UKBizDB.co.uk

PURE HAUS LTD

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

This company is commonly known as Pure Haus Ltd. The company was founded 12 years ago and was given the registration number 07863596. The firm's registered office is in SHEFFIELD. You can find them at 12/14 Church Street, Ecclesfield, Sheffield, South Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PURE HAUS LTD
Company Number:07863596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:12/14 Church Street, Ecclesfield, Sheffield, South Yorkshire, S35 9WE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chengate House, 61 Pepper Road, Leeds, United Kingdom, LS10 2RU

Director29 November 2011Active
17, Autumn Crescent, Horsforth, Leeds, England, LS18 4HT

Director04 September 2014Active
7, Carr Manor View, Leeds, England, LS17 5AG

Director29 November 2011Active

People with Significant Control

Miss Natasha Ruth Whiddon
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:7, Carr Manor View, Leeds, United Kingdom, LS17 5AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Ivon Bradley-Bowles
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:Chengate House, 61 Pepper Road, Leeds, United Kingdom, LS10 2RU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kevin Stuart Pratt
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:17, Autumn Crescent, Leeds, United Kingdom, LS18 4HT
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Accounts

Change account reference date company current extended.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-25Persons with significant control

Change to a person with significant control.

Download
2022-06-25Officers

Change person director company with change date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Address

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

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-01-10Capital

Capital name of class of shares.

Download
2020-01-09Resolution

Resolution.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.