UKBizDB.co.uk

PURE BUILDINGS LIMITED

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

This company is commonly known as Pure Buildings Limited. The company was founded 16 years ago and was given the registration number 06290364. The firm's registered office is in MANCHESTER. You can find them at 81 Fountain Street, , Manchester, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:PURE BUILDINGS LIMITED
Company Number:06290364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:81 Fountain Street, Manchester, England, M2 2EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Optimum House,, Clippers Quay, Salford, England, M50 3XP

Secretary24 September 2021Active
2nd Floor, Optimum House,, Clippers Quay, Salford, England, M50 3XP

Director07 July 2022Active
2nd Floor, Optimum House,, Clippers Quay, Salford, England, M50 3XP

Director03 April 2023Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Secretary22 December 2014Active
Tempsford Hall, Tempsford, Sandy, United Kingdom, SG19 2BD

Secretary14 May 2010Active
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD

Secretary08 August 2011Active
2nd Floor, Optimum House,, Clippers Quay, Salford, England, M50 3XP

Secretary09 September 2019Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Secretary16 July 2015Active
Morton Spirt Farm, Abbots Morton, WR7 4NA

Secretary25 June 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary22 June 2007Active
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD

Director28 March 2013Active
Tempsford Hall, Tempsford, Sandy, United Kingdom, SG19 2BD

Director14 May 2010Active
Tempsford Hall, Tempsford, Sandy, United Kingdom, SG19 2BD

Director14 May 2010Active
Tempsford Hall, Tempsford, Sandy, United Kingdom, SG19 2BD

Director31 March 2013Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director11 March 2015Active
2nd Floor, Optimum House,, Clippers Quay, Salford, England, M50 3XP

Director30 June 2018Active
Tempsford Hall, Tempsford, Sandy, United Kingdom, SG19 2BD

Director25 June 2007Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director11 March 2015Active
Tempsford Hall, Tempsford, Sandy, United Kingdom, SG19 2BD

Director28 March 2013Active
2nd Floor, Optimum House,, Clippers Quay, Salford, England, M50 3XP

Director07 July 2022Active
2nd Floor, Optimum House,, Clippers Quay, Salford, England, M50 3XP

Director03 February 2017Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director22 June 2007Active

People with Significant Control

Kier Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, Optimum House, Clippers Quay, Salford, England, M50 3XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-05Dissolution

Dissolution application strike off company.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Appoint person secretary company with name date.

Download
2021-10-08Officers

Termination secretary company with name termination date.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-02Address

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

Download
2021-03-11Accounts

Accounts with accounts type full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Persons with significant control

Change to a person with significant control.

Download
2020-04-17Address

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

Download
2020-03-27Accounts

Accounts with accounts type full.

Download
2019-09-19Officers

Appoint person secretary company with name date.

Download
2019-09-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.