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.
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 | : |
|
Registered Address | : | 414 Gower Road, Killay, Swansea, Swansea, SA2 7AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bolney Place, Cowfold Road, Bolney, Haywards Heath, England, RH17 5QT | Director | 05 April 2022 | Active |
North Cottage, Jeremys Lane, Bolney, Haywards Heath, England, RH17 5QE | Director | 01 December 2019 | Active |
Bolney Place, Cowfold Road, Bolney, Haywards Heath, England, RH17 5QT | Director | 05 April 2022 | Active |
54 Coulstock Road, Coulstock Road, Burgess Hill, England, RH15 9XZ | Secretary | 01 December 2019 | Active |
44, Westport Avenue, Mayals, Swansea, SA3 5EQ | Secretary | 25 March 1999 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 25 March 1999 | Active |
44, Westport Avenue, Mayals, Swansea, SA3 5EQ | Director | 13 May 1999 | Active |
44, Westport Avenue, Mayals, Swansea, SA3 5EQ | Director | 25 March 1999 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 25 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-20 | Officers | Termination secretary company with name termination date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Accounts | Change account reference date company current shortened. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Appoint person secretary company with name date. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.