UKBizDB.co.uk

PURE IT SUPPORT LTD

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

This company is commonly known as Pure It Support Ltd. The company was founded 26 years ago and was given the registration number 03575508. The firm's registered office is in SOUTHAMPTON. You can find them at 18 Lower Northam Road, Hedge End, Southampton, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PURE IT SUPPORT LTD
Company Number:03575508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1998
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:18 Lower Northam Road, Hedge End, Southampton, Hampshire, SO30 4FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, England, SG13 7NN

Director01 February 2023Active
Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, England, SG13 7NN

Director01 February 2023Active
Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, England, SG13 7NN

Director01 February 2023Active
18 Lower Northam Road, Hedge End, Southampton, SO30 4FQ

Secretary10 June 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 June 1998Active
18 Lower Northam Road, Hedge End, Southampton, SO30 4FQ

Director10 June 1998Active
Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, England, SG13 7NN

Director01 May 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 June 1998Active

People with Significant Control

Grantcroft Limited
Notified on:01 February 2023
Status:Active
Country of residence:England
Address:Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, England, SG13 7NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Yvonne Macklin
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, England, SG13 7NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven John Macklin
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, England, SG13 7NN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-04Accounts

Change account reference date company previous shortened.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Incorporation

Memorandum articles.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-13Change of constitution

Statement of companys objects.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Termination secretary company with name termination date.

Download
2023-02-13Address

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

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Address

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

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.