Warning: file_put_contents(c/44f5a4f88797b32e12fafca2f4bf903e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Pure (cgv) Limited, PR2 5AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PURE (CGV) LIMITED

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

This company is commonly known as Pure (cgv) Limited. The company was founded 9 years ago and was given the registration number 09548345. The firm's registered office is in PRESTON. You can find them at Unit F Astra Business Centre, Roman Way, Preston, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:PURE (CGV) LIMITED
Company Number:09548345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit F Astra Business Centre, Roman Way, Preston, England, PR2 5AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portway House, 1 The Pavilions, Ashton-On-Ribble, Preston, England, PR2 2YB

Director17 April 2015Active
Portway House, 1 The Pavilions, Ashton-On-Ribble, Preston, England, PR2 2YB

Director17 April 2015Active
Unit F, Astra Business Centre, Roman Way, Preston, England, PR2 5AP

Director17 April 2015Active
1, High Beeches Close, Marlow, England, SL7 3PX

Director15 February 2016Active
17, Meadowland Close, Leyland, England, PR26 6QW

Director17 April 2015Active

People with Significant Control

Mr Joseph Arthur Grundy
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Unit F, Astra Business Centre, Preston, England, PR2 5AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Paul Campbell
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Portway House, 1 The Pavilions, Preston, England, PR2 2YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Alexander Grundy
Notified on:06 April 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:Portway House, 1 The Pavilions, Preston, England, PR2 2YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Address

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

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-23Capital

Capital cancellation shares.

Download
2021-11-23Capital

Capital return purchase own shares.

Download
2021-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Address

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

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.