Puresil - Techniflex Limited

DataGardener
live
Micro

Puresil - Techniflex Limited

03310831Private Limited With Share Capital

11 Stirling Park Laker Road, Rochester, Kent, ME13QR
Incorporated

31/01/1997

Company Age

29 years

Directors

3

Employees

7

SIC Code

22190

Risk

low risk

Company Overview

Registration, classification & business activity

Puresil - Techniflex Limited (03310831) is a private limited with share capital incorporated on 31/01/1997 (29 years old) and registered in kent, ME13QR. The company operates under SIC code 22190 - manufacture of other rubber products.

Private Limited With Share Capital
SIC: 22190
Micro
Incorporated 31/01/1997
ME13QR
7 employees

Financial Overview

Total Assets

£711.5K

Liabilities

£334.3K

Net Assets

£377.2K

Est. Turnover

£1.28M

AI Estimated
Unreported
Cash

£176.6K

Key Metrics

7

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

88
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:09-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2011
Legacy
Category:Mortgage
Date:14-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:01-03-2011
Change Of Name Notice
Category:Change Of Name
Date:01-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2009
Legacy
Category:Annual Return
Date:10-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2008
Legacy
Category:Annual Return
Date:21-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2007
Legacy
Category:Annual Return
Date:22-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2006
Legacy
Category:Annual Return
Date:23-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2005
Legacy
Category:Annual Return
Date:12-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2004
Legacy
Category:Annual Return
Date:16-02-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2003
Legacy
Category:Mortgage
Date:14-08-2003
Legacy
Category:Annual Return
Date:23-01-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2002
Legacy
Category:Annual Return
Date:27-01-2002
Accounts With Accounts Type Small
Category:Accounts
Date:11-07-2001
Legacy
Category:Annual Return
Date:21-02-2001
Accounts With Accounts Type Small
Category:Accounts
Date:25-09-2000
Legacy
Category:Annual Return
Date:03-02-2000
Legacy
Category:Officers
Date:28-09-1999
Legacy
Category:Officers
Date:28-09-1999
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-1999
Legacy
Category:Capital
Date:20-09-1999
Legacy
Category:Annual Return
Date:09-04-1999
Accounts With Accounts Type Small
Category:Accounts
Date:19-05-1998
Legacy
Category:Annual Return
Date:19-02-1998
Legacy
Category:Mortgage
Date:22-04-1997
Legacy
Category:Officers
Date:11-02-1997
Legacy
Category:Officers
Date:11-02-1997
Legacy
Category:Officers
Date:11-02-1997
Legacy
Category:Officers
Date:11-02-1997
Incorporation Company
Category:Incorporation
Date:31-01-1997

Import / Export

Imports
12 Months9
60 Months52
Exports
12 Months10
60 Months58

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

11 Stirling Park, Laker Road, Rochester, ME13QRRegistered
Security House, Acornfield Road, Knowsley Industrial Park, Liverpool, Merseyside, L337PA

Contact

01515484000
11 Stirling Park Laker Road, Rochester, Kent, ME13QR