Warning: file_put_contents(c/ddd85df4ebc634b91fbdbd55a35ed521.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pura Brands Limited, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PURA BRANDS LIMITED

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

This company is commonly known as Pura Brands Limited. The company was founded 4 years ago and was given the registration number 12616097. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PURA BRANDS LIMITED
Company Number:12616097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2020
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Willow Court, West Quay Road, Winwick, Warrington, England, WA2 8UF

Director21 May 2020Active
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 September 2020Active
18 Willow Court, West Quay Road, Winwick, Warrington, England, WA2 8UF

Director15 February 2021Active

People with Significant Control

Mrs Jennifer Lynn Mo
Notified on:08 March 2021
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:166, College Road, Harrow, England, HA1 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert John Knowles
Notified on:28 October 2020
Status:Active
Date of birth:February 1993
Nationality:British
Address:2nd Floor, 9 Portland Street, Manchester, M1 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Clair Knowles
Notified on:21 May 2020
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:76a, The Common, Wigan, England, WN8 7EA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-16Address

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

Download
2024-05-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-04-27Insolvency

Liquidation in administration proposals.

Download
2024-04-27Insolvency

Liquidation in administration appointment of administrator.

Download
2024-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-14Address

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

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-04-20Accounts

Change account reference date company previous shortened.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Change of name

Certificate change of name company.

Download
2022-11-23Address

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

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Capital

Capital allotment shares.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Capital

Capital allotment shares.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Capital

Capital allotment shares.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-04-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.