UKBizDB.co.uk

PURE HOME LIFESTYLE LIMITED

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

This company is commonly known as Pure Home Lifestyle Limited. The company was founded 15 years ago and was given the registration number 06833003. The firm's registered office is in SUTTON COLDFIELD. You can find them at Station House, Midland Drive, Sutton Coldfield, West Midlands. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:PURE HOME LIFESTYLE LIMITED
Company Number:06833003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 March 2009
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8c, High Street, Southampton, United Kingdom, SO14 2DH

Corporate Secretary04 November 2009Active
Station House, Midland Drive, Sutton Coldfield, B72 1TU

Director01 October 2014Active
5 Castle Rise, Winchester, SO23 7NX

Secretary02 March 2009Active
17, Coultas Road, Hiltingbury, Chandlers Ford, SO53 5BA

Director02 March 2009Active
5 Castle Rise, Winchester, SO23 7NX

Director02 March 2009Active

People with Significant Control

Mr Stephen Hencher
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:5, Kings Worthy, Winchester, United Kingdom, SO23 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven John Bulfin
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:17 Coultas Road, Hiltingbury, Chandlers Ford, United Kingdom, SO53 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dirk Kelly
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:32 Munro Crescent, Regents Park, Southampton, United Kingdom, SO15 4PB
Nature of control:
  • Ownership of shares 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
2020-12-07Gazette

Gazette dissolved liquidation.

Download
2020-09-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-26Insolvency

Liquidation disclaimer notice.

Download
2018-07-26Insolvency

Liquidation disclaimer notice.

Download
2018-07-26Insolvency

Liquidation disclaimer notice.

Download
2018-07-06Address

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

Download
2018-07-05Insolvency

Liquidation voluntary statement of affairs.

Download
2018-07-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-05Resolution

Resolution.

Download
2018-06-07Dissolution

Dissolved compulsory strike off suspended.

Download
2018-05-01Gazette

Gazette notice compulsory.

Download
2018-01-10Accounts

Accounts with accounts type micro entity.

Download
2017-07-31Address

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

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Accounts

Accounts amended with accounts type total exemption small.

Download
2015-05-15Officers

Appoint person director company with name date.

Download
2015-05-15Officers

Termination director company with name termination date.

Download
2015-05-15Officers

Termination secretary company with name termination date.

Download
2015-05-15Officers

Termination director company with name termination date.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-06Officers

Change person director company.

Download

Copyright © 2024. All rights reserved.