ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Purex Holdings Limited

Purex Holdings Limited is an active company incorporated on 22 November 2019 with the registered office located in Buckfastleigh, Devon. Purex Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12328179
Private limited company
Age
5 years
Incorporated 22 November 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 April 2025 (4 months ago)
Next confirmation dated 25 April 2026
Due by 9 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Corium Building Devonia Site
Mardle Way
Buckfastleigh
Devon
TQ11 0AG
United Kingdom
Address changed on 17 May 2024 (1 year 3 months ago)
Previous address was The Steam Shop Pottery Road Bovey Tracey Newton Abbot Devon TQ13 9TZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Nov 1971
Director • British • Lives in UK • Born in Jan 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Purex Global Limited
Michael George Scott and Mr Richard Neil Scott are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£8.7K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£8.7K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
21 Days Ago on 15 Aug 2025
Confirmation Submitted
3 Months Ago on 6 Jun 2025
Michael George Scott Resigned
4 Months Ago on 25 Apr 2025
Mr Richard Neil Scott (PSC) Details Changed
4 Months Ago on 25 Apr 2025
Michael George Scott (PSC) Resigned
4 Months Ago on 25 Apr 2025
Confirmation Submitted
9 Months Ago on 21 Nov 2024
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 17 May 2024
Michael George Scott (PSC) Appointed
2 Years 8 Months Ago on 23 Dec 2022
Richard Neil Scott (PSC) Appointed
2 Years 8 Months Ago on 23 Dec 2022
Get Credit Report
Discover Purex Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 15 Aug 2025
Cessation of Michael George Scott as a person with significant control on 25 April 2025
Submitted on 6 Jun 2025
Change of details for Mr Richard Neil Scott as a person with significant control on 25 April 2025
Submitted on 6 Jun 2025
Termination of appointment of Michael George Scott as a director on 25 April 2025
Submitted on 6 Jun 2025
Confirmation statement made on 25 April 2025 with updates
Submitted on 6 Jun 2025
Confirmation statement made on 21 November 2024 with no updates
Submitted on 21 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Director's details changed for Mr Michael George Scott on 17 May 2024
Submitted on 17 May 2024
Director's details changed for Mr Richard Neil Scott on 17 May 2024
Submitted on 17 May 2024
Cessation of Jigsaw Holdings Group Limited as a person with significant control on 23 December 2022
Submitted on 17 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year