UKBizDB.co.uk

PURE CRETE LIMITED

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

This company is commonly known as Pure Crete Limited. The company was founded 25 years ago and was given the registration number 03741135. The firm's registered office is in SWANSEA. You can find them at 414 Gower Road, Killay, Swansea, Swansea. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:PURE CRETE LIMITED
Company Number:03741135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:414 Gower Road, Killay, Swansea, Swansea, SA2 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bolney Place, Cowfold Road, Bolney, Haywards Heath, England, RH17 5QT

Director05 April 2022Active
North Cottage, Jeremys Lane, Bolney, Haywards Heath, England, RH17 5QE

Director01 December 2019Active
Bolney Place, Cowfold Road, Bolney, Haywards Heath, England, RH17 5QT

Director05 April 2022Active
54 Coulstock Road, Coulstock Road, Burgess Hill, England, RH15 9XZ

Secretary01 December 2019Active
44, Westport Avenue, Mayals, Swansea, SA3 5EQ

Secretary25 March 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary25 March 1999Active
44, Westport Avenue, Mayals, Swansea, SA3 5EQ

Director13 May 1999Active
44, Westport Avenue, Mayals, Swansea, SA3 5EQ

Director25 March 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director25 March 1999Active

People with Significant Control

Visions Holiday Group Limited
Notified on:01 December 2019
Status:Active
Country of residence:England
Address:Bolney Place, Cowfold Road, Haywards Heath, England, RH17 5QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Vanessa Catherine Davies
Notified on:01 June 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:414, Gower Road, Swansea, SA2 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geraint Richard Davies
Notified on:01 June 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:414, Gower Road, Swansea, SA2 7AJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type dormant.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-03Accounts

Accounts with accounts type audited abridged.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Address

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

Download
2021-03-24Accounts

Accounts with accounts type audited abridged.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Accounts

Change account reference date company current shortened.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Appoint person secretary company with name date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.