Purity Brewing Company Limited

DataGardener
dissolved

Purity Brewing Company Limited

04879372Private Limited With Share Capital

Suite 3 Regency House, 91 Western Road, Brighton, BN12NW
Incorporated

27/08/2003

Company Age

22 years

Directors

4

Employees

SIC Code

11050

Risk

Company Overview

Registration, classification & business activity

Purity Brewing Company Limited (04879372) is a private limited with share capital incorporated on 27/08/2003 (22 years old) and registered in brighton, BN12NW. The company operates under SIC code 11050 - manufacture of beer.

Private Limited With Share Capital
SIC: 11050
Incorporated 27/08/2003
BN12NW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

97
Gazette Dissolved Liquidation
Category:Gazette
Date:22-10-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:22-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-01-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-07-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-03-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:18-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:04-01-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:10-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2022
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:08-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-07-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2019
Accounts With Accounts Type Small
Category:Accounts
Date:04-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:06-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2018
Resolution
Category:Resolution
Date:19-07-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-07-2018
Capital Name Of Class Of Shares
Category:Capital
Date:19-07-2018
Capital Allotment Shares
Category:Capital
Date:19-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Capital Name Of Class Of Shares
Category:Capital
Date:15-05-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:15-05-2015
Resolution
Category:Resolution
Date:15-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2014
Capital Alter Shares Subdivision
Category:Capital
Date:10-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2012
Legacy
Category:Mortgage
Date:14-09-2012
Resolution
Category:Resolution
Date:11-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2012
Capital Allotment Shares
Category:Capital
Date:06-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2010
Legacy
Category:Annual Return
Date:16-09-2009
Legacy
Category:Capital
Date:16-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2009
Legacy
Category:Officers
Date:17-02-2009
Legacy
Category:Officers
Date:17-02-2009
Legacy
Category:Address
Date:17-02-2009
Legacy
Category:Annual Return
Date:02-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2008
Legacy
Category:Annual Return
Date:17-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2007
Legacy
Category:Annual Return
Date:26-09-2006
Legacy
Category:Officers
Date:26-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2006
Legacy
Category:Annual Return
Date:21-09-2005
Legacy
Category:Address
Date:21-09-2005
Legacy
Category:Address
Date:21-09-2005
Legacy
Category:Capital
Date:20-09-2005
Legacy
Category:Capital
Date:20-09-2005
Legacy
Category:Officers
Date:01-08-2005
Legacy
Category:Mortgage
Date:24-05-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-11-2004
Legacy
Category:Address
Date:07-09-2004
Legacy
Category:Annual Return
Date:31-08-2004
Legacy
Category:Officers
Date:24-08-2004
Legacy
Category:Officers
Date:24-08-2004
Legacy
Category:Officers
Date:24-08-2004
Legacy
Category:Officers
Date:24-08-2004
Legacy
Category:Officers
Date:24-08-2004
Incorporation Company
Category:Incorporation
Date:27-08-2003

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date31/05/2024
Filing Date31/05/2023
Latest Accounts31/08/2022

Trading Addresses

Upper Spernall Farm, Spernall Lane, Great Alne, Alcester, Warwickshire, B496JF
91 Western Road, Brighton, BN12NWRegistered

Contact

Suite 3 Regency House, 91 Western Road, Brighton, BN12NW