solutions Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07715931
Private limited company
Age
14 years
Incorporated
25 July 2011
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
11 July 2025
(3 months ago)
Next confirmation dated
11 July 2026
Due by
25 July 2026
(9 months remaining)
Last change occurred
2 years 3 months ago
Accounts
Submitted
For period
1 Nov
⟶
30 Apr 2024
(1 year 6 months)
Accounts type is
Small
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 months remaining)
Learn more about Purestream Process Solutions Limited
Contact
Update Details
Address
Artemis House
6-8 Greek Street
Stockport
SK3 8AB
United Kingdom
Address changed on
28 May 2023
(2 years 4 months ago)
Previous address was
Northavon House Pows Orchard Midsomer Norton Radstock Somerset BA3 2HY England
Companies in SK3 8AB
Telephone
01634249955
Email
Available in Endole App
Website
Setfordsconsultants.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Denis Adrian O'Sullivan
Director • Irish • Lives in UK • Born in May 1972
David Matthew Snowball
Director • British • Lives in UK • Born in Feb 1980
Michael Blake Hughes
Director • British • Lives in England • Born in Nov 1968
Michael Cornwell
Secretary
Ocu Northavon Water Solutions Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ocu Northavon Group Limited
Denis Adrian O'Sullivan, Michael Blake Hughes, and 1 more are mutual people.
Active
Ocu Utility Services Limited
Denis Adrian O'Sullivan, Michael Blake Hughes, and 1 more are mutual people.
Active
Ocu Opals Limited
Denis Adrian O'Sullivan, Michael Blake Hughes, and 1 more are mutual people.
Active
Ocu Group Ltd
Denis Adrian O'Sullivan, Michael Blake Hughes, and 1 more are mutual people.
Active
Ocu (Plant) Limited
Denis Adrian O'Sullivan, Michael Blake Hughes, and 1 more are mutual people.
Active
Ocu (Trenchless) Limited
Denis Adrian O'Sullivan, Michael Blake Hughes, and 1 more are mutual people.
Active
Ocu (Property Estates) Limited
Denis Adrian O'Sullivan, Michael Blake Hughes, and 1 more are mutual people.
Active
Ocu Northavon Highways & Utilities Limited
Denis Adrian O'Sullivan, Michael Blake Hughes, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Apr 2024
For period
30 Oct
⟶
30 Apr 2024
Traded for
18 months
Cash in Bank
£15.88K
Decreased by £177.03K (-92%)
Turnover
£2.48M
Decreased by £832.36K (-25%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£2.89M
Increased by £2.09M (+262%)
Total Liabilities
-£2.32M
Increased by £1.49M (+178%)
Net Assets
£566.85K
Increased by £604.57K (-1603%)
Debt Ratio (%)
80%
Decreased by 24.34% (-23%)
See 10 Year Full Financials
Latest Activity
Mr David Matthew Snowball Details Changed
27 Days Ago on 26 Sep 2025
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Small Accounts Submitted
7 Months Ago on 24 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 15 Jul 2024
Gareth Huw Davies Resigned
1 Year 9 Months Ago on 15 Jan 2024
Michael John Clancy Resigned
1 Year 10 Months Ago on 15 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 11 Jul 2023
Accounting Period Extended
2 Years 4 Months Ago on 13 Jun 2023
Full Accounts Submitted
2 Years 4 Months Ago on 11 Jun 2023
Northavon Water Solutions Ltd (PSC) Details Changed
2 Years 5 Months Ago on 22 May 2023
Get Alerts
Get Credit Report
Discover Purestream Process Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr David Matthew Snowball on 26 September 2025
Submitted on 26 Sep 2025
Confirmation statement made on 11 July 2025 with no updates
Submitted on 21 Jul 2025
Certificate of change of name
Submitted on 14 Jul 2025
Accounts for a small company made up to 30 April 2024
Submitted on 24 Mar 2025
Confirmation statement made on 11 July 2024 with no updates
Submitted on 15 Jul 2024
Termination of appointment of Gareth Huw Davies as a director on 15 January 2024
Submitted on 15 Jan 2024
Termination of appointment of Michael John Clancy as a director on 15 December 2023
Submitted on 18 Dec 2023
Confirmation statement made on 11 July 2023 with updates
Submitted on 11 Jul 2023
Change of details for Northavon Water Solutions Ltd as a person with significant control on 22 May 2023
Submitted on 28 Jun 2023
Second filing for the appointment of Mr Michael John Clancy as a director
Submitted on 13 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs