UKBizDB.co.uk

PURE RESOURCING SOLUTIONS LTD

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

This company is commonly known as Pure Resourcing Solutions Ltd. The company was founded 21 years ago and was given the registration number 04497007. The firm's registered office is in CAMBRIDGE. You can find them at The Workspace Pioneer Court, Vision Park Histon, Cambridge, Cambridgeshire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:PURE RESOURCING SOLUTIONS LTD
Company Number:04497007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2002
End of financial year:25 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Workspace Pioneer Court, Vision Park Histon, Cambridge, Cambridgeshire, CB24 9PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Workspace Pioneer Court, Vision Park Histon, Cambridge, CB24 9PT

Director07 April 2003Active
The Workspace Pioneer Court, Vision Park Histon, Cambridge, CB24 9PT

Director07 April 2003Active
The Workspace Pioneer Court, Vision Park Histon, Cambridge, CB24 9PT

Secretary27 July 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary27 July 2002Active
The Workspace Pioneer Court, Vision Park Histon, Cambridge, CB24 9PT

Director19 September 2002Active
The Hayloft, Bartlow Barns, Bartlow, Cambridge, CB1 6PY

Director27 July 2002Active

People with Significant Control

Pure Holdings Group Co Ltd
Notified on:13 October 2021
Status:Active
Country of residence:England
Address:The Workspace Pioneer Court, Vision Park, Cambridge, England, CB24 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Peter Walters
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:The Workspace Pioneer Court, Cambridge, CB24 9PT
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Lynn Jane Walters
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:The Workspace Pioneer Court, Cambridge, CB24 9PT
Nature of control:
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type full.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type full.

Download
2021-11-23Capital

Capital return purchase own shares.

Download
2021-11-17Capital

Capital cancellation shares.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-11-13Capital

Capital alter shares subdivision.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Accounts

Accounts with accounts type full.

Download
2017-10-12Capital

Capital alter shares subdivision.

Download
2017-10-04Resolution

Resolution.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.