PURO VENTURES LIMITED
Other business support service activities n.e.c.
PURO VENTURES LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
Puro House, Unit 2 The Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom
Full company profile for PURO VENTURES LIMITED (05822614), an active supply chain, manufacturing and commerce models company based in Knutsford, United Kingdom. Incorporated 19 May 2006. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£610.01k
Net Assets
£6.41M
Total Liabilities
£14.13M
Turnover
£60.04M
Employees
159
Debt Ratio
69%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Speedy Freight Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Greenwhitestar Acquisitions Limited
Ceased 4 Aug 2020
Michael John Le-gallez
Ceased 2 Jul 2021
Eddie Stobart Logistics Plc
Ceased 7 Jul 2017
Ian Keith Southworth
Ceased 2 Jul 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 1, Parkgate Industrial Estate, Parkgate Lane, Knutsford CHESHIRE EAST | Leasehold | - | 31 Jul 2024 |
Unit 1 Parkgate Industrial Estate, Parkgate Lane, Knutsford CHESHIRE EAST | Leasehold | - | 15 Feb 2023 |
Unit C, Gowerton Road, Brackmills Industrial Estate, Northampton (NN4 7BW) WEST NORTHAMPTONSHIRE | Leasehold | - | 29 Nov 2021 |
Unit B2, Cranford Drive, Knutsford Business Park, Knutsford (WA16 8ZR) CHESHIRE EAST | Leasehold | - | 4 Nov 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Mar 2026 | Officers | Appointment of Mr James Pugh as director on 2026-03-16 | |
| 22 May 2025 | Confirmation Statement | Confirmation statement made on 2025-05-19 with no updates | |
| 1 May 2025 | Accounts | Annual accounts made up to 2024-11-30 | |
| 14 Mar 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 24 Oct 2024 | Mortgage | Mortgage Satisfy Charge Full |
Appointment of Mr James Pugh as director on 2026-03-16
Confirmation statement made on 2025-05-19 with no updates
Annual accounts made up to 2024-11-30
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Appointment of Mr James Pugh as director on 2026-03-16
1 months ago on 20 Mar 2026
Confirmation statement made on 2025-05-19 with no updates
11 months ago on 22 May 2025
Annual accounts made up to 2024-11-30
11 months ago on 1 May 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 14 Mar 2025
Mortgage Satisfy Charge Full
1 years ago on 24 Oct 2024
