UKBizDB.co.uk

PURE COMMUNICATIONS UK LIMITED

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

This company is commonly known as Pure Communications Uk Limited. The company was founded 18 years ago and was given the registration number 05767043. The firm's registered office is in CREWE. You can find them at Euro Card Centre Herald Park, Herald Drive, Crewe, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:PURE COMMUNICATIONS UK LIMITED
Company Number:05767043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Euro Card Centre Herald Park, Herald Drive, Crewe, England, CW1 6EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director08 November 2019Active
The Brownstone, 70 Redhill, Stourbridge, United Kingdom, DY8 1NG

Director26 April 2016Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director08 November 2019Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Secretary01 June 2021Active
Euro Card Centre Herald Park, Herald Drive, Crewe, England, CW1 6EG

Secretary08 November 2019Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Secretary23 June 2023Active
Euro Card Centre Herald Park, Herald Drive, Crewe, England, CW1 6EG

Secretary17 March 2021Active
Sytche House, Dorrington, Shrewsbury, England, SY57LL

Secretary06 May 2010Active
Sytche House, Dorrington, Shrewsbury, SY5 7LL

Secretary03 April 2006Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director14 April 2022Active
Euro Card Centre Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director21 April 2020Active
The Sytche, Dorrington, Shrewsbury, SY5 7LL

Director03 April 2006Active

People with Significant Control

Radius Limited
Notified on:08 November 2019
Status:Active
Country of residence:England
Address:Eurocard Centre, Herald Park, Crewe, England, CW1 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew John Vavasour Sandford
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG
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 (5 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
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Termination secretary company with name termination date.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-12Accounts

Legacy.

Download
2023-12-12Other

Legacy.

Download
2023-12-12Other

Legacy.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-06-29Officers

Appoint person secretary company with name date.

Download
2023-06-29Officers

Termination secretary company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Accounts

Legacy.

Download
2022-12-14Other

Legacy.

Download
2022-12-14Other

Legacy.

Download
2022-09-16Address

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

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Accounts

Legacy.

Download
2021-12-16Other

Legacy.

Download
2021-12-16Other

Legacy.

Download

Copyright © 2024. All rights reserved.