UKBizDB.co.uk

PURE LETTINGS LIMITED

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

This company is commonly known as Pure Lettings Limited. The company was founded 18 years ago and was given the registration number 05644873. The firm's registered office is in NORWICH. You can find them at C/o Murrells Limited, 69-75 Thorpe Road, Norwich, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PURE LETTINGS LIMITED
Company Number:05644873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:C/o Murrells Limited, 69-75 Thorpe Road, Norwich, England, NR1 1UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Market House, Church Street, Harleston, England, IP20 9BB

Director01 January 2020Active
7 School Lane, Norwich, NR7 0EP

Secretary03 July 2006Active
142 Kingswood Avenue, Taverham, Norwich, NR8 6UR

Secretary05 December 2005Active
Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES

Secretary19 February 2009Active
Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES

Director26 February 2010Active
C/O Murrells Limited, 69-75 Thorpe Road, Norwich, England, NR1 1UA

Director02 October 2015Active
Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES

Director05 December 2005Active
142 Kingswood Avenue, Taverham, Norwich, NR8 6UR

Director05 December 2005Active
Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES

Director01 February 2012Active
Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES

Director21 December 2012Active
Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES

Director10 August 2007Active

People with Significant Control

Mr Richard Charles Bonner
Notified on:01 January 2020
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Market House, Church Street, Harleston, England, IP20 9BB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Antony Gooch
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:C/O Murrells Limited, 69-75 Thorpe Road, Norwich, England, NR1 1UA
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Address

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

Download
2021-11-18Address

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

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-06-04Address

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

Download
2020-04-03Address

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

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.