UKBizDB.co.uk

PURE RECRUITMENT GROUP LIMITED

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

This company is commonly known as Pure Recruitment Group Limited. The company was founded 25 years ago and was given the registration number 03797452. The firm's registered office is in LONDON. You can find them at 20 St. Dunstan's Hill, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:PURE RECRUITMENT GROUP LIMITED
Company Number:03797452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:20 St. Dunstan's Hill, London, England, EC3R 8HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, London Wall, London, England, EC2Y 5AS

Secretary08 November 2021Active
125, London Wall, London, England, EC2Y 5AS

Director18 September 2019Active
125, London Wall, London, England, EC2Y 5AS

Director10 November 2021Active
12 Lindisfarne Road, Wimbledon, London, SW20 0NW

Secretary20 April 2000Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Secretary28 June 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Director28 June 1999Active
Garden House, 3a Pytches Road, Woodbridge, United Kingdom, IP12 1EP

Director28 June 1999Active
Garden House, 3a Pytches Road, Woodbridge, United Kingdom, IP12 1EP

Director01 October 2013Active
1a Homefield Place, Homefield Road, London, England, SW19 4QF

Director28 June 1999Active
1a Homefield Place, Homefield Road, London, England, SW19 4QF

Director01 October 2013Active

People with Significant Control

Granite Bidco Limited
Notified on:17 September 2019
Status:Active
Country of residence:England
Address:125, London Wall, London, England, EC2Y 5AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Stuart Ferguson
Notified on:07 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:20, St. Dunstan's Hill, London, England, EC3R 8HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles David Nelson
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:20, St. Dunstan's Hill, London, England, EC3R 8HL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-21Accounts

Accounts with accounts type full.

Download
2023-03-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-08-01Address

Move registers to sail company with new address.

Download
2022-08-01Address

Change sail address company with new address.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Appoint person secretary company with name date.

Download
2021-11-09Address

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

Download
2021-09-15Gazette

Gazette filings brought up to date.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.