UKBizDB.co.uk

PRISTINE IMPORT & EXPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pristine Import & Export Limited. The company was founded 9 years ago and was given the registration number 09186492. The firm's registered office is in REDDITCH. You can find them at Seafield Farm Seafield Lane, Beoley, Redditch, Worcestershire. This company's SIC code is 93199 - Other sports activities.

Company Information

Name:PRISTINE IMPORT & EXPORT LIMITED
Company Number:09186492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Seafield Farm Seafield Lane, Beoley, Redditch, Worcestershire, United Kingdom, B98 9DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staffordshire Knot, Pinfold Street, Wednesbury, England, WS10 8TE

Corporate Secretary01 May 2021Active
35, Henderson Road, Warwick, England, CV34 5AQ

Director01 May 2021Active
214, Lichfield Road, Walsall Wood, Walsall, United Kingdom, WS9 9PD

Secretary22 August 2014Active
Staffordshire Knot, Pinfold Street, Wednesbury, England, WS10 8TE

Director09 July 2020Active
5, Albany Road, Coventry, England, CV5 6JQ

Director22 August 2014Active
5, Albany Road, Coventry, England, CV5 6JQ

Director24 July 2017Active

People with Significant Control

Mr Carlos Pardoe-Alvarez
Notified on:01 May 2021
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:35, Henderson Road, Warwick, England, CV34 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Craig Michael Attwell
Notified on:09 July 2020
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:Seafield Farm, Seafield Lane, Redditch, United Kingdom, B98 9DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Oliver Charles Tabberer
Notified on:24 July 2017
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:United Kingdom
Address:Seafield Farm, Seafield Lane, Redditch, United Kingdom, B98 9DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Daniel Sebastian Perez
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:English
Country of residence:England
Address:Unit N, Maybrook Industrial Estate, Maybrook Road, Walsall, England, WS8 7DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Officers

Appoint corporate secretary company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Accounts

Change account reference date company previous shortened.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Address

Change registered office address company with date old address new address.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Address

Change registered office address company with date old address new address.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-06-21Accounts

Accounts with accounts type micro entity.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.