UKBizDB.co.uk

PURE QUALITY LTD

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

This company is commonly known as Pure Quality Ltd. The company was founded 18 years ago and was given the registration number 05503581. The firm's registered office is in NOTTINGHAM. You can find them at Cawley House, 149/155 Canal Street, Nottingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PURE QUALITY LTD
Company Number:05503581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2005
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cawley House, 149/155 Canal Street, Nottingham, NG1 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, 149-155 Canal Street, Nottingham, England, NG1 7HR

Secretary18 July 2005Active
Cawley House, 149-155 Canal Street, Nottingham, England, NG1 7HR

Director18 July 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 July 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 July 2005Active

People with Significant Control

Mrs Yvonne Desiree Ashton
Notified on:26 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Cawley House, 149-155 Canal Street, Nottingham, England, NG1 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Yvonne Desiree Ashfield
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Cawley House, 149-155 Canal Street, Nottingham, England, NG1 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Ashton
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Cawley House, 149-155 Canal Street, Nottingham, England, NG1 7HR
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-28Dissolution

Dissolution application strike off company.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type micro entity.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Officers

Change person director company with change date.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-28Accounts

Accounts with accounts type total exemption small.

Download
2013-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-05Officers

Change person director company with change date.

Download
2013-08-05Officers

Change person secretary company with change date.

Download
2013-04-29Accounts

Accounts with accounts type total exemption small.

Download
2012-08-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.